Company NameRandom Accomplice Ltd.
Company StatusDissolved
Company NumberSC285422
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date24 October 2023 (5 months, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Julie Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleArts Manager
Country of ResidenceScotland
Correspondence Address78 Barrland Street
Flat 0/2
Glasgow
G41 1RA
Scotland
Secretary NameJohn William McKnight
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Barrland Street
Flat 0/2
Glasgow
G41 1RA
Scotland
Director NameRuth Lindsay Macleod Ogston
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 24 October 2023)
RoleFundraiser
Country of ResidenceScotland
Correspondence Address78 Barrland Street
Flat 0/2
Glasgow
G41 1RA
Scotland
Director NameMs Jane Carr Davidson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 24 October 2023)
RoleArts Manager
Country of ResidenceScotland
Correspondence Address78 Barrland Street
Flat 0/2
Glasgow
G41 1RA
Scotland
Director NameMr Gerard Francis McBride
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 24 October 2023)
RoleIt Programme Manager
Country of ResidenceScotland
Correspondence Address78 Barrland Street
Flat 0/2
Glasgow
G41 1RA
Scotland
Director NameMs Stella Litchfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed07 May 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 24 October 2023)
RoleFundraiser
Country of ResidenceScotland
Correspondence Address78 Barrland Street
Flat 0/2
Glasgow
G41 1RA
Scotland
Director NameMs Anne Beattie McCluskey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 24 October 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address78 Barrland Street
Flat 0/2
Glasgow
G41 1RA
Scotland
Director NameMr Ross James Nicol
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed07 May 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 24 October 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address78 Barrland Street
Flat 0/2
Glasgow
G41 1RA
Scotland
Director NameAndrew James Arnold
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lockerbie Avenue
Glasgow
Lanarkshire
G43 2HH
Scotland
Director NameAndrew Johnston McKinnon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Apsley Street : Flat 0/1
Glasgow
Lanarkshire
G11 7SN
Scotland
Director NameAlex Muirhead
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RolePrincipal Teacher
Correspondence Address7 Orchy Terrace
East Kilbride
Glasgow
Lanarkshire
G74 2HT
Scotland
Director NameMarianne Maxwell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 May 2014)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpace 11, Cca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr David Brian Mallon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSpace 11, Cca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland

