Company NameRouge Boutiques Limited
Company StatusDissolved
Company NumberSC335807
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Tania Tania Korad
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Castle Street
Inverness
IV2 3EA
Scotland
Secretary NameTania Korad
NationalityBritish
StatusClosed
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Castle Street
Inverness
IV2 3EA
Scotland
Director NameMr Stewart John Gilmour
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Balwearie Road
Kirkcaldy
KY2 5LT
Scotland

Contact

Websitewww.rougeboutiques.co.uk
Email address[email protected]
Telephone01463 262434
Telephone regionInverness

Location

Registered Address71 Castle Street
Inverness
IV2 3EA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Financials

Year2013
Net Worth£12,554
Cash£100
Current Liabilities£49,605

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
10 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
10 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
17 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
17 April 2015Registered office address changed from 71 Castle Street Inverness IV2 3EA Scotland to 71 Castle Street Inverness IV2 3EA on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 71 Castle Street Inverness IV2 3EA Scotland to 71 Castle Street Inverness IV2 3EA on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 10 Hunter Street Kirkcaldy Fife KY1 1ED to 71 Castle Street Inverness IV2 3EA on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 10 Hunter Street Kirkcaldy Fife KY1 1ED to 71 Castle Street Inverness IV2 3EA on 17 April 2015 (1 page)
17 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
24 January 2013Secretary's details changed for Tania Korad on 10 January 2013 (1 page)
24 January 2013Registered office address changed from 15 Balwearie Road Kirkcaldy KY2 5LT on 24 January 2013 (1 page)
24 January 2013Secretary's details changed for Tania Korad on 10 January 2013 (1 page)
24 January 2013Director's details changed for Tania Korad on 10 January 2013 (2 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
24 January 2013Registered office address changed from 15 Balwearie Road Kirkcaldy KY2 5LT on 24 January 2013 (1 page)
24 January 2013Director's details changed for Tania Korad on 10 January 2013 (2 pages)
7 November 2012Termination of appointment of Stewart Gilmour as a director (1 page)
7 November 2012Termination of appointment of Stewart Gilmour as a director (1 page)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Director's details changed for Tania Korad on 3 January 2011 (2 pages)
2 February 2011Director's details changed for Tania Korad on 3 January 2011 (2 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Tania Korad on 3 January 2011 (2 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 February 2009Return made up to 04/01/09; full list of members (4 pages)
17 February 2009Return made up to 04/01/09; full list of members (4 pages)
4 January 2008Incorporation (18 pages)
4 January 2008Incorporation (18 pages)