Company NameRGB Contractors Limited
Company StatusDissolved
Company NumberSC320834
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Raymond Brogan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address12 Gateside Gardens
Barrhead
Glasgow
G78 1SU
Scotland
Secretary NameAndrea Brogan
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Gateside Gardens
Barrhead
Glasgow
G78 1SU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 5 24 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

1 at £1Raymond Brogan
100.00%
Ordinary

Financials

Year2014
Net Worth£57,350

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
26 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Registered office address changed from Unit 2 Barnes Street Barrhead Glasgow G18 1QN to Unit 5 24 Muriel Street Barrhead Glasgow G78 1QB on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Unit 2 Barnes Street Barrhead Glasgow G18 1QN to Unit 5 24 Muriel Street Barrhead Glasgow G78 1QB on 20 August 2015 (1 page)
20 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
13 June 2010Director's details changed for Raymond Brogan on 9 April 2010 (2 pages)
13 June 2010Director's details changed for Raymond Brogan on 9 April 2010 (2 pages)
13 June 2010Director's details changed for Raymond Brogan on 9 April 2010 (2 pages)
13 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (2 pages)
15 October 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (2 pages)
24 June 2009Return made up to 11/04/09; full list of members (3 pages)
24 June 2009Return made up to 11/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 June 2008Director's change of particulars / raymond brogan / 26/06/2008 (1 page)
26 June 2008Secretary's change of particulars / andrea brogan / 26/06/2008 (1 page)
26 June 2008Secretary's change of particulars / andrea brogan / 26/06/2008 (1 page)
26 June 2008Return made up to 11/04/08; full list of members (3 pages)
26 June 2008Return made up to 11/04/08; full list of members (3 pages)
26 June 2008Director's change of particulars / raymond brogan / 26/06/2008 (1 page)
13 June 2008Registered office changed on 13/06/2008 from 49 burncrooks avenue bearsden glasgow G61 4NL (1 page)
13 June 2008Registered office changed on 13/06/2008 from 49 burncrooks avenue bearsden glasgow G61 4NL (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2007Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2007Director resigned (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2007Secretary resigned (1 page)
11 April 2007Incorporation (17 pages)
11 April 2007Incorporation (17 pages)