Company NameRailbeach Limited
Company StatusDissolved
Company NumberSC341543
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Joanna Claire Kohl
Date of BirthApril 1975 (Born 49 years ago)
StatusClosed
Appointed25 April 2008(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address171/1 Causewayside
Edinburgh
EH9 1HP
Scotland
Secretary NameJeffrey Scott Kohl
NationalityBritish
StatusClosed
Appointed12 May 2008(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 17 November 2015)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address171/1 Causewayside
Edinburgh
Midlothian
EH9 1PH
Scotland
Secretary NameMs Joanna Claire Kohl
StatusResigned
Appointed25 April 2008(1 week, 1 day after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address171/1 Causewayside
Edinburgh
EH9 1HP
Scotland
Director NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBlair House
6 Blair Road
Crossford
Lanark
ML8 5RF
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Shareholders

1 at £1Joanna Claire Kohl
100.00%
Ordinary

Financials

Year2014
Net Worth£7,105
Cash£3,428
Current Liabilities£3,744

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Voluntary strike-off action has been suspended (1 page)
14 January 2015Voluntary strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014Application to strike the company off the register (3 pages)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014Application to strike the company off the register (3 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
9 January 2012Annual return made up to 17 April 2011 (15 pages)
9 January 2012Annual return made up to 17 April 2011 (15 pages)
29 December 2011Administrative restoration application (4 pages)
29 December 2011Administrative restoration application (4 pages)
9 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
20 September 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Ms Joanna Claire Kohl on 17 April 2010 (2 pages)
20 September 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Ms Joanna Claire Kohl on 17 April 2010 (2 pages)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
21 December 2009Annual return made up to 17 April 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 17 April 2009 with a full list of shareholders (3 pages)
14 May 2008Appointment terminated secretary joanna kohl (1 page)
14 May 2008Appointment terminated secretary joanna kohl (1 page)
14 May 2008Secretary appointed jeffrey kohl (2 pages)
14 May 2008Secretary appointed jeffrey kohl (2 pages)
30 April 2008Appointment terminate, director jordan nominees (scotland) LIMITED logged form (1 page)
30 April 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
30 April 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
30 April 2008Appointment terminate, director jordan nominees (scotland) LIMITED logged form (1 page)
29 April 2008Director and secretary appointed ms joanna kohl (1 page)
29 April 2008Registered office changed on 29/04/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 April 2008Director and secretary appointed ms joanna kohl (1 page)
29 April 2008Registered office changed on 29/04/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 April 2008Incorporation (18 pages)
17 April 2008Incorporation (18 pages)