Company NameRimfire Properties Limited
Company StatusDissolved
Company NumberSC314461
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date26 June 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Squair Hodgson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Alister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Peter David Roper Landale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed11 January 2007(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Alister William Jack
40.00%
Ordinary
35 at £1Simon Squair Hodgson
35.00%
Ordinary
25 at £1Peter David Roper Landale
25.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
18 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
26 January 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
26 January 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
11 December 2009Director's details changed for Mr Simon Squair Hodgson on 4 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Simon Squair Hodgson on 4 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Simon Squair Hodgson on 4 December 2009 (2 pages)
18 November 2009Director's details changed for Mr Peter David Roper Landale on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Alister William Jack on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Peter David Roper Landale on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Alister William Jack on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Simon Squair Hodgson on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Simon Squair Hodgson on 10 November 2009 (2 pages)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 January 2009Return made up to 11/01/09; full list of members (4 pages)
28 January 2009Return made up to 11/01/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
28 January 2008Return made up to 11/01/08; full list of members (3 pages)
28 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2007Incorporation (18 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Incorporation (18 pages)
11 January 2007Secretary resigned (1 page)