Company NameRWT UK Ltd.
Company StatusDissolved
Company NumberSC255344
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard William Thomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address5 Buckstone Drive
Edinburgh
EH10 6PH
Scotland
Director NameMrs Fiona Thomas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Buckstone Drive
Edinburgh
EH10 6PH
Scotland
Secretary NameGrants Scotland Limited (Corporation)
StatusClosed
Appointed04 September 2003(same day as company formation)
Correspondence AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Fiona Thomas
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
4 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Current accounting period shortened from 31 March 2014 to 30 June 2013 (1 page)
5 June 2013Current accounting period shortened from 31 March 2014 to 30 June 2013 (1 page)
20 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
20 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
20 February 2013Registered office address changed from C/O Grants Scotland Limited Centrum House 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page)
20 February 2013Registered office address changed from C/O Grants Scotland Limited Centrum House 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page)
4 October 2012Amended accounts made up to 31 March 2012 (6 pages)
4 October 2012Amended accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 September 2010Director's details changed for Richard William Thomas on 4 September 2010 (2 pages)
24 September 2010Secretary's details changed for Grants Scotland Limited on 4 September 2010 (2 pages)
24 September 2010Director's details changed for Richard William Thomas on 4 September 2010 (2 pages)
24 September 2010Secretary's details changed for Grants Scotland Limited on 4 September 2010 (2 pages)
24 September 2010Director's details changed for Fiona Thomas on 4 September 2010 (2 pages)
24 September 2010Director's details changed for Richard William Thomas on 4 September 2010 (2 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Fiona Thomas on 4 September 2010 (2 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
24 September 2010Secretary's details changed for Grants Scotland Limited on 4 September 2010 (2 pages)
24 September 2010Director's details changed for Fiona Thomas on 4 September 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 October 2008Secretary's change of particulars / houston rooney holdings LIMITED / 01/10/2008 (2 pages)
8 October 2008Secretary's change of particulars / houston rooney holdings LIMITED / 01/10/2008 (2 pages)
17 September 2008Return made up to 04/09/08; full list of members (4 pages)
17 September 2008Return made up to 04/09/08; full list of members (4 pages)
16 September 2008Director's change of particulars / richard thomas / 30/09/2007 (1 page)
16 September 2008Director's change of particulars / richard thomas / 30/09/2007 (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Director's change of particulars / fiona thomas / 30/09/2007 (1 page)
16 September 2008Director's change of particulars / fiona thomas / 30/09/2007 (1 page)
11 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 February 2008Registered office changed on 26/02/2008 from c/o houston rooney holdings LTD 82 mitchell street glasgow G1 3NA (1 page)
26 February 2008Registered office changed on 26/02/2008 from c/o houston rooney holdings LTD 82 mitchell street glasgow G1 3NA (1 page)
25 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
25 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
20 September 2007Return made up to 04/09/07; full list of members (2 pages)
20 September 2007Return made up to 04/09/07; full list of members (2 pages)
14 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 October 2006Return made up to 04/09/06; full list of members (2 pages)
20 October 2006Return made up to 04/09/06; full list of members (2 pages)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 September 2005Return made up to 04/09/05; full list of members (2 pages)
5 September 2005Return made up to 04/09/05; full list of members (2 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Location of register of members (1 page)
11 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 January 2004Registered office changed on 13/01/04 from: c/o houston rooney holdings LIMITED 82 mitchell street glasgow, G1 3NA (1 page)
13 January 2004Registered office changed on 13/01/04 from: c/o houston rooney holdings LIMITED 82 mitchell street glasgow, G1 3NA (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: 82 mitchell street glasgow G1 3NA (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: 82 mitchell street glasgow G1 3NA (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (15 pages)
4 September 2003Incorporation (15 pages)