Company NameRivendell Care At Home Services Limited
Company StatusDissolved
Company NumberSC391586
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Alison Mary Stewart
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Milton Road
Kirkcaldy
Fife
KY1 1TL
Scotland
Director NameMr Calum Gordon Stewart
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Milton Road
Kirkcaldy
Fife
KY1 1TL
Scotland
Director NameMr Alastair Norman Stewart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address28 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Secretary NameMr Alastair Norman Stewart
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address28 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland

Location

Registered Address28 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

215 at £1Alastair Norman Stewart
60.56%
Ordinary
80 at £1Calum Gordon Stewart
22.54%
Ordinary
60 at £1Alison Mary Stewart
16.90%
Ordinary

Financials

Year2014
Net Worth-£27,689
Cash£23,642
Current Liabilities£51,331

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Secretary's details changed for Mr Alastair Norman Stewart on 4 January 2017 (1 page)
17 January 2017Director's details changed for Mr Alastair Norman Stewart on 4 January 2017 (2 pages)
17 January 2017Secretary's details changed for Mr Alastair Norman Stewart on 4 January 2017 (1 page)
17 January 2017Director's details changed for Mr Alastair Norman Stewart on 4 January 2017 (2 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 355
(6 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 355
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 355
(6 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 355
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 355
(6 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 355
(6 pages)
12 June 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
12 June 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
14 January 2011Incorporation (25 pages)
14 January 2011Incorporation (25 pages)