Company NameRCW Developments (Scotland) Ltd.
Company StatusDissolved
Company NumberSC241300
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date1 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCheryl Jean Wilson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr Ross Bernard Wilson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Secretary NameRoss Bernard Wilson
StatusClosed
Appointed02 May 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 01 May 2015)
RoleCompany Director
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameRobert Hunter Wilson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleBus Company Operator
Country of ResidenceUnited Kingdom
Correspondence Address14 Killellan Place
Gourock
PA19 1EZ
Scotland
Secretary NameMrs Carol Anne Wilson
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleBus Company Operator
Country of ResidenceScotland
Correspondence Address14 Killellan Place
Gourock
PA19 1EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Carol Anne Wilson
50.00%
Ordinary
1 at £1Robert Hunter Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£156,909
Current Liabilities£434,795

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Termination of appointment of Robert Hunter Wilson as a director on 2 May 2012 (1 page)
3 May 2012Termination of appointment of Robert Hunter Wilson as a director on 2 May 2012 (1 page)
3 May 2012Appointment of Ross Bernard Wilson as a secretary on 2 May 2012 (1 page)
3 May 2012Appointment of Cheryl Jean Wilson as a director on 2 May 2012 (2 pages)
3 May 2012Appointment of Cheryl Jean Wilson as a director on 2 May 2012 (2 pages)
3 May 2012Termination of appointment of Carol Anne Wilson as a secretary on 2 May 2012 (1 page)
3 May 2012Appointment of Ross Bernard Wilson as a director on 2 May 2012 (2 pages)
3 May 2012Appointment of Ross Bernard Wilson as a director on 2 May 2012 (2 pages)
3 May 2012Appointment of Ross Bernard Wilson as a director on 2 May 2012 (2 pages)
3 May 2012Appointment of Cheryl Jean Wilson as a director on 2 May 2012 (2 pages)
3 May 2012Appointment of Ross Bernard Wilson as a secretary on 2 May 2012 (1 page)
3 May 2012Termination of appointment of Carol Anne Wilson as a secretary on 2 May 2012 (1 page)
3 May 2012Appointment of Ross Bernard Wilson as a secretary on 2 May 2012 (1 page)
3 May 2012Termination of appointment of Carol Anne Wilson as a secretary on 2 May 2012 (1 page)
3 May 2012Termination of appointment of Robert Hunter Wilson as a director on 2 May 2012 (1 page)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(4 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2009Director's details changed for Robert Hunter Wilson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Robert Hunter Wilson on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Robert Hunter Wilson on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 February 2009Return made up to 18/12/08; full list of members (3 pages)
16 February 2009Return made up to 18/12/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 18/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2008Return made up to 18/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 18/12/06; full list of members (6 pages)
22 January 2007Return made up to 18/12/06; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 December 2005Return made up to 18/12/05; full list of members (6 pages)
20 December 2005Return made up to 18/12/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Partic of mort/charge * (3 pages)
18 May 2005Partic of mort/charge * (3 pages)
18 May 2005Partic of mort/charge * (3 pages)
18 May 2005Partic of mort/charge * (3 pages)
7 January 2005Return made up to 18/12/04; full list of members (6 pages)
7 January 2005Return made up to 18/12/04; full list of members (6 pages)
6 November 2004Partic of mort/charge * (3 pages)
6 November 2004Partic of mort/charge * (3 pages)
14 October 2004Accounts made up to 31 December 2003 (5 pages)
14 October 2004Accounts made up to 31 December 2003 (5 pages)
23 February 2004Return made up to 18/12/03; full list of members (6 pages)
23 February 2004Return made up to 18/12/03; full list of members (6 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)