Broxburn
West Lothian
EH52 5ET
Scotland
Director Name | Mr Mark Robertson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(6 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Burnside Dechmont Broxburn West Lothian EH52 6LQ Scotland |
Secretary Name | Laura Suzanne Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Stewartfield Crescent Broxburn West Lothian EH52 5ET Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.rx-comm.co.uk |
---|
Registered Address | Ami Financial Solutions Ltd St. James Business Centre Linwood Road Paisley PA3 3AT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
85 at £1 | Keith Robertson 85.00% Ordinary |
---|---|
15 at £1 | Mark Robertson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,593 |
Current Liabilities | £245,125 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2015 | Notice of final meeting of creditors
|
25 February 2015 | Notice of final meeting of creditors
|
14 January 2015 | Return of final meeting of voluntary winding up (4 pages) |
14 January 2015 | Notice of final meeting of creditors (5 pages) |
14 January 2015 | Notice of final meeting of creditors (5 pages) |
14 January 2015 | Return of final meeting of voluntary winding up (4 pages) |
4 November 2013 | Registered office address changed from C/O Irene Harbottle Ami Financial Solutions Ltd St. James Business Centre Linwood Road Paisley PA3 3AT on 4 November 2013 (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Registered office address changed from C/O Irene Harbottle Ami Financial Solutions Ltd St. James Business Centre Linwood Road Paisley PA3 3AT on 4 November 2013 (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Registered office address changed from C/O Irene Harbottle Ami Financial Solutions Ltd St. James Business Centre Linwood Road Paisley PA3 3AT on 4 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 1 November 2013 (2 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
12 December 2012 | Termination of appointment of Laura Suzanne Docherty as a secretary on 1 October 2009 (1 page) |
12 December 2012 | Registered office address changed from 9 Stewartfield Crescent Broxburn West Lothian EH52 5ET on 12 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Laura Suzanne Docherty as a secretary on 1 October 2009 (1 page) |
12 December 2012 | Termination of appointment of Laura Suzanne Docherty as a secretary on 1 October 2009 (1 page) |
12 December 2012 | Registered office address changed from 9 Stewartfield Crescent Broxburn West Lothian EH52 5ET on 12 December 2012 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Appointment of Mr Mark Robertson as a director (2 pages) |
16 March 2011 | Appointment of Mr Mark Robertson as a director (2 pages) |
14 January 2011 | Alterations to floating charge 2 (5 pages) |
14 January 2011 | Alterations to floating charge 1 (5 pages) |
14 January 2011 | Alterations to floating charge 2 (5 pages) |
14 January 2011 | Alterations to floating charge 1 (5 pages) |
14 January 2011 | Alterations to floating charge 2 (5 pages) |
14 January 2011 | Alterations to floating charge 2 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
23 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
23 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
20 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
25 September 2006 | Ad 01/09/06-01/09/06 £ si 26999@1=26999 £ ic 1/27000 (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 September 2006 | Ad 01/09/06-01/09/06 £ si 26999@1=26999 £ ic 1/27000 (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
24 February 2005 | Incorporation (15 pages) |
24 February 2005 | Incorporation (15 pages) |