Company NameR.P. Draughting Limited
Company StatusDissolved
Company NumberSC330815
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)
Dissolution Date6 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Lucie Peck
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(same day as company formation)
RoleHotelier
Correspondence AddressDelny House
Invergordon
Ross Shire
IV18 0NP
Scotland
Secretary NameDavid Gordon Wakeford
NationalityBritish
StatusClosed
Appointed12 September 2007(same day as company formation)
RoleSalesman
Correspondence AddressDelny House
Invergordon
Ross Shire
IV18 0NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£5,235
Cash£24,086
Current Liabilities£18,851

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 March 2019Final Gazette dissolved following liquidation (1 page)
6 December 2018Notice of final meeting of creditors (2 pages)
29 October 2015Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Clava House Cradlehall Business Park Inverness IV2 5GH on 29 October 2015 (2 pages)
29 October 2015Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Clava House Cradlehall Business Park Inverness IV2 5GH on 29 October 2015 (2 pages)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015Court order notice of winding up (1 page)
25 September 2015Notice of winding up order (1 page)
25 September 2015Notice of winding up order (1 page)
25 September 2015Court order notice of winding up (1 page)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 January 2012Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
27 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
25 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
1 October 2009Return made up to 12/09/09; full list of members (3 pages)
1 October 2009Return made up to 12/09/09; full list of members (3 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
25 November 2008Return made up to 12/09/08; full list of members (3 pages)
25 November 2008Return made up to 12/09/08; full list of members (3 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
12 September 2007Incorporation (17 pages)
12 September 2007Incorporation (17 pages)