Company NameRuinjured Limited
Company StatusDissolved
Company NumberSC292079
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Margaret Anne McNerney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Strathmore Avenue
Luton
Bedfordshire
LU1 3QN
Director NameProf Graham Neil Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address8 Waterside Field Road
Clarkston
Glasgow
G76 8SE
Scotland
Secretary NameAllison Smith
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Waterside
Busby
Glasgow
Lanarkshire
G76 8SE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Allison Smith
50.00%
Ordinary
1 at £1Graham Neil Smith
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
7 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(5 pages)
27 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Graham Neil Smith on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Graham Neil Smith on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Margaret Anne Mcnerney on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Margaret Anne Mcnerney on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Graham Neil Smith on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Margaret Anne Mcnerney on 6 November 2009 (2 pages)
31 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
31 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 November 2008Return made up to 21/10/08; full list of members (4 pages)
19 November 2008Return made up to 21/10/08; full list of members (4 pages)
18 December 2007Return made up to 21/10/07; full list of members (7 pages)
18 December 2007Return made up to 21/10/07; full list of members (7 pages)
9 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
9 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
12 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
12 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 November 2006Return made up to 21/10/06; full list of members (7 pages)
2 November 2006Return made up to 21/10/06; full list of members (7 pages)
25 November 2005Ad 21/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 2005Ad 21/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
21 October 2005Incorporation (16 pages)
21 October 2005Incorporation (16 pages)