Company NameRaininvest Limited
Company StatusDissolved
Company NumberSC243318
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 46711Wholesale of petroleum and petroleum products
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christian Andrew Little
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 31 October 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
Director NameMrs Ishbel Margarita Turner Turnbull Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameKerry Farrington
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1/2 Muirhouse Loan
Edinburgh
Lothian
EH4 4NY
Scotland
Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(3 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 January 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2003(8 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 16 January 2018)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland

Location

Registered Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Axiano Company Secretaries
100.00%
Ordinary

Financials

Year2014
Net Worth£93,246
Cash£22,436
Current Liabilities£6,272

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

20 January 2021Compulsory strike-off action has been discontinued (1 page)
14 January 2021Confirmation statement made on 4 October 2020 with no updates (3 pages)
12 June 2020Registered office address changed from 71 Brunswick Street Edinburgh Lothian EH7 5HS to 9a Tinto Place Edinburgh EH6 5GD on 12 June 2020 (1 page)
5 June 2020Amended total exemption full accounts made up to 28 February 2019 (9 pages)
21 January 2020Appointment of Mr Christian Andrew Little as a director on 20 January 2020 (2 pages)
21 January 2020Termination of appointment of Shaun Paul Walters as a director on 20 January 2020 (1 page)
27 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
2 May 2019Amended total exemption full accounts made up to 28 February 2018 (8 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
4 October 2018Change of details for Ruslan Rastostsenkov as a person with significant control on 4 October 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (3 pages)
1 May 2018Amended total exemption full accounts made up to 28 February 2017 (8 pages)
16 January 2018Termination of appointment of Axiano Company Secretaries Limited as a secretary on 16 January 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 November 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
30 November 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (4 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages)
5 August 2011Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages)
5 August 2011Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages)
5 August 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
13 August 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
15 February 2010Secretary's details changed for Axiano Company Secretaries Limited on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Axiano Company Secretaries Limited on 15 February 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
21 January 2009Return made up to 17/01/09; full list of members (3 pages)
21 January 2009Return made up to 17/01/09; full list of members (3 pages)
17 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
17 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
1 February 2008Return made up to 17/01/08; full list of members (2 pages)
1 February 2008Return made up to 17/01/08; full list of members (2 pages)
12 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
12 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
12 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
12 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
25 February 2005Return made up to 03/02/05; full list of members (6 pages)
25 February 2005Return made up to 03/02/05; full list of members (6 pages)
13 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
13 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
30 March 2004Return made up to 03/02/04; full list of members (6 pages)
30 March 2004Return made up to 03/02/04; full list of members (6 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (1 page)
13 October 2003New secretary appointed (1 page)
3 February 2003Incorporation (20 pages)
3 February 2003Incorporation (20 pages)