Company NameRSL Contracts Ltd
Company StatusDissolved
Company NumberSC378687
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date17 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Derek William Cook
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Muiryfauld Drive
Glasgow
G31 5LD
Scotland
Director NameMr Brian Edington Moore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Badenoch Road
Kirkintilloch
Glasgow
G66 3NX
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gary Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,402
Cash£6,680
Current Liabilities£37,438

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved following liquidation (1 page)
17 September 2014Notice of final meeting of creditors (2 pages)
17 September 2014Notice of final meeting of creditors (2 pages)
31 October 2013Registered office address changed from Ker & Co Accountants Ltd Park Lane House 974 Pollokshaws Road Glasgow G41 2HA Scotland on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from Ker & Co Accountants Ltd Park Lane House 974 Pollokshaws Road Glasgow G41 2HA Scotland on 31 October 2013 (2 pages)
30 September 2013Court order notice of winding up (1 page)
30 September 2013Court order notice of winding up (1 page)
30 September 2013Notice of winding up order (1 page)
30 September 2013Notice of winding up order (1 page)
12 June 2013Compulsory strike-off action has been suspended (1 page)
12 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(3 pages)
7 August 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(3 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 July 2012Registered office address changed from 100 Boden Street Glasgow G40 3PX United Kingdom on 25 July 2012 (1 page)
25 July 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 July 2012Registered office address changed from 100 Boden Street Glasgow G40 3PX United Kingdom on 25 July 2012 (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 October 2011Termination of appointment of Brian Edington Moore as a director on 18 October 2011 (1 page)
19 October 2011Termination of appointment of Brian Edington Moore as a director on 18 October 2011 (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Director's details changed for Mr Derek Cook on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Brian Moore on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Brian Moore on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Derek Cook on 15 June 2010 (2 pages)
18 May 2010Incorporation (22 pages)
18 May 2010Incorporation (22 pages)