Company NameRattray Homes Ltd
Company StatusDissolved
Company NumberSC323914
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date20 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Simpson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Rankine Court
Wormit
Newport On Tay
Fife
DD6 8TA
Scotland
Secretary NameMr Brian Simpson
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rankine Court
Wormit
Newport On Tay
Fife
DD6 8TA
Scotland
Director NameGeorge William Linton-Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleProperty Developer
Correspondence AddressEast Brackley House
Kinross
Kinrosshire
KY13 9LU
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Brian Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,418
Cash£1,039
Current Liabilities£55,205

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2023Final Gazette dissolved following liquidation (1 page)
20 October 2022Final account prior to dissolution in a winding-up by the court (11 pages)
10 January 2017Court order notice of winding up (1 page)
10 January 2017Notice of winding up order (1 page)
10 January 2017Registered office address changed from Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 January 2017 (2 pages)
10 January 2017Court order notice of winding up (1 page)
10 January 2017Notice of winding up order (1 page)
16 April 2015Compulsory strike-off action has been suspended (1 page)
16 April 2015Compulsory strike-off action has been suspended (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2014Compulsory strike-off action has been suspended (1 page)
22 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1,000
(4 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1,000
(4 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 May 2010Termination of appointment of George Linton-Smith as a director (1 page)
13 May 2010Termination of appointment of George Linton-Smith as a director (1 page)
10 September 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
25 January 2009Return made up to 17/05/08; full list of members (6 pages)
25 January 2009Return made up to 14/06/08; full list of members (8 pages)
25 January 2009Return made up to 14/06/08; full list of members (8 pages)
25 January 2009Return made up to 17/05/08; full list of members (6 pages)
20 October 2008Registered office changed on 20/10/2008 from 3 rankine court wormit fife DD6 8TA (1 page)
20 October 2008Registered office changed on 20/10/2008 from 3 rankine court wormit fife DD6 8TA (1 page)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
10 July 2007Partic of mort/charge * (3 pages)
10 July 2007Partic of mort/charge * (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
17 May 2007Incorporation (15 pages)
17 May 2007Incorporation (15 pages)