Company NameRainbow Scotland Limited
Company StatusDissolved
Company NumberSC281467
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Dalbeer Bhai Singh
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(3 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 24 February 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address19 Barnton Grove
Edinburgh
Midlothian
EH4 6EQ
Scotland
Director NameMr Satwinder Singh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address13 Cammo Crescent
Edinburgh
Midlothian
EH4 8DZ
Scotland
Secretary NameJack Itcovitz
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleAccountant
Correspondence Address14 Piershill Place
Edinburgh
Midlothian
EH8 7EH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address138 Rose Street
Edinburgh
EH2 3JD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Satwinder Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£11,709
Cash£1,808
Current Liabilities£122,142

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2014Return of final meeting of voluntary winding up (3 pages)
24 November 2014Return of final meeting of voluntary winding up (3 pages)
4 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2011Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 September 2011 (1 page)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(3 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 December 2010Termination of appointment of Jack Itcovitz as a secretary (2 pages)
13 December 2010Termination of appointment of Jack Itcovitz as a secretary (2 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 June 2008Return made up to 11/03/08; full list of members (3 pages)
26 June 2008Return made up to 11/03/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 April 2007Return made up to 11/03/07; full list of members (6 pages)
16 April 2007Return made up to 11/03/07; full list of members (6 pages)
19 December 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
19 December 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
17 March 2006Return made up to 11/03/06; full list of members (6 pages)
17 March 2006Return made up to 11/03/06; full list of members (6 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Secretary's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Secretary's particulars changed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
31 March 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
11 March 2005Incorporation (15 pages)
11 March 2005Incorporation (15 pages)