Company NameRavenswing Limited
Company StatusDissolved
Company NumberSC246478
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date18 May 2016 (7 years, 11 months ago)
Previous NameDueltropic Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Maria Elizabeth Martin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(2 days after company formation)
Appointment Duration13 years, 1 month (closed 18 May 2016)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressSouth Lodge
Ravensneuk
Penicuik
Midlothian
EH26 8PL
Scotland
Secretary NameMr Malcolm Andrew Robertson
NationalityBritish
StatusClosed
Appointed28 March 2003(2 days after company formation)
Appointment Duration13 years, 1 month (closed 18 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Lodge
Ravensneuk
Penicuik
Midlothian
EH26 8PL
Scotland
Director NameMr Malcolm Andrew Robertson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(2 months after company formation)
Appointment Duration12 years, 11 months (closed 18 May 2016)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressSouth Lodge
Ravensneuk
Penicuik
Midlothian
EH26 8PL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2009
Net Worth£97
Cash£34,620
Current Liabilities£54,441

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Notice of final meeting of creditors (5 pages)
18 February 2016Notice of final meeting of creditors (5 pages)
18 August 2011Notice of winding up order (1 page)
18 August 2011Notice of winding up order (1 page)
18 August 2011Court order notice of winding up (1 page)
18 August 2011Court order notice of winding up (1 page)
16 August 2011Registered office address changed from 29 York Place Edinburgh EH1 3HP on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 29 York Place Edinburgh EH1 3HP on 16 August 2011 (2 pages)
21 May 2011Compulsory strike-off action has been suspended (1 page)
21 May 2011Compulsory strike-off action has been suspended (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2010Director's details changed for Maria Elizabeth Martin on 26 March 2010 (2 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(5 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(5 pages)
23 April 2010Director's details changed for Maria Elizabeth Martin on 26 March 2010 (2 pages)
13 July 2009Return made up to 26/03/09; full list of members (4 pages)
13 July 2009Return made up to 26/03/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 26/03/08; full list of members (4 pages)
22 April 2008Return made up to 26/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 26/03/07; full list of members (7 pages)
12 April 2007Return made up to 26/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Return made up to 26/03/06; full list of members (7 pages)
5 July 2006Return made up to 26/03/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2005Return made up to 26/03/05; full list of members (7 pages)
4 May 2005Return made up to 26/03/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Return made up to 26/03/04; full list of members (7 pages)
4 May 2004Return made up to 26/03/04; full list of members (7 pages)
7 July 2003Ad 10/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2003Ad 10/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
8 May 2003Memorandum and Articles of Association (8 pages)
8 May 2003Memorandum and Articles of Association (8 pages)
2 May 2003New director appointed (1 page)
2 May 2003New director appointed (1 page)
2 May 2003Company name changed dueltropic LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003New secretary appointed (1 page)
2 May 2003Company name changed dueltropic LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003New secretary appointed (1 page)
1 May 2003Registered office changed on 01/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 May 2003Director resigned (1 page)
26 March 2003Incorporation (17 pages)
26 March 2003Incorporation (17 pages)