Company NameRFL Finance Limited
Company StatusDissolved
Company NumberSC204629
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNorman Mackay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleFinance Broker
Country of ResidenceScotland
Correspondence Address93 Main Road
Langbank
PA14 6XP
Scotland
Secretary NameMr John Roderick Nicolson
NationalityBritish
StatusClosed
Appointed26 February 2002(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 15 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood
Netherplace
Mauchline
Ayrshire
KA5 5SU
Scotland
Secretary NamePamela Joan Huckbody
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 01
3 Auchentorlie Street
Glasgow
Lanarkshire
G11 7TP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01475 541249
Telephone regionGreenock

Location

Registered AddressRavenswood House, 93 Main Road
Langbank
Renfrewshire
PA14 6XP
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

2 at £1Norman Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth-£356
Cash£1
Current Liabilities£357

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 October 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
8 October 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Satisfaction of charge 1 in full (1 page)
3 July 2013Satisfaction of charge 1 in full (1 page)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 March 2008Return made up to 06/03/08; full list of members (3 pages)
21 March 2008Return made up to 06/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 06/03/07; full list of members (2 pages)
27 March 2007Return made up to 06/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Registered office changed on 16/08/06 from: rfl finance 78 carlton place glasgow lanarkshire G5 9TH (1 page)
16 August 2006Registered office changed on 16/08/06 from: rfl finance 78 carlton place glasgow lanarkshire G5 9TH (1 page)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 06/03/05; full list of members (2 pages)
17 March 2005Return made up to 06/03/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 06/03/04; full list of members (6 pages)
10 March 2004Return made up to 06/03/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 06/03/03; full list of members (6 pages)
4 March 2003Return made up to 06/03/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 December 2002Particulars of property mortgage/charge (6 pages)
5 December 2002Particulars of property mortgage/charge (6 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Secretary resigned (1 page)
22 March 2001Return made up to 06/03/01; full list of members (6 pages)
22 March 2001Return made up to 06/03/01; full list of members (6 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (15 pages)
6 March 2000Incorporation (15 pages)