Bathgate
West Lothian
EH48 4PX
Scotland
Secretary Name | Mrs Jana Anderson |
---|---|
Status | Closed |
Appointed | 22 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | Winnock Burnside Road Bathgate West Lothian EH48 4PX Scotland |
Director Name | Stephen Anderson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Falkland Street Glasgow Lanarkshire G12 9PR Scotland |
Secretary Name | Gabrielle Louise Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Falkland Street Glasgow Lanarkshire G12 9PR Scotland |
Secretary Name | Steven Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2005) |
Role | Businessman |
Correspondence Address | 23 Burnfield Cottages Glasgow G46 7UD Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2008) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2008) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 11 Jamaica Street Greenock PA15 1XX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 20 other UK companies use this postal address |
400 at £1 | Stephen Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,400 |
Current Liabilities | £94,120 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2017 | Voluntary strike-off action has been suspended (1 page) |
18 October 2017 | Voluntary strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Registered office address changed from Winnock Burnside Road Bathgate West Lothian EH48 4PX to 11 Jamaica Street Greenock PA15 1XX on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Winnock Burnside Road Bathgate West Lothian EH48 4PX to 11 Jamaica Street Greenock PA15 1XX on 20 March 2017 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 July 2013 | Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages) |
29 July 2013 | Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages) |
10 June 2013 | Company name changed the rainmaker portfolio LIMITED\certificate issued on 10/06/13
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
10 June 2013 | Company name changed the rainmaker portfolio LIMITED\certificate issued on 10/06/13
|
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Secretary's details changed for Mrs Jana Anderson on 8 January 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Stephen Brian Anderson on 8 January 2013 (2 pages) |
10 May 2013 | Secretary's details changed for Mrs Jana Anderson on 8 January 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Stephen Brian Anderson on 8 January 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Stephen Brian Anderson on 8 January 2013 (2 pages) |
10 May 2013 | Secretary's details changed for Mrs Jana Anderson on 8 January 2013 (2 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
21 January 2013 | Registered office address changed from 1/2 650 Argyle Street Glasgow Lanarkshire G3 8UF United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 January 2013 | Registered office address changed from 1/2 650 Argyle Street Glasgow Lanarkshire G3 8UF United Kingdom on 21 January 2013 (1 page) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 April 2008 | Nc inc already adjusted 22/04/08 (1 page) |
25 April 2008 | Nc inc already adjusted 22/04/08 (1 page) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
22 April 2008 | Registered office changed on 22/04/2008 from prospect hill house prospect hill falkirk FK1 5PX (1 page) |
22 April 2008 | Appointment terminated director @ukplc client director LTD (1 page) |
22 April 2008 | Appointment terminated director @ukplc client director LTD (1 page) |
22 April 2008 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
22 April 2008 | Secretary appointed mrs jana anderson (1 page) |
22 April 2008 | Secretary appointed mrs jana anderson (1 page) |
22 April 2008 | Director appointed mr stephen anderson (1 page) |
22 April 2008 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
22 April 2008 | Director appointed mr stephen anderson (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from prospect hill house prospect hill falkirk FK1 5PX (1 page) |
22 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
10 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 22 falkland street glasgow G12 9PR (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 22 falkland street glasgow G12 9PR (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Return made up to 10/05/05; full list of members (2 pages) |
5 October 2005 | Return made up to 10/05/05; full list of members (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Incorporation (13 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (1 page) |
10 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Incorporation (13 pages) |