Company NameRigside Limited
Company StatusDissolved
Company NumberSC206444
CategoryPrivate Limited Company
Incorporation Date19 April 2000(23 years, 11 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)
Previous NameCollegium 204 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameEric John Scott
NationalityBritish
StatusClosed
Appointed26 April 2004(4 years after company formation)
Appointment Duration13 years, 9 months (closed 06 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 York Place
Edinburgh
Midlothian
EH1 3EN
Scotland
Director NameChristina White Thomson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 06 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBalbie Farm
Burntisland
Fife
KY3 0AS
Scotland
Director NameAlan George Grosset
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address34/2 Glenlockhart Road
Edinburgh
Midlothian
EH14 1BQ
Scotland
Director NameJohn Wilson Aird Thomson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 2006)
RoleFarmers
Correspondence AddressBalbie Farm
Burntisland
Fife
KY3 0AS
Scotland
Secretary NameDavid Reid
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 April 2004)
RoleSolicitor
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameMorisons Limited (Corporation)
StatusResigned
Appointed31 July 2002(2 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 January 2003)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websiterigsidedw.50webs.com

Location

Registered Address21 York Place
Edinburgh
Midlothian
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,881
Current Liabilities£105,882

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
1 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
19 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Christina White Thomson on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Christina White Thomson on 19 April 2010 (2 pages)
23 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
23 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
28 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
28 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
9 May 2008Return made up to 19/04/08; full list of members (3 pages)
9 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 June 2007Return made up to 19/04/07; full list of members (6 pages)
11 June 2007Return made up to 19/04/07; full list of members (6 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 May 2006Return made up to 19/04/06; full list of members (6 pages)
8 May 2006Return made up to 19/04/06; full list of members (6 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
30 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
23 April 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
16 May 2003Return made up to 19/04/03; full list of members (8 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
16 May 2003Return made up to 19/04/03; full list of members (8 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
16 July 2002Return made up to 19/04/02; full list of members (6 pages)
16 July 2002Return made up to 19/04/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
16 July 2001Return made up to 19/04/01; full list of members (6 pages)
16 July 2001Return made up to 19/04/01; full list of members (6 pages)
26 January 2001Company name changed collegium 204 LIMITED\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed collegium 204 LIMITED\certificate issued on 26/01/01 (2 pages)
19 April 2000Incorporation (16 pages)
19 April 2000Incorporation (16 pages)