Company NameRS2 Limited
Company StatusDissolved
Company NumberSC282618
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years, 1 month ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRoss James Pearson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleTV & Film Rigger
Country of ResidenceScotland
Correspondence Address14 Ballagan Place
Milngavie
Glasgow
Lanarkshire
G62 7RQ
Scotland
Secretary NameSusan Carroll Pearson
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Ballagan Place
Milngavie
Glasgow
Lanarkshire
G62 7RQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth£259
Current Liabilities£35,002

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Notice of final meeting of creditors (3 pages)
15 September 2016Notice of final meeting of creditors (3 pages)
22 May 2012Notice of winding up order (1 page)
22 May 2012Court order notice of winding up (1 page)
22 May 2012Notice of winding up order (1 page)
22 May 2012Court order notice of winding up (1 page)
24 September 2011Compulsory strike-off action has been suspended (1 page)
24 September 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(4 pages)
27 April 2010Director's details changed for Ross James Pearson on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Ross James Pearson on 4 April 2010 (2 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(4 pages)
27 April 2010Director's details changed for Ross James Pearson on 4 April 2010 (2 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Return made up to 04/04/09; full list of members (3 pages)
30 April 2009Return made up to 04/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 04/04/08; no change of members (6 pages)
9 May 2008Return made up to 04/04/08; no change of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
21 April 2006Return made up to 04/04/06; full list of members (2 pages)
21 April 2006Return made up to 04/04/06; full list of members (2 pages)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (16 pages)
4 April 2005Incorporation (16 pages)