Contact

Websiterandomaccomplice.com
Telephone01475 723723
Telephone regionGreenock

Location

Registered Address51 Bankhead Avenue
Paisley
PA2 7FT
Scotland

Financials

Year2013
Turnover£93,800
Net Worth£36,755
Cash£26,788
Current Liabilities£5,560

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023Voluntary strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
28 July 2023Application to strike the company off the register (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
23 February 2023Registered office address changed from C/O Mr J W Mcknight 78 Barrland Street Flat 0/2 Glasgow G41 1RA Scotland to 51 Bankhead Avenue Paisley PA2 7FT on 23 February 2023 (1 page)
22 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
4 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
12 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
5 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
7 August 2017Notification of Julie Brown as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Julie Brown as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Julie Brown as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
18 January 2017Director's details changed for Ms Jane Carr Davidson on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Ms Jane Carr Davidson on 18 January 2017 (2 pages)
24 June 2016Annual return made up to 27 May 2016 no member list (5 pages)
24 June 2016Annual return made up to 27 May 2016 no member list (5 pages)
20 April 2016Registered office address changed from Cca 350 Sauchiehall Street Glasgow G2 3JD to C/O Mr J W Mcknight 78 Barrland Street Flat 0/2 Glasgow G41 1RA on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Cca 350 Sauchiehall Street Glasgow G2 3JD to C/O Mr J W Mcknight 78 Barrland Street Flat 0/2 Glasgow G41 1RA on 20 April 2016 (1 page)
3 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
11 June 2015Annual return made up to 27 May 2015 no member list (5 pages)
11 June 2015Annual return made up to 27 May 2015 no member list (5 pages)
11 June 2015Director's details changed for Mr Gerard Francis Mcbride on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Mr Gerard Francis Mcbride on 11 June 2015 (2 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
6 June 2014Registered office address changed from Space 11, Cca 350 Sauchiehall Street Glasgow G2 3JD on 6 June 2014 (1 page)
6 June 2014Director's details changed for Ruth Lindsay Macleod Ogston on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Ruth Lindsay Macleod Ogston on 6 June 2014 (2 pages)
6 June 2014Annual return made up to 27 May 2014 no member list (5 pages)
6 June 2014Director's details changed for Ms Jane Carr Davidson on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from Space 11, Cca 350 Sauchiehall Street Glasgow G2 3JD on 6 June 2014 (1 page)
6 June 2014Annual return made up to 27 May 2014 no member list (5 pages)
6 June 2014Director's details changed for Ruth Lindsay Macleod Ogston on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Ms Jane Carr Davidson on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Ms Jane Carr Davidson on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from Space 11, Cca 350 Sauchiehall Street Glasgow G2 3JD on 6 June 2014 (1 page)
8 May 2014Appointment of Mr Ross James Nicol as a director (2 pages)
8 May 2014Appointment of Mr Ross James Nicol as a director (2 pages)
7 May 2014Appointment of Ms Anne Beattie Mccluskey as a director (2 pages)
7 May 2014Appointment of Ms Stella Litchfield as a director (2 pages)
7 May 2014Termination of appointment of Marianne Maxwell as a director (1 page)
7 May 2014Appointment of Ms Stella Litchfield as a director (2 pages)
7 May 2014Termination of appointment of Marianne Maxwell as a director (1 page)
7 May 2014Appointment of Ms Anne Beattie Mccluskey as a director (2 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
13 February 2014Director's details changed for Julie Brown on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Julie Brown on 13 February 2014 (2 pages)
28 January 2014Termination of appointment of David Mallon as a director (1 page)
28 January 2014Termination of appointment of David Mallon as a director (1 page)
24 June 2013Annual return made up to 27 May 2013 no member list (6 pages)
24 June 2013Annual return made up to 27 May 2013 no member list (6 pages)
21 June 2013Director's details changed for Julie Brown on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Julie Brown on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Julie Brown on 1 June 2013 (2 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
10 July 2012Appointment of Mr David Brian Mallon as a director (2 pages)
10 July 2012Appointment of Mr David Brian Mallon as a director (2 pages)
20 June 2012Annual return made up to 27 May 2012 no member list (6 pages)
20 June 2012Annual return made up to 27 May 2012 no member list (6 pages)
15 May 2012Director's details changed for Marianne Maxwell on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Marianne Maxwell on 15 May 2012 (2 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
19 January 2012Appointment of Mr Gerard Francis Mcbride as a director (2 pages)
19 January 2012Appointment of Mr Gerard Francis Mcbride as a director (2 pages)
16 January 2012Termination of appointment of Andrew Arnold as a director (1 page)
16 January 2012Termination of appointment of Andrew Arnold as a director (1 page)
24 June 2011Annual return made up to 27 May 2011 no member list (6 pages)
24 June 2011Director's details changed for Marianne Mcatarsney on 2 February 2011 (2 pages)
24 June 2011Annual return made up to 27 May 2011 no member list (6 pages)
24 June 2011Director's details changed for Marianne Mcatarsney on 2 February 2011 (2 pages)
24 June 2011Director's details changed for Marianne Mcatarsney on 2 February 2011 (2 pages)
9 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
9 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
2 February 2011Director's details changed for Marianne Mcatarsney on 1 January 2011 (2 pages)
2 February 2011Director's details changed for Marianne Mcatarsney on 1 January 2011 (2 pages)
2 February 2011Director's details changed for Marianne Mcatarsney on 1 January 2011 (2 pages)
10 November 2010Amended accounts made up to 31 May 2009 (9 pages)
10 November 2010Amended accounts made up to 31 May 2009 (9 pages)
7 September 2010Termination of appointment of Andrew Mckinnon as a director (1 page)
7 September 2010Termination of appointment of Andrew Mckinnon as a director (1 page)
24 June 2010Director's details changed for Marianne Mcatarsney on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Ruth Lindsay Macleod Ogston on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Jane Davidson on 1 January 2010 (2 pages)
24 June 2010Secretary's details changed for John William Mcknight on 1 January 2010 (1 page)
24 June 2010Director's details changed for Andrew Johnston Mckinnon on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Andrew James Arnold on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Andrew James Arnold on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Andrew Johnston Mckinnon on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 27 May 2010 no member list (5 pages)
24 June 2010Director's details changed for Marianne Mcatarsney on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Julie Brown on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Julie Brown on 1 January 2010 (2 pages)
24 June 2010Secretary's details changed for John William Mcknight on 1 January 2010 (1 page)
24 June 2010Director's details changed for Jane Davidson on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Andrew James Arnold on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Marianne Mcatarsney on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 27 May 2010 no member list (5 pages)
24 June 2010Director's details changed for Julie Brown on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Ruth Lindsay Macleod Ogston on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Jane Davidson on 1 January 2010 (2 pages)
24 June 2010Secretary's details changed for John William Mcknight on 1 January 2010 (1 page)
24 June 2010Director's details changed for Ruth Lindsay Macleod Ogston on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Andrew Johnston Mckinnon on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for John William Mcknight on 1 January 2010 (1 page)
22 June 2010Secretary's details changed for John William Mcknight on 1 January 2010 (1 page)
22 June 2010Secretary's details changed for John William Mcknight on 1 January 2010 (1 page)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 May 2009Annual return made up to 27/05/09 (4 pages)
30 May 2009Annual return made up to 27/05/09 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 March 2009Director appointed ruth lindsay macleod ogston (2 pages)
6 March 2009Director appointed ruth lindsay macleod ogston (2 pages)
16 January 2009Director appointed jane carr davidson (2 pages)
16 January 2009Director appointed marianne mcatarsney (2 pages)
16 January 2009Director appointed jane carr davidson (2 pages)
16 January 2009Director appointed marianne mcatarsney (2 pages)
16 January 2009Appointment terminated director alex muirhead (1 page)
16 January 2009Appointment terminated director alex muirhead (1 page)
9 June 2008Annual return made up to 27/05/08 (3 pages)
9 June 2008Annual return made up to 27/05/08 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 June 2007Annual return made up to 27/05/07 (2 pages)
12 June 2007Annual return made up to 27/05/07 (2 pages)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Registered office changed on 30/05/06 from: 25 mount stuart street flat 3/1 glasgow G41 3AN (1 page)
30 May 2006Registered office changed on 30/05/06 from: 25 mount stuart street flat 3/1 glasgow G41 3AN (1 page)
26 May 2006Annual return made up to 27/05/06 (5 pages)
26 May 2006Annual return made up to 27/05/06 (5 pages)
27 May 2005Incorporation (27 pages)
27 May 2005Incorporation (27 pages)