Company NameRule Construction Limited
Company StatusDissolved
Company NumberSC344280
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr John Alistair Currie Rule
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWest Drummond View
Whitebridge
IV2 6UP
Scotland

Location

Registered Address34 Wrightfield Park
Maryburgh
Dingwall
Ross-Shire
IV7 8ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

1 at £1Mr John Alistair Currie Rule
100.00%
Ordinary

Financials

Year2014
Net Worth£920
Cash£1,206
Current Liabilities£11,957

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
29 January 2015Application to strike the company off the register (3 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Registered office address changed from The Darroch Tarradale Muir of Ord Highland IV6 7QZ on 26 June 2013 (1 page)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
26 June 2013Registered office address changed from The Darroch Tarradale Muir of Ord Highland IV6 7QZ on 26 June 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 August 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Director's details changed for Mr John Alistair Currie Rule on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
21 June 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr John Alistair Currie Rule on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 August 2009Return made up to 12/06/09; full list of members (3 pages)
7 August 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2008Incorporation (18 pages)
12 June 2008Incorporation (18 pages)