Company NameRDB Properties Ltd
Company StatusDissolved
Company NumberSC346944
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 9 months ago)
Dissolution Date11 July 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ross Burnett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address137 Macaulay Drive
Craigiebuckler
Aberdeen
Aberdeenshire
AB15 8FL
Scotland
Director NameMr David Munro
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 28 September 2010)
RoleProperty Developers
Country of ResidenceScotland
Correspondence Address56 Irvine Place
Aberdeen
Aberdeenshire
AB10 6HB
Scotland

Location

Registered Address3 Elmbank Terrace
Aberdeen
AB24 3PW
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Ross Burnett
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,638
Cash£1,958
Current Liabilities£73,891

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
19 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Voluntary strike-off action has been suspended (1 page)
5 February 2013Voluntary strike-off action has been suspended (1 page)
21 December 2012First Gazette notice for voluntary strike-off (1 page)
21 December 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2012Application to strike the company off the register (3 pages)
10 December 2012Application to strike the company off the register (3 pages)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1,000
(3 pages)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1,000
(3 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 October 2010Termination of appointment of David Munro as a director (1 page)
12 October 2010Termination of appointment of David Munro as a director (1 page)
28 September 2010Director's details changed for Mr Ross Burnett on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr David Munro on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr David Munro on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr David Munro on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Ross Burnett on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Ross Burnett on 1 October 2009 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 March 2010Registered office address changed from 137 Macaulay Drive Craigiebuckler Aberdeen AB15 8FL on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 137 Macaulay Drive Craigiebuckler Aberdeen AB15 8FL on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 137 Macaulay Drive Craigiebuckler Aberdeen AB15 8FL on 8 March 2010 (1 page)
5 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
1 October 2009Director appointed david munro (4 pages)
1 October 2009Director appointed david munro (4 pages)
12 August 2008Incorporation (18 pages)
12 August 2008Incorporation (18 pages)