Company NameRail Access Platforms Limited
Company StatusDissolved
Company NumberSC241895
CategoryPrivate Limited Company
Incorporation Date7 January 2003(20 years, 5 months ago)
Dissolution Date6 November 2014 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameGuenter Kielmayer
Date of BirthAugust 1966 (Born 56 years ago)
NationalityAustrian
StatusClosed
Appointed24 November 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Second Avenue
Auchinloch
North Lanarkshire
G66 5DY
Scotland
Secretary NameGuenter Kielmayer
NationalityBritish
StatusClosed
Appointed07 December 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 06 November 2014)
RoleCompany Director
Correspondence AddressUnit 3a Hagmill Crescent
East Shawhead Enterprise Park
Coatbridge
North Lanarkshire
ML5 4NS
Scotland
Director NameMr Martin William Hawley
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLomond House,9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMr James Duncan Edgar
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address45 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr Scott Kernachan
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed08 January 2003(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 14 March 2013)
RolePlant & Transport Manager
Country of ResidenceScotland
Correspondence Address5 Belleisle Avenue
Uddingston
Glasgow
G71 7AP
Scotland
Secretary NameMr Scott Kernachan
NationalityScottish
StatusResigned
Appointed08 January 2003(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 07 December 2011)
RolePlant & Transport Manager
Country of ResidenceScotland
Correspondence Address5 Belleisle Avenue
Uddingston
Glasgow
G71 7AP
Scotland
Director NameMr Richard Mark Potts
Date of BirthFebruary 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 2011)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address25 Edward Street
Wombwell
Barnsley
Yorkshire
S73 0BH
Director NameGerhard Ehringer
Date of BirthOctober 1965 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed18 May 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressBachstrasse 11
Riederberg
A-3004
Director NameMr Wilfried Rendl
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed18 May 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressAussiedlerhof 1
Schwendgraben
A-7371
Director NameRudolf Schutz
Date of BirthSeptember 1958 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed18 May 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressNeuruppersdorf 156
Wildendurnbach
A-2164
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLomond House,9
George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

888 at £1Richard Mark Potts
9.99%
Ordinary
4k at £1James D. Edgar
45.00%
Ordinary
4k at £1Scott Kernachan
45.00%
Ordinary

Financials

Year2014
Turnover£519,278
Gross Profit£425,461
Net Worth£1,328,933
Cash£3,384
Current Liabilities£112,738

