Company NameReivers Gold Limited
Company StatusDissolved
Company NumberSC353136
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThe Right Honourable George Edmund Baldred Baillie-Hamilton
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2016(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 2012(3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 21 January 2020)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameRight Hon. Earl Of Haddington John George Baillie-Hamilton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressMellerstain
Gordon
Berwickshire
TD3 6LG
Scotland
Secretary NameTurcan Connell (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Earl Of Haddington John George Baillie-hamilton
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (1 page)
22 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
10 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
5 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 November 2017Appointment of The Right Honourable George Edmund Baldred Baillie-Hamilton as a director on 5 July 2016 (2 pages)
27 November 2017Appointment of The Right Honourable George Edmund Baldred Baillie-Hamilton as a director on 5 July 2016 (2 pages)
24 November 2017Termination of appointment of John George Baillie-Hamilton as a director on 5 July 2016 (1 page)
24 November 2017Termination of appointment of John George Baillie-Hamilton as a director on 5 July 2016 (1 page)
24 November 2017Notification of Tc Trustees Limited as a person with significant control on 2 November 2017 (2 pages)
24 November 2017Cessation of John George Baillie-Hamilton as a person with significant control on 2 November 2017 (1 page)
24 November 2017Notification of Tc Trustees Limited as a person with significant control on 2 November 2017 (2 pages)
24 November 2017Cessation of John George Baillie-Hamilton as a person with significant control on 2 November 2017 (1 page)
16 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
7 February 2013Termination of appointment of Turcan Connell as a secretary (1 page)
7 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 February 2013Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
7 February 2013Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
7 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 February 2013Termination of appointment of Turcan Connell as a secretary (1 page)
6 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
28 January 2011Secretary's details changed for Turcan Connell on 11 January 2010 (2 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Mr John George Baillie-Hamilton, the Right Hon. Earl of Haddington on 11 January 2010 (2 pages)
28 January 2011Secretary's details changed for Turcan Connell on 11 January 2010 (2 pages)
28 January 2011Director's details changed for Mr John George Baillie-Hamilton, the Right Hon. Earl of Haddington on 11 January 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
7 January 2009Incorporation (18 pages)
7 January 2009Incorporation (18 pages)