Company NameRT And Cs Management Services Limited
Company StatusDissolved
Company NumberSC385041
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Name1780 Restaurant Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Russell Topping
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Swanston Avenue
Fairmilehead
Edinburgh
EH10 7BX
Scotland
Director NameMiss Claire Victoria Swain
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Preston Mains Cottages
East Linton
EH40 3DT
Scotland

Location

Registered Address4 Preston Mains Cottages
East Linton
EH40 3DT
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Shareholders

1 at £1Claire Swain
50.00%
Ordinary
1 at £1James Topping
50.00%
Ordinary

Financials

Year2014
Net Worth£215,069
Current Liabilities£11,848

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2020Registered office address changed from 35 Swanston Avenue Fairmilehead Edinburgh EH10 7BX to 4 Preston Mains Cottages East Linton EH40 3DT on 28 September 2020 (1 page)
28 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 March 2020 (9 pages)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
17 July 2020Application to strike the company off the register (3 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
11 August 2016Micro company accounts made up to 31 March 2016 (7 pages)
11 August 2016Micro company accounts made up to 31 March 2016 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Director's details changed for Miss Claire Victoria Swain on 12 September 2012 (2 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Director's details changed for Miss Claire Victoria Swain on 12 September 2012 (2 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Appointment of Miss Claire Victoria Swain as a director (2 pages)
19 September 2011Appointment of Miss Claire Victoria Swain as a director (2 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
10 May 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages)
10 May 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages)
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
(1 page)
23 November 2010Company name changed 1780 restaurant LIMITED\certificate issued on 23/11/10
  • CONNOT ‐
(3 pages)
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
(1 page)
23 November 2010Company name changed 1780 restaurant LIMITED\certificate issued on 23/11/10
  • CONNOT ‐
(3 pages)
8 September 2010Incorporation (21 pages)
8 September 2010Incorporation (21 pages)