Company NameRope Access Services Scotland Ltd
Company StatusDissolved
Company NumberSC365193
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Donald Ruairidh MacDonald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlengrasco Portree
Isle Of Skye
IV51 9LN
Scotland

Contact

Websitewww.ropeaccesssotland.co.uk

Location

Registered AddressOffice A, First Floor Clark Thomson House
Fairways Business Park
Inverness
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2013
Net Worth£35,248
Cash£13,416
Current Liabilities£62,641

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Registered office address changed from Old Bank House Old Bank House Portree Isle of Skye Scotland to Office a, First Floor Clark Thomson House Fairways Business Park Inverness IV2 6AA on 12 October 2016 (1 page)
12 October 2016Registered office address changed from Old Bank House Old Bank House Portree Isle of Skye Scotland to Office a, First Floor Clark Thomson House Fairways Business Park Inverness IV2 6AA on 12 October 2016 (1 page)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 May 2016Registered office address changed from Unit 3 Stadium Road Inverness IV1 1FF Scotland to Old Bank House Old Bank House Portree Isle of Skye on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Unit 3 Stadium Road Inverness IV1 1FF Scotland to Old Bank House Old Bank House Portree Isle of Skye on 16 May 2016 (1 page)
14 December 2015Registered office address changed from Unit C76 Centre Quay Shore Street Inverness IV1 1SU Scotland to Unit 3 Stadium Road Inverness IV1 1FF on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Unit C76 Centre Quay Shore Street Inverness IV1 1SU Scotland to Unit 3 Stadium Road Inverness IV1 1FF on 14 December 2015 (1 page)
10 December 2015Company name changed ndt services scotland LTD\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
10 December 2015Company name changed ndt services scotland LTD\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
9 November 2015Company name changed rope access scotland & ndt services LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
9 November 2015Company name changed rope access scotland & ndt services LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
9 November 2015Registered office address changed from 3 Stadium Road Inverness IV1 1FF to Unit C76 Centre Quay Shore Street Inverness IV1 1SU on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 3 Stadium Road Inverness IV1 1FF to Unit C76 Centre Quay Shore Street Inverness IV1 1SU on 9 November 2015 (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
4 September 2015Company name changed ndt scotland LTD\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
4 September 2015Registered office address changed from Unit C07 Centre Quay Longman Drive Inverness IV1 1SU Scotland to 3 Stadium Road Inverness IV1 1FF on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Unit C07 Centre Quay Longman Drive Inverness IV1 1SU Scotland to 3 Stadium Road Inverness IV1 1FF on 4 September 2015 (1 page)
4 September 2015Company name changed ndt scotland LTD\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
10 August 2015Company name changed rope access scotland & ndt services LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
10 August 2015Company name changed rope access scotland & ndt services LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 February 2015Registered office address changed from Glengrasco Portree IV51 9LN to Unit C07 Centre Quay Longman Drive Inverness IV1 1SU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Glengrasco Portree IV51 9LN to Unit C07 Centre Quay Longman Drive Inverness IV1 1SU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Glengrasco Portree IV51 9LN to Unit C07 Centre Quay Longman Drive Inverness IV1 1SU on 5 February 2015 (1 page)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 February 2012Amended accounts made up to 30 September 2010 (5 pages)
29 February 2012Amended accounts made up to 30 September 2010 (5 pages)
5 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
12 August 2011Company name changed skye rope access & ndt services LIMITED\certificate issued on 12/08/11
  • CONNOT ‐
(3 pages)
12 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
12 August 2011Company name changed skye rope access & ndt services LIMITED\certificate issued on 12/08/11
  • CONNOT ‐
(3 pages)
12 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
7 September 2009Incorporation (17 pages)
7 September 2009Incorporation (17 pages)