Company NameHayleigh Rhaigan Darci Limited
Company StatusDissolved
Company NumberSC340630
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kevin Knight
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Helmsdale Avenue
Dundee
DD3 0HH
Scotland
Director NameMr Stuart Rhynd
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Fintry Road
Dundee
Tayside
DD4 9HT
Scotland
Secretary NameMr Kevin Knight
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Helmesdale Avenue
Dundee
Tayside
DD3 0HH
Scotland
Director NameMr James Michie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 24 February 2015)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

140 at £1James Michie
70.00%
Ordinary
30 at £1Kevin Knight
15.00%
Ordinary
30 at £1Stuart Rhynd
15.00%
Ordinary

Financials

Year2014
Net Worth£112,535
Cash£25,714
Current Liabilities£181,213

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2014Notice of final meeting of creditors (4 pages)
8 May 2013Satisfaction of charge 1 in full (4 pages)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2012Registered office address changed from Balgay Park House Logie Avenue Dundee Angus DD2 2ES Scotland on 5 September 2012 (2 pages)
5 September 2012Court order notice of winding up (1 page)
5 September 2012Notice of winding up order (1 page)
5 September 2012Registered office address changed from Balgay Park House Logie Avenue Dundee Angus DD2 2ES Scotland on 5 September 2012 (2 pages)
6 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
29 August 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-08-29
  • GBP 200
(6 pages)
29 August 2011Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
29 August 2011Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
29 August 2011Director's details changed for Mr Kevin Knight on 1 April 2010 (2 pages)
29 August 2011Director's details changed for Mr Kevin Knight on 1 April 2010 (2 pages)
29 August 2011Director's details changed for Mr Stuart Rhynd on 1 April 2010 (2 pages)
29 August 2011Director's details changed for Mr Stuart Rhynd on 1 April 2010 (2 pages)
29 August 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-08-29
  • GBP 200
(6 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
15 August 2011Registered office address changed from Calmathleigh House Bridgefoot by Dundee Angus DD3 0PH on 15 August 2011 (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 December 2009Appointment of Mr James Michie as a director (2 pages)
29 April 2009Return made up to 01/04/09; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from unit 34 arklay street dundee tayside DD3 7PP scotland (1 page)
1 April 2008Incorporation (17 pages)