Company NameRPH Libberton Limited
Company StatusDissolved
Company NumberSC312222
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date1 November 2014 (9 years, 5 months ago)
Previous NameLothian Shelf (570) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 01 November 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSlains Park Farm
Kinneff
Montrose
Angus
DD10 0SY
Scotland
Director NameMr John Todd Milne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 01 November 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst
Fourdoun
Laurencekirk
Aberdeenshire
AB30 1SL
Scotland
Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 01 November 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusClosed
Appointed08 December 2006(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 01 November 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£107,434
Cash£153,670
Current Liabilities£326,455

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Notice of move from Administration to Dissolution (13 pages)
1 August 2014Notice of move from Administration to Dissolution (13 pages)
3 April 2014Administrator's progress report (13 pages)
3 April 2014Administrator's progress report (13 pages)
28 February 2014Notice of extension of period of Administration (1 page)
28 February 2014Notice of extension of period of Administration (1 page)
24 January 2014Administrator's progress report (15 pages)
24 January 2014Administrator's progress report (15 pages)
16 August 2013Notice of extension of period of Administration (1 page)
16 August 2013Notice of extension of period of Administration (1 page)
25 March 2013Administrator's progress report (12 pages)
25 March 2013Administrator's progress report (12 pages)
24 September 2012Administrator's progress report (12 pages)
24 September 2012Administrator's progress report (12 pages)
14 August 2012Notice of extension of period of Administration (1 page)
14 August 2012Notice of extension of period of Administration (1 page)
27 March 2012Administrator's progress report (11 pages)
27 March 2012Administrator's progress report (11 pages)
15 September 2011Administrator's progress report (12 pages)
15 September 2011Administrator's progress report (12 pages)
24 August 2011Notice of extension of period of Administration (1 page)
24 August 2011Notice of extension of period of Administration (1 page)
28 March 2011Administrator's progress report (12 pages)
28 March 2011Administrator's progress report (12 pages)
22 September 2010Administrator's progress report (13 pages)
22 September 2010Administrator's progress report (13 pages)
25 August 2010Notice of extension of period of Administration (1 page)
25 August 2010Notice of extension of period of Administration (1 page)
8 April 2010Administrator's progress report (12 pages)
8 April 2010Administrator's progress report (12 pages)
22 February 2010Notice of extension of period of Administration (1 page)
22 February 2010Notice of extension of period of Administration (1 page)
13 October 2009Administrator's progress report (13 pages)
13 October 2009Administrator's progress report (13 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o zolfo cooper alhambra house 45 waterloo street glasgow G2 6HS (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o zolfo cooper alhambra house 45 waterloo street glasgow G2 6HS (1 page)
23 April 2009Statement of administrator's proposal (32 pages)
23 April 2009Statement of administrator's proposal (32 pages)
16 April 2009Statement of affairs with form 2.13B(SCOT) (16 pages)
16 April 2009Statement of affairs with form 2.13B(SCOT) (16 pages)
11 March 2009Appointment of an administrator (11 pages)
11 March 2009Appointment of an administrator (11 pages)
10 March 2009Registered office changed on 10/03/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page)
10 March 2009Registered office changed on 10/03/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page)
27 February 2009Return made up to 20/11/08; no change of members (10 pages)
27 February 2009Return made up to 20/11/08; no change of members (10 pages)
2 July 2008Full accounts made up to 31 August 2007 (12 pages)
2 July 2008Full accounts made up to 31 August 2007 (12 pages)
15 January 2008Return made up to 20/11/07; full list of members (7 pages)
15 January 2008Return made up to 20/11/07; full list of members (7 pages)
12 March 2007Partic of mort/charge * (3 pages)
12 March 2007Partic of mort/charge * (3 pages)
29 January 2007Partic of mort/charge * (3 pages)
29 January 2007Partic of mort/charge * (3 pages)
18 December 2006New secretary appointed;new director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New secretary appointed;new director appointed (3 pages)
18 December 2006New director appointed (3 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Ad 08/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2006Registered office changed on 13/12/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2006Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page)
13 December 2006Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page)
13 December 2006Registered office changed on 13/12/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Ad 08/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 December 2006Company name changed lothian shelf (570) LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed lothian shelf (570) LIMITED\certificate issued on 12/12/06 (2 pages)
20 November 2006Incorporation (21 pages)
20 November 2006Incorporation (21 pages)