Company NameRTN Instruments Limited
Company StatusDissolved
Company NumberSC320378
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)
Dissolution Date20 December 2017 (6 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameRobert Treloar Nicol
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rainnieshill Gardens
Newmachar
Aberdeen
Aberdeenshire
AB21 0XZ
Scotland
Secretary NameCarol Margaret Mary Nicol
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Rainnieshill Gardens
Newmachar
Aberdeen
Aberdeenshire
AB21 0XZ
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£110,752
Cash£137,155
Current Liabilities£31,023

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 December 2017Final Gazette dissolved following liquidation (1 page)
20 December 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Return of final meeting of voluntary winding up (3 pages)
20 September 2017Return of final meeting of voluntary winding up (3 pages)
8 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
8 November 2016Registered office address changed from Achorn House, 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 8 November 2016 (2 pages)
8 November 2016Registered office address changed from Achorn House, 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 8 November 2016 (2 pages)
8 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Robert Treloar Nicol on 1 December 2009 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Robert Treloar Nicol on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Robert Treloar Nicol on 1 December 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Return made up to 04/04/09; full list of members (3 pages)
28 May 2009Return made up to 04/04/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 June 2008Secretary's change of particulars / carol puddister / 09/05/2008 (1 page)
25 June 2008Secretary's change of particulars / carol puddister / 09/05/2008 (1 page)
29 April 2008Director's change of particulars / robert nicol / 26/04/2007 (2 pages)
29 April 2008Secretary's change of particulars / carol puddister / 26/04/2007 (1 page)
29 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 April 2008Secretary's change of particulars / carol puddister / 26/04/2007 (1 page)
29 April 2008Director's change of particulars / robert nicol / 26/04/2007 (2 pages)
29 April 2008Return made up to 04/04/08; full list of members (3 pages)
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2007Incorporation (15 pages)
4 April 2007Incorporation (15 pages)