Company NameRj Stennis & Co Limited
Company StatusDissolved
Company NumberSC334313
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Forbes Bruce Sime
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Cornhill Road
Perth
Tayside
PH1 1LR
Scotland
Director NameJane Brunton Sime
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Cornhill Road
Perth
PH1 1LR
Scotland
Secretary NameJane Brunton Sime
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Cornhill Road
Perth
PH1 1LR
Scotland

Contact

Telephone01738 451108
Telephone regionPerth

Location

Registered AddressUnit 1 River View Business Park
Friarton Road
Perth
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at 1Forbes Bruce Sime
100.00%
Ordinary

Financials

Year2014
Net Worth£11,739
Cash£914
Current Liabilities£13,288

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 November 2009Annual return made up to 22 November 2008 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 22 November 2008 with a full list of shareholders (3 pages)
22 November 2007Incorporation (16 pages)
22 November 2007Incorporation (16 pages)