Company NameRTRX Engineering Ltd.
Company StatusDissolved
Company NumberSC238489
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameEmmanuel Ertryckx
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBelgian
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceBelgium
Correspondence AddressMolenstraat 80
9070 Destelbergen
Belgium
Director NameXavier Ertryckx
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBelgian
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceBelgium
Correspondence AddressMolenstraat 80
9070 Destelbergen
Belgium
Secretary NameXavier Ertrtckx
NationalityBritish
StatusClosed
Appointed18 March 2004(1 year, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 03 July 2018)
RoleCompany Director
Correspondence AddressMolemstraat 80
Destelbergem
9070
Secretary NameJames Matheson
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Duke Street
Denny
Stirlingshire
FK6 6NS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O 5 Nasmyth Court
Houston Industrial Estste
Livingston
EH54 5EG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Financials

Year2012
Net Worth£335,225
Cash£65,309
Current Liabilities£58,887

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
6 March 2018Previous accounting period shortened from 31 December 2018 to 5 March 2018 (1 page)
2 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
29 May 2017Registered office address changed from 4/31 Oswald Road Edinburgh EH9 2HT to C/O 5 Nasmyth Court Houston Industrial Estste Livingston EH54 5EG on 29 May 2017 (1 page)
29 May 2017Registered office address changed from 4/31 Oswald Road Edinburgh EH9 2HT to C/O 5 Nasmyth Court Houston Industrial Estste Livingston EH54 5EG on 29 May 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
6 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
29 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2011Compulsory strike-off action has been suspended (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 January 2010Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 19 January 2010 (1 page)
19 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
5 June 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 June 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
1 June 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
9 December 2008Return made up to 22/10/07; full list of members (4 pages)
9 December 2008Return made up to 22/10/07; full list of members (4 pages)
9 December 2008Return made up to 22/10/06; full list of members (4 pages)
9 December 2008Return made up to 22/10/06; full list of members (4 pages)
9 December 2008Return made up to 22/10/08; full list of members (4 pages)
9 December 2008Return made up to 22/10/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2006Return made up to 22/10/05; full list of members (2 pages)
30 May 2006Return made up to 22/10/05; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
9 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
9 November 2004Return made up to 22/10/04; full list of members (7 pages)
9 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
9 November 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
9 November 2004Return made up to 22/10/04; full list of members (7 pages)
15 April 2004Return made up to 22/10/03; full list of members (7 pages)
15 April 2004Return made up to 22/10/03; full list of members (7 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
22 October 2002Incorporation (15 pages)
22 October 2002Incorporation (15 pages)