Company NameRavelstone Limited
Company StatusDissolved
Company NumberSC334770
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jacqueline Ann MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameMr Patrick James MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Secretary NameMrs Jacqueline Ann MacDonald
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland

Location

Registered AddressAllan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Jacqueline Macdonald
50.00%
Ordinary
50 at £1Patrick James Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£366,603
Cash£381,689
Current Liabilities£60,608

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 December 2014Return of final meeting of voluntary winding up (3 pages)
15 December 2014Return of final meeting of voluntary winding up (3 pages)
15 December 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (6 pages)
15 December 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (6 pages)
19 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2014Registered office address changed from 30 Royal Terrace Edinburgh Lothian EH7 5AH on 19 March 2014 (2 pages)
19 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2014Registered office address changed from 30 Royal Terrace Edinburgh Lothian EH7 5AH on 19 March 2014 (2 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 January 2010Director's details changed for Jacqueline Ann Macdonald on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Jacqueline Ann Macdonald on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 February 2009Registered office changed on 26/02/2009 from 17 melville street edinburgh lothian EH3 7PH (1 page)
26 February 2009Registered office changed on 26/02/2009 from 17 melville street edinburgh lothian EH3 7PH (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 03/12/08; full list of members (4 pages)
26 February 2009Location of debenture register (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Return made up to 03/12/08; full list of members (4 pages)
3 December 2007Incorporation (17 pages)
3 December 2007Incorporation (17 pages)