Company NameR.D.T. Investments Limited
Company StatusDissolved
Company NumberSC246665
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGemma Isabella Thomson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RolePrivate Secretary
Correspondence Address21d Gillsburn Gardens
Kilmarnock
East Ayrshire
KA3 1DZ
Scotland
Director NameJulie Margaret Thomson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleManageress
Correspondence Address21d Gillsburn Gdns
Kilmarnock
KA3 1EH
Scotland
Director NameMs Margaret Sandra Bell Wren
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleLicense Holder
Correspondence Address44 Glasgow Road
Kilmarnock
KA3 1TX
Scotland
Secretary NameGemma Isabella Thomson
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RolePrivate Secretary
Correspondence Address21d Gillsburn Gardens
Kilmarnock
East Ayrshire
KA3 1DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 St. Marnock Place
Kilmarnock
Ayrshire
KA1 1DU
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Financials

Year2005
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2007Appointment of a provisional liquidator (1 page)
14 September 2007Appointment of a provisional liquidator (1 page)
10 August 2007First Gazette notice for compulsory strike-off (1 page)
10 August 2007First Gazette notice for compulsory strike-off (1 page)
29 June 2006Return made up to 27/03/06; full list of members (7 pages)
29 June 2006Return made up to 27/03/06; full list of members (7 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 June 2005Return made up to 27/03/05; full list of members (7 pages)
2 June 2005Return made up to 27/03/05; full list of members (7 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 July 2004Return made up to 27/03/04; full list of members (6 pages)
5 July 2004Return made up to 27/03/04; full list of members (6 pages)
29 June 2004Ad 17/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2004Ad 17/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)