Company NameR I W Homes Limited
Company StatusDissolved
Company NumberSC281847
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRichard Ian Woods
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Secretary NameMargot Dobie Woods
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01387 810152
Telephone regionDumfries

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£36,842
Current Liabilities£36,842

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 February 2017Registered office address changed from 49 Newall Terrace Dumfries Dumfriesshire DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 49 Newall Terrace Dumfries Dumfriesshire DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 28 February 2017 (1 page)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(3 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(3 pages)
11 February 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
11 February 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
6 February 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
6 February 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(3 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(3 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page)
29 June 2011Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page)
27 May 2011Registered office address changed from 51 Rae Street Dumfries DG1 1JD on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 51 Rae Street Dumfries DG1 1JD on 27 May 2011 (1 page)
26 May 2011Director's details changed for Richard Ian Woods on 18 March 2011 (2 pages)
26 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Richard Ian Woods on 18 March 2011 (2 pages)
26 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
26 May 2011Secretary's details changed for Margot Dobie Woods on 18 March 2011 (1 page)
26 May 2011Secretary's details changed for Margot Dobie Woods on 18 March 2011 (1 page)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Richard Ian Woods on 17 March 2010 (2 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Richard Ian Woods on 17 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 April 2009Return made up to 18/03/09; full list of members (3 pages)
21 April 2009Return made up to 18/03/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 April 2008Return made up to 18/03/08; full list of members (3 pages)
28 April 2008Return made up to 18/03/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 April 2007Return made up to 18/03/07; full list of members (2 pages)
2 April 2007Return made up to 18/03/07; full list of members (2 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 April 2006Ad 13/02/06--------- £ si 9999@1 (2 pages)
4 April 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
4 April 2006Ad 13/02/06--------- £ si 9999@1 (2 pages)
4 April 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
27 March 2006Return made up to 18/03/06; full list of members (2 pages)
27 March 2006Return made up to 18/03/06; full list of members (2 pages)
18 March 2005Incorporation (17 pages)
18 March 2005Incorporation (17 pages)