Company NameRognvald Bews Ltd.
Company StatusDissolved
Company NumberSC341586
CategoryPrivate Limited Company
Incorporation Date17 April 2008(15 years, 11 months ago)
Dissolution Date23 April 2019 (4 years, 11 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 NameRognvald William Bews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Birchwood
Invergordon
Ross-Shire
IV18 0BE
Scotland
Secretary NameEileen Robertson Bews
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleSecretary
Correspondence Address15 Birchwood
Invergordon
Ross-Shire
IV18 0BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£157,590
Cash£159,569
Current Liabilities£23,806

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (1 page)
24 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 June 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
20 October 2014Second filing of AR01 previously delivered to Companies House made up to 17 April 2014 (17 pages)
20 October 2014Second filing of AR01 previously delivered to Companies House made up to 17 April 2014 (17 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2

Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2

Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
12 September 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
21 July 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
22 May 2008Director appointed rognvald william bews (2 pages)
22 May 2008Director appointed rognvald william bews (2 pages)
12 May 2008Secretary appointed eileen robertson bews (2 pages)
12 May 2008Secretary appointed eileen robertson bews (2 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 April 2008Appointment terminated secretary brian reid LTD. (1 page)
25 April 2008Appointment terminated secretary brian reid LTD. (1 page)
17 April 2008Incorporation (18 pages)
17 April 2008Incorporation (18 pages)