Company NameRx-Comm Limited
Company StatusDissolved
Company NumberSC280620
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameKeith Robertson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleTechnical Sales Exec
Country of ResidenceWest Lothian
Correspondence Address9 Stewartfield Crescent
Broxburn
West Lothian
EH52 5ET
Scotland
Director NameMr Mark Robertson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(6 years after company formation)
Appointment Duration4 years, 1 month (closed 14 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Burnside
Dechmont
Broxburn
West Lothian
EH52 6LQ
Scotland
Secretary NameLaura Suzanne Docherty
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Stewartfield Crescent
Broxburn
West Lothian
EH52 5ET
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.rx-comm.co.uk

Location

Registered AddressAmi Financial Solutions Ltd
St. James Business Centre Linwood Road
Paisley
PA3 3AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

85 at £1Keith Robertson
85.00%
Ordinary
15 at £1Mark Robertson
15.00%
Ordinary

Financials

Year2014
Net Worth£13,593
Current Liabilities£245,125

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Notice of final meeting of creditors
  • ANNOTATION Amended form
(5 pages)
25 February 2015Notice of final meeting of creditors
  • ANNOTATION Amended form
(5 pages)
14 January 2015Return of final meeting of voluntary winding up (4 pages)
14 January 2015Notice of final meeting of creditors (5 pages)
14 January 2015Notice of final meeting of creditors (5 pages)
14 January 2015Return of final meeting of voluntary winding up (4 pages)
4 November 2013Registered 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 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Registered 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 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Registered 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 2013Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 1 November 2013 (2 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 100
(4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 100
(4 pages)
12 December 2012Termination of appointment of Laura Suzanne Docherty as a secretary on 1 October 2009 (1 page)
12 December 2012Registered office address changed from 9 Stewartfield Crescent Broxburn West Lothian EH52 5ET on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Laura Suzanne Docherty as a secretary on 1 October 2009 (1 page)
12 December 2012Termination of appointment of Laura Suzanne Docherty as a secretary on 1 October 2009 (1 page)
12 December 2012Registered office address changed from 9 Stewartfield Crescent Broxburn West Lothian EH52 5ET on 12 December 2012 (1 page)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Appointment of Mr Mark Robertson as a director (2 pages)
16 March 2011Appointment of Mr Mark Robertson as a director (2 pages)
14 January 2011Alterations to floating charge 2 (5 pages)
14 January 2011Alterations to floating charge 1 (5 pages)
14 January 2011Alterations to floating charge 2 (5 pages)
14 January 2011Alterations to floating charge 1 (5 pages)
14 January 2011Alterations to floating charge 2 (5 pages)
14 January 2011Alterations to floating charge 2 (5 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 March 2009Return made up to 24/02/09; full list of members (3 pages)
24 March 2009Return made up to 24/02/09; full list of members (3 pages)
23 March 2008Return made up to 24/02/08; full list of members (3 pages)
23 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
25 September 2006Ad 01/09/06-01/09/06 £ si 26999@1=26999 £ ic 1/27000 (2 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 September 2006Ad 01/09/06-01/09/06 £ si 26999@1=26999 £ ic 1/27000 (2 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 March 2006Return made up to 24/02/06; full list of members (2 pages)
24 March 2006Return made up to 24/02/06; full list of members (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
24 February 2005Incorporation (15 pages)
24 February 2005Incorporation (15 pages)