Company NameRainbow Property Developments Limited
Company StatusDissolved
Company NumberSC308218
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Dissolution Date11 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Forrester
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address14 St Marys Road
Kirkcaldy
Fife
KY1 2RQ
Scotland
Director NameMrs Audrey Jeanie McFarlane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Slate House Newfargie
Glenfarg
Perth
Perth And Kinross
PH2 9QT
Scotland
Secretary NameMrs Audrey Jeannie McFarlane
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Slate House Newfargie
Glenfarg
Perth
Perth And Kinross
PH2 9QT
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Angela Forrester
50.00%
Ordinary
50 at £1Mrs Audrey Jeannie Mcfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£7,493
Cash£317
Current Liabilities£200,383

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 March 2018Final Gazette dissolved following liquidation (1 page)
11 December 2017Notice of final meeting of creditors (3 pages)
11 December 2017Notice of final meeting of creditors (3 pages)
18 October 2016Registered office address changed from The Slate House Newfargie Glenfarg Perth Perth and Kinross PH2 9QT to 7-11 Melville Street Edinburgh EH3 7PE on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from The Slate House Newfargie Glenfarg Perth Perth and Kinross PH2 9QT to 7-11 Melville Street Edinburgh EH3 7PE on 18 October 2016 (2 pages)
9 September 2016Court order notice of winding up (1 page)
9 September 2016Notice of winding up order (1 page)
9 September 2016Court order notice of winding up (1 page)
9 September 2016Notice of winding up order (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Termination of appointment of Audrey Jeannie Mcfarlane as a secretary on 15 March 2015 (1 page)
18 March 2015Termination of appointment of Audrey Jeanie Mcfarlane as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Audrey Jeanie Mcfarlane as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Audrey Jeannie Mcfarlane as a secretary on 15 March 2015 (1 page)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Registered office address changed from 14 St Mary's Road Kirkcaldy Fife KY1 2RQ Scotland on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 14 St Mary's Road Kirkcaldy Fife KY1 2RQ Scotland on 5 October 2011 (1 page)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from 14 St Mary's Road Kirkcaldy Fife KY1 2RQ Scotland on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mrs Audrey Jeannie Mcfarlane on 30 September 2011 (2 pages)
5 October 2011Director's details changed for Mrs Audrey Jeannie Mcfarlane on 30 September 2011 (2 pages)
4 October 2011Secretary's details changed for Mrs Audrey Jeannie Mcfarlane on 20 September 2011 (1 page)
4 October 2011Secretary's details changed for Mrs Audrey Jeannie Mcfarlane on 20 September 2011 (1 page)
4 October 2011Termination of appointment of William Forrester as a director (1 page)
4 October 2011Termination of appointment of William Forrester as a director (1 page)
8 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
23 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
23 September 2010Registered office address changed from Rainbow Nursery Pentland Park, Saltire Centre Glenrothes Fife KY6 2AL on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Rainbow Nursery Pentland Park, Saltire Centre Glenrothes Fife KY6 2AL on 23 September 2010 (1 page)
23 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
14 February 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 February 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 November 2008Return made up to 07/09/08; full list of members (4 pages)
4 November 2008Return made up to 07/09/08; full list of members (4 pages)
24 October 2007Return made up to 07/09/07; full list of members (7 pages)
24 October 2007Return made up to 07/09/07; full list of members (7 pages)
20 June 2007Partic of mort/charge * (3 pages)
20 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
7 September 2006Incorporation (28 pages)
7 September 2006Incorporation (28 pages)