Company NameRRJ Estates Limited
Company StatusDissolved
Company NumberSC192988
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date26 June 2015 (8 years, 10 months ago)
Previous NameDMWS 345 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert John O'Donnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(1 month after company formation)
Appointment Duration16 years, 3 months (closed 26 June 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Secretary NameMrs Lesley Dawn O'Donnell
NationalityBritish
StatusClosed
Appointed04 March 1999(1 month after company formation)
Appointment Duration16 years, 3 months (closed 26 June 2015)
RoleCo Secretary
Correspondence Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleSolicitor
Correspondence AddressCampend Farmhouse Campend Farm
Dalkeith
Midlothian
EH22 1RS
Scotland
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £50Robert John O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth£26,589
Cash£603
Current Liabilities£6,383

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
16 August 2014Voluntary strike-off action has been suspended (1 page)
16 August 2014Voluntary strike-off action has been suspended (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Voluntary strike-off action has been suspended (1 page)
17 December 2013Voluntary strike-off action has been suspended (1 page)
25 October 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (3 pages)
11 October 2013Application to strike the company off the register (3 pages)
13 August 2013Registered office address changed from 44 Frederick Street Edinburgh EH2 1EX on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 44 Frederick Street Edinburgh EH2 1EX on 13 August 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Mrs Lesley Dawn O'donnell on 22 February 2010 (1 page)
23 February 2010Director's details changed for Robert John O'donnell on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Robert John O'donnell on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Lesley Dawn O'donnell on 22 February 2010 (1 page)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 March 2008Return made up to 29/01/08; full list of members (3 pages)
3 March 2008Return made up to 29/01/08; full list of members (3 pages)
31 January 2007Return made up to 29/01/07; full list of members (6 pages)
31 January 2007Return made up to 29/01/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 November 2006Registered office changed on 09/11/06 from: 32 kingsknowe drive edinburgh EH14 2JX (1 page)
9 November 2006Registered office changed on 09/11/06 from: 32 kingsknowe drive edinburgh EH14 2JX (1 page)
12 June 2006Registered office changed on 12/06/06 from: 42 woodfield park edinburgh EH13 0RB (1 page)
12 June 2006Registered office changed on 12/06/06 from: 42 woodfield park edinburgh EH13 0RB (1 page)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 February 2006Return made up to 29/01/06; full list of members (6 pages)
16 February 2006Return made up to 29/01/06; full list of members (6 pages)
27 January 2006Dec mort/charge * (2 pages)
27 January 2006Dec mort/charge * (2 pages)
19 July 2005Partic of mort/charge * (3 pages)
19 July 2005Partic of mort/charge * (3 pages)
9 July 2005Partic of mort/charge * (3 pages)
9 July 2005Partic of mort/charge * (3 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2004Registered office changed on 10/02/04 from: 49 howe park edinburgh EH10 7HG (1 page)
10 February 2004Registered office changed on 10/02/04 from: 49 howe park edinburgh EH10 7HG (1 page)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 March 2003Return made up to 29/01/03; full list of members (6 pages)
5 March 2003Return made up to 29/01/03; full list of members (6 pages)
7 August 2002Dec mort/charge * (4 pages)
7 August 2002Dec mort/charge * (4 pages)
7 August 2002Dec mort/charge * (4 pages)
7 August 2002Dec mort/charge * (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
21 February 2002Return made up to 29/01/02; full list of members (6 pages)
21 February 2002Return made up to 29/01/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
14 August 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
8 February 2001Return made up to 29/01/01; full list of members (6 pages)
8 February 2001Return made up to 29/01/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 February 2000Return made up to 29/01/00; full list of members (6 pages)
25 February 2000New director appointed (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (1 page)
25 February 2000Return made up to 29/01/00; full list of members (6 pages)
20 May 1999Partic of mort/charge * (5 pages)
20 May 1999Partic of mort/charge * (6 pages)
20 May 1999Partic of mort/charge * (6 pages)
20 May 1999Partic of mort/charge * (5 pages)
10 March 1999Company name changed dmws 345 LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed dmws 345 LIMITED\certificate issued on 11/03/99 (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 11 walker street edinburgh EH3 7NE (1 page)
8 March 1999Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page)
8 March 1999Registered office changed on 08/03/99 from: 11 walker street edinburgh EH3 7NE (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
29 January 1999Incorporation (40 pages)
29 January 1999Incorporation (40 pages)