Company NameRugby Camps Scotland Ltd.
Company StatusDissolved
Company NumberSC354668
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date17 April 2015 (9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Colin Thomas Ireland
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleSports Consultant
Country of ResidenceScotland
Correspondence Address17 Woodlands Road
Motherwell
North Lanarkshire
ML1 2PX
Scotland
Director NameMrs Lesley Ann Ireland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address17 Woodlands Road
Motherwell
North Lanarkshire
ML1 2PX
Scotland
Secretary NameMrs Lesley Ann Ireland
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address17 Woodlands Road
Motherwell
North Lanarkshire
ML1 2PX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Lesley Ann Ireland
80.00%
Ordinary
20 at £1Colin Thomas Ireland
20.00%
Ordinary

Financials

Year2014
Net Worth£1,086
Cash£2,459
Current Liabilities£1,567

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
10 December 2014Application to strike the company off the register (3 pages)
10 December 2014Application to strike the company off the register (3 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 February 2010Director's details changed for Lesley Ann Ireland on 6 February 2010 (2 pages)
16 February 2010Director's details changed for Colin Thomas Ireland on 6 February 2010 (2 pages)
16 February 2010Director's details changed for Lesley Ann Ireland on 6 February 2010 (2 pages)
16 February 2010Director's details changed for Colin Thomas Ireland on 6 February 2010 (2 pages)
16 February 2010Director's details changed for Colin Thomas Ireland on 6 February 2010 (2 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Lesley Ann Ireland on 6 February 2010 (2 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
5 March 2009Director and secretary appointed lesley ann ireland (2 pages)
5 March 2009Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 March 2009Director appointed colin thomas ireland (2 pages)
5 March 2009Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 March 2009Director and secretary appointed lesley ann ireland (2 pages)
5 March 2009Director appointed colin thomas ireland (2 pages)
14 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
14 February 2009Appointment terminated director stephen george mabbott (1 page)
14 February 2009Appointment terminated secretary brian reid LTD. (1 page)
14 February 2009Appointment terminated director stephen george mabbott (1 page)
14 February 2009Appointment terminated secretary brian reid LTD. (1 page)
14 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
6 February 2009Incorporation (18 pages)
6 February 2009Incorporation (18 pages)