Company NamePro-Rope Services Limited
Company StatusDissolved
Company NumberSC244790
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameChristopher Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleRope Access Contractor
Correspondence AddressMonziehall Cottage
Cowdenbeath
Fife
KY4 8EX
Scotland
Director NameKaren Ann Fox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleManager
Correspondence AddressMonziehall Farm
Crossgates
Fife
KY4 8EX
Scotland
Secretary NameKaren Ann Fox
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleManager
Correspondence AddressMonziehall Farm
Crossgates
Fife
KY4 8EX
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Christopher Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£4,631
Cash£4,880
Current Liabilities£4,736

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 September 2009Registered office changed on 03/09/2009 from c/o broome epoch house, falkirk road grangemouth stirlingshire FK3 8WW (1 page)
3 September 2009Registered office changed on 03/09/2009 from c/o broome epoch house, falkirk road grangemouth stirlingshire FK3 8WW (1 page)
28 April 2009Return made up to 27/02/09; full list of members (4 pages)
28 April 2009Return made up to 27/02/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
21 March 2007Return made up to 27/02/07; full list of members (7 pages)
21 March 2007Return made up to 27/02/07; full list of members (7 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 April 2006Return made up to 27/02/06; full list of members (8 pages)
4 April 2006Return made up to 27/02/06; full list of members (8 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 June 2005Registered office changed on 08/06/05 from: 56 south street boness west lothian EH51 9HA (1 page)
8 June 2005Registered office changed on 08/06/05 from: 56 south street boness west lothian EH51 9HA (1 page)
22 February 2005Return made up to 27/02/05; full list of members (7 pages)
22 February 2005Return made up to 27/02/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
29 March 2004Return made up to 27/02/04; full list of members (7 pages)
29 March 2004Return made up to 27/02/04; full list of members (7 pages)
27 February 2003Incorporation (15 pages)
27 February 2003Incorporation (15 pages)