Company NameRc Construction (Scotland) Ltd
Company StatusDissolved
Company NumberSC295222
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date1 July 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEmma Christie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Waterfurs Drive
Falkirk
Stirlingshire
FK2 7GB
Scotland
Director NameMr Robert Christie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Waterfurs Drive
Falkirk
Stirlingshire
FK2 7GB
Scotland
Secretary NameEmma Christie
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Waterfurs Drive
Falkirk
Stirlingshire
FK2 7GB
Scotland
Director NameJoelle Louise Laurie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2019)
RoleTravel Agent
Correspondence Address9 Kirkton Place
Carronshore
Falkirk
FK2 8AG
Scotland
Director NameMr Scott Andrew McKenna
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kirkton Place
Carronshore
Falkirk
FK2 8AG
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2008
Turnover£644,702
Gross Profit£166,139
Net Worth£41,548
Cash£17,612
Current Liabilities£68,826

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 July 2019Final Gazette dissolved following liquidation (1 page)
1 April 2019Notice of final meeting of creditors (3 pages)
15 October 2009Notice of winding up order (1 page)
15 October 2009Court order notice of winding up (1 page)
15 October 2009Court order notice of winding up (1 page)
15 October 2009Notice of winding up order (1 page)
2 October 2009Registered office changed on 02/10/2009 from victoria house, 87 high street tillicoultry clackmannanshire FK13 6AA (1 page)
2 October 2009Registered office changed on 02/10/2009 from victoria house, 87 high street tillicoultry clackmannanshire FK13 6AA (1 page)
25 August 2009Appointment of a provisional liquidator (1 page)
25 August 2009Appointment of a provisional liquidator (1 page)
27 January 2009Capitals not rolled up (2 pages)
27 January 2009Capitals not rolled up (2 pages)
15 January 2009Return made up to 10/01/09; full list of members (5 pages)
15 January 2009Return made up to 10/01/09; full list of members (5 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
27 March 2008Return made up to 10/01/08; full list of members; amend (8 pages)
27 March 2008Capitals not rolled up (2 pages)
27 March 2008Return made up to 10/01/08; full list of members; amend (8 pages)
27 March 2008Capitals not rolled up (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Return made up to 10/01/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 10/01/08; full list of members (3 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
23 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 February 2007Return made up to 10/01/07; full list of members (2 pages)
19 February 2007Return made up to 10/01/07; full list of members (2 pages)
10 January 2006Incorporation (17 pages)
10 January 2006Incorporation (17 pages)