Company NameRATT  (Bathgate) Ltd
Company StatusDissolved
Company NumberSC245038
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date28 August 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr William Ferguson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2017(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 28 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr William Ferguson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sarazen Court
Deerpark
Livingston
West Lothian
EH54 8SW
Scotland
Secretary NameMrs Elizabeth Ferguson
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Hopetoun Street
Bathgate
West Lothian
EH48 4PB
Scotland
Director NameMrs Elizabeth Ferguson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Hopetoun Street
Bathgate
West Lothian
EH48 4PB
Scotland
Director NameMr Andrew Ferguson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Hopetoun Street
Bathgate
West Lothian
EH48 4PB
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1Elizabeth Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth-£291,494
Cash£10,872
Current Liabilities£267,557

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 July 2009Delivered on: 15 July 2009
Satisfied on: 18 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Final account prior to dissolution in a winding-up by the court (6 pages)
5 March 2019Court order notice of winding up (1 page)
5 March 2019Notice of winding up order (1 page)
28 February 2019Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 28 February 2019 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2018Termination of appointment of Elizabeth Ferguson as a secretary on 26 July 2018 (1 page)
26 July 2018Registered office address changed from 47 Hopetoun Street Bathgate West Lothian EH48 4PB to 5 Royal Exchange Square Glasgow G1 3AH on 26 July 2018 (1 page)
26 July 2018Termination of appointment of Elizabeth Ferguson as a director on 26 July 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 July 2017Amended total exemption full accounts made up to 31 March 2016 (10 pages)
6 July 2017Amended total exemption full accounts made up to 31 March 2016 (10 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 June 2017Appointment of Mr William Ferguson as a director on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Appointment of Mr William Ferguson as a director on 26 June 2017 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
18 May 2017Termination of appointment of Andrew Ferguson as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Andrew Ferguson as a director on 18 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
18 July 2015Satisfaction of charge 1 in full (4 pages)
18 July 2015Satisfaction of charge 1 in full (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
28 March 2014Director's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (2 pages)
28 March 2014Appointment of Mr Andrew Ferguson as a director (2 pages)
28 March 2014Appointment of Mr Andrew Ferguson as a director (2 pages)
28 March 2014Secretary's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (1 page)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Director's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (2 pages)
28 March 2014Director's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (2 pages)
28 March 2014Secretary's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (1 page)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Secretary's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (1 page)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
7 February 2014Registered office address changed from Room at the Top Menzies Road Bathgate West Lothian EH48 1TP Scotland on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Room at the Top Menzies Road Bathgate West Lothian EH48 1TP Scotland on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Room at the Top Menzies Road Bathgate West Lothian EH48 1TP Scotland on 7 February 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Registered office address changed from 6 Old Deans Road Bathgate West Lothian EH48 1JU Scotland on 28 June 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2012Registered office address changed from 6 Old Deans Road Bathgate West Lothian EH48 1JU Scotland on 28 June 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from Unit 1 Starlaw Road Bathgate West Lothian EH47 7BW on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Unit 1 Starlaw Road Bathgate West Lothian EH47 7BW on 22 March 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Annual return made up to 4 March 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 4 March 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 4 March 2009 with a full list of shareholders (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 25 castle terrace edinburgh EH1 2ER (1 page)
4 August 2009Registered office changed on 04/08/2009 from 25 castle terrace edinburgh EH1 2ER (1 page)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 December 2008Director appointed elizabeth ferguson (1 page)
9 December 2008Appointment terminated director william ferguson (1 page)
9 December 2008Appointment terminated director william ferguson (1 page)
9 December 2008Director appointed elizabeth ferguson (1 page)
3 April 2008Return made up to 04/03/08; full list of members (3 pages)
3 April 2008Return made up to 04/03/08; full list of members (3 pages)
29 August 2007Registered office changed on 29/08/07 from: c/o henderson loggie sinclair wood, gordon chambers 90 mitchell street, glasgow G1 3NQ (1 page)
29 August 2007Registered office changed on 29/08/07 from: c/o henderson loggie sinclair wood, gordon chambers 90 mitchell street, glasgow G1 3NQ (1 page)
21 May 2007Return made up to 04/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/07
(6 pages)
21 May 2007Return made up to 04/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/07
(6 pages)
16 August 2006Return made up to 04/03/06; full list of members (6 pages)
16 August 2006Return made up to 04/03/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 March 2005Return made up to 04/03/05; full list of members (6 pages)
30 March 2005Return made up to 04/03/05; full list of members (6 pages)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
29 June 2004Return made up to 04/03/04; full list of members (6 pages)
29 June 2004Return made up to 04/03/04; full list of members (6 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (1 page)
5 March 2003New director appointed (1 page)
5 March 2003New director appointed (1 page)
5 March 2003New secretary appointed (1 page)
4 March 2003Incorporation (12 pages)
4 March 2003Incorporation (12 pages)