Company NameR88 (Scotland) Limited
Company StatusDissolved
Company NumberSC321217
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameBarbara Ann Purvis
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Brora Drive
Dean Park
Renfrew
PA4 0XA
Scotland
Director NameBarbara Ann Purvis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Brora Drive
Dean Park
Renfrew
PA4 0XA
Scotland
Director NameJames Purvis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Brora Drive
Dean Park
Renfrew
PA4 0XA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressJohnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£686
Cash£20,873
Current Liabilities£20,242

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 May 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 June 2019Termination of appointment of James Purvis as a director on 18 January 2019 (1 page)
12 June 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
21 January 2019Appointment of Barbara Ann Purvis as a director on 18 January 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
29 April 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 29 April 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 April 2010Director's details changed for James Purvis on 13 April 2010 (2 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for James Purvis on 13 April 2010 (2 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
10 May 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 April 2007Director resigned (1 page)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
17 April 2007Incorporation (17 pages)
17 April 2007Incorporation (17 pages)