Accounts

Latest Accounts31 March 2012 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Return of final meeting of voluntary winding up (5 pages)
6 August 2014Return of final meeting of voluntary winding up (5 pages)
16 December 2013Registered office address changed from Unit 3a Hagmill Crescent East Shawhead Enterprise Park Coatbridge ML5 4NS on 16 December 2013 (2 pages)
16 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 December 2013Registered office address changed from Unit 3a Hagmill Crescent East Shawhead Enterprise Park Coatbridge ML5 4NS on 16 December 2013 (2 pages)
16 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 March 2013Termination of appointment of Scott Kernachan as a director (2 pages)
19 March 2013Termination of appointment of Scott Kernachan as a director (2 pages)
28 January 2013Annual return made up to 7 January 2013
Statement of capital on 2013-01-28
  • GBP 8,888
(16 pages)
28 January 2013Annual return made up to 7 January 2013
Statement of capital on 2013-01-28
  • GBP 8,888
(16 pages)
28 January 2013Annual return made up to 7 January 2013
Statement of capital on 2013-01-28
  • GBP 8,888
(16 pages)
24 January 2013Secretary's details changed for Guenter Kielmayer on 28 September 2012 (3 pages)
24 January 2013Secretary's details changed for Guenter Kielmayer on 28 September 2012 (3 pages)
31 October 2012Appointment of Martin Hawley as a director (3 pages)
31 October 2012Appointment of Martin Hawley as a director (3 pages)
28 September 2012Registered office address changed from . Unit 3F, Monklands Industrial Estate, Kirkshaws Road Coatbridge ML5 4RP on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from . Unit 3F, Monklands Industrial Estate, Kirkshaws Road Coatbridge ML5 4RP on 28 September 2012 (2 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2011 (17 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2011 (17 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2011 (17 pages)
20 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2010 (20 pages)
20 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2010 (20 pages)
20 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2010 (20 pages)
9 July 2012Full accounts made up to 31 March 2012 (13 pages)
9 July 2012Full accounts made up to 31 March 2012 (13 pages)
18 June 2012Director's details changed for Gunther Keilmayer on 11 June 2012 (3 pages)
18 June 2012Director's details changed for Gunther Keilmayer on 11 June 2012 (3 pages)
26 March 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages)
26 March 2012Director's details changed for Gunther Keilmayer on 16 December 2011 (3 pages)
26 March 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages)
26 March 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages)
26 March 2012Director's details changed for Gunther Keilmayer on 16 December 2011 (3 pages)
23 February 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages)
23 February 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages)
23 February 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages)
1 February 2012Appointment of Guenter Kielmayer as a secretary (3 pages)
1 February 2012Termination of appointment of Scott Kernachan as a secretary (2 pages)
1 February 2012Termination of appointment of Richard Potts as a director (2 pages)
1 February 2012Appointment of Guenter Kielmayer as a secretary (3 pages)
1 February 2012Termination of appointment of Scott Kernachan as a secretary (2 pages)
1 February 2012Termination of appointment of Richard Potts as a director (2 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/3/2012
  • ANNOTATION A second filed AR01 was registered on 23/02/2012
(7 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/3/2012
  • ANNOTATION A second filed AR01 was registered on 23/02/2012
(7 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/3/2012
  • ANNOTATION A second filed AR01 was registered on 23/02/2012
(7 pages)
2 August 2011Full accounts made up to 31 March 2011 (13 pages)
2 August 2011Full accounts made up to 31 March 2011 (13 pages)
2 March 2011Termination of appointment of Wilfried Rendl as a director (2 pages)
2 March 2011Termination of appointment of James Edgar as a director (2 pages)
2 March 2011Appointment of Gunther Keilmayer as a director (3 pages)
2 March 2011Termination of appointment of Rudolf Schutz as a director (2 pages)
2 March 2011Termination of appointment of Gerhard Ehringer as a director (2 pages)
2 March 2011Termination of appointment of Wilfried Rendl as a director (2 pages)
2 March 2011Termination of appointment of James Edgar as a director (2 pages)
2 March 2011Appointment of Gunther Keilmayer as a director (3 pages)
2 March 2011Termination of appointment of Rudolf Schutz as a director (2 pages)
2 March 2011Termination of appointment of Gerhard Ehringer as a director (2 pages)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(10 pages)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(10 pages)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(10 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
13 May 2010Full accounts made up to 31 March 2009 (15 pages)
13 May 2010Full accounts made up to 31 March 2009 (15 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2012
(8 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Wilfried Rendl on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Richard Mark Potts on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Gerhard Ehringer on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2012
(8 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2012
(8 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Wilfried Rendl on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Richard Mark Potts on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Gerhard Ehringer on 26 January 2010 (2 pages)
13 October 2009Resolutions
  • RES13 ‐ Possible conflict of interest
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 October 2009Resolutions
  • RES13 ‐ Possible conflict of interest
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 August 2009Director appointed rudolf schutz (2 pages)
5 August 2009Director appointed wilfried rendl (2 pages)
5 August 2009Director appointed rudolf schutz (2 pages)
5 August 2009Director appointed wilfried rendl (2 pages)
29 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
29 June 2009Director appointed wilfred rendl logged form (2 pages)
29 June 2009Director appointed rudolf schutz (2 pages)
29 June 2009Director appointed gerhard ehringer (2 pages)
29 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
29 June 2009Director appointed wilfred rendl logged form (2 pages)
29 June 2009Director appointed rudolf schutz (2 pages)
29 June 2009Director appointed gerhard ehringer (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2009Return made up to 07/01/09; full list of members (4 pages)
15 January 2009Return made up to 07/01/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
11 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
7 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
4 March 2008Return made up to 07/01/08; no change of members
  • 363(287) ‐ Registered office changed on 04/03/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
4 March 2008Return made up to 07/01/08; no change of members
  • 363(287) ‐ Registered office changed on 04/03/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 February 2007Return made up to 07/01/07; full list of members (7 pages)
9 February 2007Return made up to 07/01/07; full list of members (7 pages)
31 January 2007Full accounts made up to 31 March 2006 (15 pages)
31 January 2007Full accounts made up to 31 March 2006 (15 pages)
9 February 2006Return made up to 07/01/06; full list of members (7 pages)
9 February 2006Return made up to 07/01/06; full list of members (7 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 April 2004Ad 24/03/04--------- £ si [email protected]=888 £ ic 8000/8888 (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Ad 24/03/04--------- £ si [email protected]=888 £ ic 8000/8888 (2 pages)
7 April 2004New director appointed (2 pages)
25 February 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
25 February 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
22 May 2003Alterations to a floating charge (9 pages)
22 May 2003Alterations to a floating charge (9 pages)
22 May 2003Partic of mort/charge * (6 pages)
22 May 2003Alterations to a floating charge (9 pages)
22 May 2003Alterations to a floating charge (9 pages)
22 May 2003Partic of mort/charge * (6 pages)
20 May 2003Partic of mort/charge * (6 pages)
20 May 2003Partic of mort/charge * (6 pages)
11 March 2003Ad 07/02/03--------- £ si [email protected]=7999 £ ic 1/8000 (2 pages)
11 March 2003Nc inc already adjusted 07/02/03 (1 page)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003Ad 07/02/03--------- £ si [email protected]=7999 £ ic 1/8000 (2 pages)
11 March 2003Nc inc already adjusted 07/02/03 (1 page)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
7 January 2003Incorporation (9 pages)
7 January 2003Incorporation (9 pages)