Company NameR & M French Limited
Company StatusDissolved
Company NumberSC200799
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Malcolm French
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleFire Fighter
Country of ResidenceScotland
Correspondence Address2 Parkhall Farm Cottage Uddington
Douglas
Lanark
ML11 9PD
Scotland
Secretary NameMhairi Claire French
NationalityBritish
StatusClosed
Appointed09 June 2004(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 17 October 2014)
RoleCompany Director
Correspondence Address2 Parkhall Farm Cottage Uddington
Douglas
Lanark
ML11 9PD
Scotland
Secretary NameMoira French
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressToll Cottage
Ball Play Road
Moffat
Dumfriesshire
DG10 9JU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Lanarkshire Accountancy
Services Limited, 5 Spey Walk
Holytown, Motherwell
Lanarkshire
ML1 4ST
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

50 at 1Mahri Claire French
50.00%
Ordinary
50 at 1Robert Malcolm French
50.00%
Ordinary

Financials

Year2014
Net Worth£1,985
Cash£2,356
Current Liabilities£1,200

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been suspended (1 page)
17 April 2010Compulsory strike-off action has been suspended (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 04/10/08; full list of members (3 pages)
27 April 2009Return made up to 04/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 March 2008Return made up to 04/10/07; full list of members (3 pages)
17 March 2008Return made up to 04/10/07; full list of members (3 pages)
16 March 2008Secretary's change of particulars / mhairi french / 01/01/2008 (1 page)
16 March 2008Secretary's change of particulars / mhairi french / 01/01/2008 (1 page)
16 March 2008Director's change of particulars / robert french / 01/01/2008 (1 page)
16 March 2008Director's change of particulars / robert french / 01/01/2008 (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 February 2007Return made up to 04/10/06; full list of members (2 pages)
19 February 2007Return made up to 04/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 November 2005Return made up to 04/10/05; full list of members (2 pages)
24 November 2005Return made up to 04/10/05; full list of members (2 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 January 2005Return made up to 04/10/04; full list of members (6 pages)
19 January 2005Return made up to 04/10/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: toll cottage ball play road moffat dummfriesshire DG10 9JU (1 page)
27 July 2004Registered office changed on 27/07/04 from: toll cottage ball play road moffat dummfriesshire DG10 9JU (1 page)
27 July 2004New secretary appointed (2 pages)
15 October 2003Return made up to 04/10/03; full list of members (6 pages)
15 October 2003Return made up to 04/10/03; full list of members (6 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 April 2003Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(6 pages)
3 April 2003Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 April 2002Return made up to 18/10/01; full list of members (6 pages)
29 April 2002Return made up to 18/10/01; full list of members (6 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
1 December 2000Return made up to 18/10/00; full list of members (6 pages)
1 December 2000Return made up to 18/10/00; full list of members (6 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
18 October 1999Incorporation (16 pages)
18 October 1999Incorporation (16 pages)