Company NameR & W (Scotland) Limited
Company StatusDissolved
Company NumberSC381654
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 10 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Allan Sutherland
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameMr David Gideon Robinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Busby Road
Clarkston
Glasgow
G76 7XL
Scotland
Director NameMr James Mossman Campbell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland

Location

Registered Address16 Milnpark Street
Glasgow
G41 1BB
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

50 at £1Craig Poole
50.00%
Ordinary
50 at £1J. Allan Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth-£116,332
Current Liabilities£105,737

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

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)
7 March 2014Application to strike the company off the register (3 pages)
7 March 2014Application to strike the company off the register (3 pages)
21 October 2013Registered office address changed from 30 Welbeck Road Glasgow G53 7SD Scotland on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 30 Welbeck Road Glasgow G53 7SD Scotland on 21 October 2013 (1 page)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
26 August 2013Register inspection address has been changed (1 page)
26 August 2013Registered office address changed from the Log Cabin 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 26 August 2013 (1 page)
26 August 2013Register inspection address has been changed (1 page)
26 August 2013Registered office address changed from the Log Cabin 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 26 August 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
21 August 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 21 August 2012 (1 page)
21 August 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 21 August 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 July 2012Termination of appointment of James Campbell as a director (1 page)
2 July 2012Termination of appointment of James Campbell as a director (1 page)
15 August 2011Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 15 August 2011 (1 page)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
29 September 2010Appointment of Mr James Mossman Campbell as a director (2 pages)
29 September 2010Termination of appointment of David Robinson as a director (1 page)
29 September 2010Appointment of Mr James Mossman Campbell as a director (2 pages)
29 September 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 100
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 100
(3 pages)
29 September 2010Termination of appointment of David Robinson as a director (1 page)
16 August 2010Appointment of James Allan Sutherland as a director (3 pages)
16 August 2010Appointment of James Allan Sutherland as a director (3 pages)
8 July 2010Incorporation (22 pages)
8 July 2010Incorporation (22 pages)