Company NameRankin And Mitchell Ltd
Company StatusDissolved
Company NumberSC316083
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Neil John Rankin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gilmore Place
Edinburgh
EH3 9PW
Scotland
Secretary NameMr Neil John Rankin
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gilmore Place
Edinburgh
EH3 9PW
Scotland
Director NameJonathan Weir Mitchell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Paterson Place
Bridge Of Allan
Stirling
Central
FK9 4ST
Scotland
Director NameMr Greame Anderson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2008)
RoleCompany Director
Correspondence Address6 Cranston Street
Edinburgh
EH8 8BE
Scotland

Location

Registered Address143 Gilmore Place
Edinburgh
EH3 9PW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Neil John Rankin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 April 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Register inspection address has been changed from C/O Macfarlane Gray Castle Craig Business Park Sprinkbank Road Stirling FK7 7WT Scotland to 143 Gilmore Place Edinburgh EH3 9PW (1 page)
4 March 2016Register inspection address has been changed from C/O Macfarlane Gray Castle Craig Business Park Sprinkbank Road Stirling FK7 7WT Scotland to 143 Gilmore Place Edinburgh EH3 9PW (1 page)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
2 March 2015Registered office address changed from C/O Macfarlane Gray Castle Craig Business Park Spring Bank Road Stirling FK7 7WT to 143 Gilmore Place Edinburgh EH3 9PW on 2 March 2015 (1 page)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Registered office address changed from C/O Macfarlane Gray Castle Craig Business Park Spring Bank Road Stirling FK7 7WT to 143 Gilmore Place Edinburgh EH3 9PW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Macfarlane Gray Castle Craig Business Park Spring Bank Road Stirling FK7 7WT to 143 Gilmore Place Edinburgh EH3 9PW on 2 March 2015 (1 page)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Director's details changed for Mr Neil John Rankin on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from Meadowpark 56, Kenilworth Road Bridge of Allan Stirling FK9 4RY United Kingdom on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mr Neil John Rankin on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mr Neil John Rankin on 21 June 2012 (1 page)
21 June 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 June 2012Register inspection address has been changed from Meadowpark 56, Kenilworth Road Bridge of Allan Stirling FK9 4RY Scotland (1 page)
21 June 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Mr Neil John Rankin on 21 June 2012 (2 pages)
21 June 2012Register inspection address has been changed from Meadowpark 56, Kenilworth Road Bridge of Allan Stirling FK9 4RY Scotland (1 page)
21 June 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from Meadowpark 56, Kenilworth Road Bridge of Allan Stirling FK9 4RY United Kingdom on 21 June 2012 (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
7 June 2010Registered office address changed from 8 Carrick Knowe Road Edinburgh EH12 7BG on 7 June 2010 (1 page)
7 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
7 June 2010Registered office address changed from Meadowpark 56 Kenilworth Road Bridge of Allan Stirling FK9 4RY Scotland on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Meadowpark 56 Kenilworth Road Bridge of Allan Stirling FK9 4RY Scotland on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 8 Carrick Knowe Road Edinburgh EH12 7BG on 7 June 2010 (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Registered office address changed from Meadowpark 56 Kenilworth Road Bridge of Allan Stirling FK9 4RY Scotland on 7 June 2010 (1 page)
7 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
7 June 2010Registered office address changed from 8 Carrick Knowe Road Edinburgh EH12 7BG on 7 June 2010 (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register inspection address has been changed (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Appointment terminated director greame anderson (1 page)
28 January 2009Appointment terminated director greame anderson (1 page)
17 December 2008Director appointed mr greame anderson (1 page)
17 December 2008Director appointed mr greame anderson (1 page)
11 August 2008Appointment terminated director jonathan mitchell (1 page)
11 August 2008Appointment terminated director jonathan mitchell (1 page)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
4 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
4 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 February 2007Incorporation (15 pages)
7 February 2007Incorporation (15 pages)