Company NameThe Rainmaker Portfolio (Group) Limited
Company StatusDissolved
Company NumberSC267603
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 12 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameThe Rainmaker Portfolio Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Brian Anderson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnock Burnside Road
Bathgate
West Lothian
EH48 4PX
Scotland
Secretary NameMrs Jana Anderson
StatusClosed
Appointed22 April 2008(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 23 January 2018)
RoleCompany Director
Correspondence AddressWinnock Burnside Road
Bathgate
West Lothian
EH48 4PX
Scotland
Director NameStephen Anderson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Falkland Street
Glasgow
Lanarkshire
G12 9PR
Scotland
Secretary NameGabrielle Louise Somers
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Falkland Street
Glasgow
Lanarkshire
G12 9PR
Scotland
Secretary NameSteven Devine
NationalityBritish
StatusResigned
Appointed02 December 2004(6 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2005)
RoleBusinessman
Correspondence Address23 Burnfield Cottages
Glasgow
G46 7UD
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 October 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address11 Jamaica Street
Greenock
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1Stephen Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£90,400
Current Liabilities£94,120

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2017Voluntary strike-off action has been suspended (1 page)
18 October 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
31 July 2017Application to strike the company off the register (3 pages)
20 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 400
(5 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 400
(5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 400
(4 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 400
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 July 2013Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages)
29 July 2013Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages)
10 June 2013Company name changed the rainmaker portfolio LIMITED\certificate issued on 10/06/13
  • CONNOT ‐
(3 pages)
10 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-19
(1 page)
10 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-19
(1 page)
10 June 2013Company name changed the rainmaker portfolio LIMITED\certificate issued on 10/06/13
  • CONNOT ‐
(3 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2013Secretary's details changed for Mrs Jana Anderson on 8 January 2013 (2 pages)
10 May 2013Director's details changed for Mr Stephen Brian Anderson on 8 January 2013 (2 pages)
10 May 2013Secretary's details changed for Mrs Jana Anderson on 8 January 2013 (2 pages)
10 May 2013Director's details changed for Mr Stephen Brian Anderson on 8 January 2013 (2 pages)
10 May 2013Director's details changed for Mr Stephen Brian Anderson on 8 January 2013 (2 pages)
10 May 2013Secretary's details changed for Mrs Jana Anderson on 8 January 2013 (2 pages)
23 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 400
(4 pages)
23 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 400
(4 pages)
21 January 2013Registered office address changed from 1/2 650 Argyle Street Glasgow Lanarkshire G3 8UF United Kingdom on 21 January 2013 (1 page)
21 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 January 2013Registered office address changed from 1/2 650 Argyle Street Glasgow Lanarkshire G3 8UF United Kingdom on 21 January 2013 (1 page)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
23 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 May 2009Return made up to 10/05/09; full list of members (3 pages)
18 May 2009Return made up to 10/05/09; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 April 2008Nc inc already adjusted 22/04/08 (1 page)
25 April 2008Nc inc already adjusted 22/04/08 (1 page)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2008Registered office changed on 22/04/2008 from prospect hill house prospect hill falkirk FK1 5PX (1 page)
22 April 2008Appointment terminated director @ukplc client director LTD (1 page)
22 April 2008Appointment terminated director @ukplc client director LTD (1 page)
22 April 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
22 April 2008Secretary appointed mrs jana anderson (1 page)
22 April 2008Secretary appointed mrs jana anderson (1 page)
22 April 2008Director appointed mr stephen anderson (1 page)
22 April 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
22 April 2008Director appointed mr stephen anderson (1 page)
22 April 2008Registered office changed on 22/04/2008 from prospect hill house prospect hill falkirk FK1 5PX (1 page)
22 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 May 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2007Return made up to 10/05/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
19 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
11 May 2006Return made up to 10/05/06; full list of members (2 pages)
11 May 2006Return made up to 10/05/06; full list of members (2 pages)
14 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Registered office changed on 06/10/05 from: 22 falkland street glasgow G12 9PR (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005Registered office changed on 06/10/05 from: 22 falkland street glasgow G12 9PR (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
5 October 2005Return made up to 10/05/05; full list of members (2 pages)
5 October 2005Return made up to 10/05/05; full list of members (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (1 page)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Incorporation (13 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (1 page)
10 May 2004New secretary appointed (1 page)
10 May 2004Incorporation (13 pages)