Holywood
County Antrim
BT18 0AR
Northern Ireland
Secretary Name | Mr Austin Richard Baird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 24 April 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Clanbrassil Road Holywood County Antrim BT18 0AR Northern Ireland |
Secretary Name | Maclay Murray & Spend Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2013(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 April 2015) |
Correspondence Address | 1 George Street Glasgow G2 1AL Scotland |
Director Name | Mr Norris Carson Mulholland |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 9 Fort Road Ballylesson Belfast County Antrim BT8 8LX Northern Ireland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ravenhill Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,097,114 |
Cash | £109,047 |
Current Liabilities | £9,285,997 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 October 2013 | Company name changed ravenhill estates (no.3) LIMITED\certificate issued on 02/10/13
|
9 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | (6 pages) |
10 June 2013 | Termination of appointment of Sf Secretaries Limited as a secretary on 29 May 2013 (2 pages) |
10 June 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 10 June 2013 (2 pages) |
10 June 2013 | Appointment of Maclay Murray & Spend Llp as a secretary on 29 May 2013 (4 pages) |
11 October 2012 | Memorandum and Articles of Association (8 pages) |
8 October 2012 | (7 pages) |
22 August 2012 | Resolutions
|
16 August 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 August 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | (6 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Statement of company's objects (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Memorandum and Articles of Association (14 pages) |
9 September 2010 | (6 pages) |
29 June 2010 | Secretary's details changed for Sf Secretaries Limited on 1 June 2010 (1 page) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Sf Secretaries Limited on 1 June 2010 (1 page) |
28 June 2010 | Termination of appointment of Norris Mulholland as a director (1 page) |
2 November 2009 | (7 pages) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
29 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 October 2008 | (6 pages) |
3 July 2008 | Return made up to 01/06/08; no change of members
|
24 October 2007 | (5 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 September 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
7 September 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed;new director appointed (2 pages) |
24 July 2006 | Company name changed sf 3053 LIMITED\certificate issued on 24/07/06 (2 pages) |
1 June 2006 | Incorporation (17 pages) |