Company NameRubislaw Land Company Limited
Company StatusDissolved
Company NumberSC171912
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)
Dissolution Date15 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Isla Margaret Davidson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDen Of Ardoe,Jockston Steading
Ardoe
Aberdeen
Aberdeenshire
AB12 5XT
Scotland
Director NameJames Stewart Cardno Davidson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressApartment A2-58 Le Donatello
13 Avenue Des Papalins 98000
Monaco
Foreign
Secretary NameMiss Isla Margaret Davidson
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDen Of Ardoe,Jockston Steading
Ardoe
Aberdeen
Aberdeenshire
AB12 5XT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£32,212
Current Liabilities£842,334

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 July 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015INSOLVENCY:4.17(Scot) - Notice of Final Meeting of Creditors (2 pages)
15 April 2015Return of final meeting of voluntary winding up (3 pages)
15 April 2015Return of final meeting of voluntary winding up (3 pages)
15 April 2015INSOLVENCY:4.17(Scot) - Notice of Final Meeting of Creditors (2 pages)
17 May 2006Dec mort/charge * (2 pages)
17 May 2006Dec mort/charge * (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 12 carden place aberdeen AB10 1UR (1 page)
9 February 2006Registered office changed on 09/02/06 from: 12 carden place aberdeen AB10 1UR (1 page)
26 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2006Registered office changed on 23/01/06 from: 8/10 queen street peterhead aberdeenshire AB42 1TS (1 page)
23 January 2006Registered office changed on 23/01/06 from: 8/10 queen street peterhead aberdeenshire AB42 1TS (1 page)
27 January 2005Return made up to 30/01/05; full list of members (7 pages)
27 January 2005Return made up to 30/01/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 May 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 April 2002Registered office changed on 26/04/02 from: 46 queens road aberdeen grampian AB15 4YE (1 page)
26 April 2002Registered office changed on 26/04/02 from: 46 queens road aberdeen grampian AB15 4YE (1 page)
16 January 2002Return made up to 30/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2002Return made up to 30/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 September 2001Registered office changed on 13/09/01 from: 14 carden place aberdeen aberdeenshire AB10 1UR (1 page)
13 September 2001Registered office changed on 13/09/01 from: 14 carden place aberdeen aberdeenshire AB10 1UR (1 page)
17 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Registered office changed on 27/11/00 from: 14 carden place aberdeen aberdeenshire AB10 1UL (1 page)
27 November 2000Registered office changed on 27/11/00 from: 14 carden place aberdeen aberdeenshire AB10 1UL (1 page)
31 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 February 2000Return made up to 30/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2000Return made up to 30/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1999Accounts for a small company made up to 31 January 1999 (3 pages)
15 September 1999Accounts for a small company made up to 31 January 1999 (3 pages)
8 February 1999Return made up to 30/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 1999Return made up to 30/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
13 March 1998Return made up to 30/01/98; full list of members (6 pages)
13 March 1998Return made up to 30/01/98; full list of members (6 pages)
17 March 1997Partic of mort/charge * (6 pages)
17 March 1997Partic of mort/charge * (6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 8 8 westholme avenue aberdeen AB2 6AA (1 page)
14 March 1997Registered office changed on 14/03/97 from: 8 8 westholme avenue aberdeen AB2 6AA (1 page)
14 March 1997New director appointed (2 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997Secretary resigned (1 page)
30 January 1997Incorporation (11 pages)
30 January 1997Incorporation (11 pages)