Company NameRysine Joinery Products Limited
Company StatusDissolved
Company NumberSC203552
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 3 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Walter Brian Murray Stevenson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address20/22 Glenburn Road
College Milton North
East Kilbride
South Lanarkshire
G74 5BA
Scotland
Secretary NameAnne Marie Stevenson
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Trent Place
Broadmeadow
East Kilbride
Lanarkshire
G75 8RU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20/22 Glenburn Road
College Milton North
East Kilbride
South Lanarkshire
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1Anne Marie Stevenson
50.00%
Ordinary
1 at £1Walter Brian Murray Stevenson
50.00%
Ordinary

Financials

Year2014
Turnover£142,162
Gross Profit£36,072
Net Worth£28,171
Cash£29,561
Current Liabilities£28,275

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (4 pages)
4 August 2014Application to strike the company off the register (4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
11 March 2013Director's details changed for Walter Brian Murray Stevenson on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Walter Brian Murray Stevenson on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 February 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
20 February 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from 19 Howard Court Nerston Industrial Estate East Kilbride Glasgow G74 4QZ Scotland on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 19 Howard Court Nerston Industrial Estate East Kilbride Glasgow G74 4QZ Scotland on 22 March 2011 (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 February 2010Director's details changed for Walter Brian Murray Stevenson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 February 2010Registered office address changed from 17 Trent Place East Kilbride Glasgow G75 8RU United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 17 Trent Place East Kilbride Glasgow G75 8RU United Kingdom on 4 February 2010 (1 page)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 February 2010Registered office address changed from 17 Trent Place East Kilbride Glasgow G75 8RU United Kingdom on 4 February 2010 (1 page)
4 February 2010Director's details changed for Walter Brian Murray Stevenson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Walter Brian Murray Stevenson on 4 February 2010 (2 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 May 2009Registered office changed on 01/05/2009 from 17 hawbank road college milton east kilbride south lanarkshire glasgow G74 5EG (1 page)
1 May 2009Return made up to 02/02/09; full list of members (3 pages)
1 May 2009Return made up to 02/02/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from 17 hawbank road college milton east kilbride south lanarkshire glasgow G74 5EG (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Registered office changed on 17/04/2008 from unit 11, peel park place college milton south east kilbride glasgow G74 5LW (1 page)
17 April 2008Registered office changed on 17/04/2008 from unit 11, peel park place college milton south east kilbride glasgow G74 5LW (1 page)
17 April 2008Return made up to 02/02/08; full list of members (3 pages)
17 April 2008Return made up to 02/02/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Return made up to 02/02/07; full list of members (2 pages)
30 May 2007Return made up to 02/02/07; full list of members (2 pages)
22 March 2007Return made up to 02/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2007Return made up to 02/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 02/02/05; full list of members (6 pages)
26 January 2005Return made up to 02/02/05; full list of members (6 pages)
6 January 2005Registered office changed on 06/01/05 from: 8 hairmyres park east kilbride glasgow lanarkshire G75 8SS (1 page)
6 January 2005Registered office changed on 06/01/05 from: 8 hairmyres park east kilbride glasgow lanarkshire G75 8SS (1 page)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 02/02/04; full list of members (6 pages)
11 March 2004Return made up to 02/02/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 March 2003Return made up to 02/02/03; full list of members (6 pages)
14 March 2003Return made up to 02/02/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 February 2002Return made up to 02/02/02; full list of members (6 pages)
18 February 2002Return made up to 02/02/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 February 2001Return made up to 02/02/01; full list of members (6 pages)
20 February 2001Return made up to 02/02/01; full list of members (6 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000New secretary appointed (2 pages)
2 February 2000Incorporation (15 pages)
2 February 2000Incorporation (15 pages)