Company NameRambling Mind Ltd
Company StatusDissolved
Company NumberSC248631
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NameAlan Xaiver Greensill
NationalityBritish
StatusClosed
Appointed15 May 2003(2 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (closed 12 November 2019)
RoleComputer Analyst
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Director NameMr Kenneth Fowler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(5 years after company formation)
Appointment Duration11 years, 6 months (closed 12 November 2019)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Director NameMr Simon Robert James Greensill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(6 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Director NameSimon Robert James Greensill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 16 May 2008)
RoleCompany Director
Correspondence Address71/3 Henderson Row
Edinburgh
EH3 5DL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.ramblingmind.com
Email address[email protected]

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon Robert James Greensill
100.00%
Ordinary

Financials

Year2014
Net Worth£21,508
Cash£33,739
Current Liabilities£15,550

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 14 Rutland Square Edinburgh EH1 2BD on 25 March 2019 (1 page)
25 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 April 2018Change of details for Mr Kenneth Fowler as a person with significant control on 3 April 2018 (2 pages)
3 April 2018Secretary's details changed for Alan Xaiver Greensill on 3 April 2018 (1 page)
3 April 2018Director's details changed for Mr Kenneth Fowler on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Mr Simon Robert James Greensill on 3 April 2018 (2 pages)
3 April 2018Change of details for Mr Simon Robert James Greensill as a person with significant control on 3 April 2018 (2 pages)
14 September 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 14 September 2017 (1 page)
2 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Simon Robert James Greensill on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Simon Robert James Greensill on 30 April 2010 (2 pages)
21 July 2009Director appointed simon robert james greensill (1 page)
21 July 2009Director appointed simon robert james greensill (1 page)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 May 2009Return made up to 30/04/09; full list of members (3 pages)
19 May 2009Return made up to 30/04/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 September 2008Director appointed kenneth fowler (2 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 September 2008Appointment terminated director simon greensill (1 page)
26 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 September 2008Appointment terminated director simon greensill (1 page)
26 September 2008Director appointed kenneth fowler (2 pages)
22 September 2008Return made up to 30/04/08; full list of members (3 pages)
22 September 2008Return made up to 30/04/08; full list of members (3 pages)
7 June 2007Return made up to 30/04/07; full list of members (2 pages)
7 June 2007Return made up to 30/04/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 30/04/06; full list of members (2 pages)
12 May 2006Return made up to 30/04/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
15 June 2005Return made up to 30/04/05; full list of members (6 pages)
15 June 2005Return made up to 30/04/05; full list of members (6 pages)
29 June 2004Return made up to 30/04/04; full list of members (6 pages)
29 June 2004Return made up to 30/04/04; full list of members (6 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
30 April 2003Incorporation (9 pages)
30 April 2003Incorporation (9 pages)