Company NameRW Developments Limited
Company StatusDissolved
Company NumberSC394129
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William John Gray-Muir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Dunfermline
KY11 8PB
Scotland
Secretary NameMr Andrew Gray-Muir
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address89 Ravenscroft Street
Edinburgh
EH17 8QS
Scotland
Director NameMr Roger Anthony Henderson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(7 months, 3 weeks after company formation)
Appointment Duration6 years (closed 07 November 2017)
RoleQueen's Council
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Dunfermline
KY11 8PB
Scotland
Director NameMrs Camilla Sophie Gray Muir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(5 years after company formation)
Appointment Duration1 year, 8 months (closed 07 November 2017)
RoleMarried Woman
Country of ResidenceScotland
Correspondence Address3 Castle Court
Dunfermline
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Fox Edinburgh LTD
50.00%
Ordinary A
1 at £1Roger Anthony Henderson
50.00%
Ordinary B

Financials

Year2014
Gross Profit-£10,372
Net Worth£383,265
Cash£4,747
Current Liabilities£4,665

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 July 2011Delivered on: 27 July 2011
Satisfied on: 21 February 2013
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21-22, 23 & 25 queen street & 8-14 thistle street lane north west, edinburgh MID13680 MID122450.
Fully Satisfied
7 July 2011Delivered on: 13 July 2011
Satisfied on: 18 January 2013
Persons entitled: Close Brothers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 November 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Return of final meeting of voluntary winding up (3 pages)
7 August 2017Return of final meeting of voluntary winding up (3 pages)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
15 March 2016Registered office address changed from 46 Charlotte Square Edinburgh Midlothian EH2 4HQ to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from 46 Charlotte Square Edinburgh Midlothian EH2 4HQ to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 15 March 2016 (2 pages)
2 March 2016Appointment of Mrs Camilla Sophie Gray Muir as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mrs Camilla Sophie Gray Muir as a director on 2 March 2016 (2 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(6 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(6 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(6 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(6 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
18 February 2014Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages)
18 February 2014Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
21 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Register(s) moved to registered inspection location (1 page)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
1 March 2012Register inspection address has been changed (1 page)
1 March 2012Register(s) moved to registered inspection location (1 page)
1 March 2012Register inspection address has been changed from 89 Ravenscroft Street Edinburgh EH17 8QS Scotland (1 page)
1 March 2012Register inspection address has been changed (1 page)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
1 March 2012Register inspection address has been changed from 89 Ravenscroft Street Edinburgh EH17 8QS Scotland (1 page)
17 October 2011Appointment of Mr Roger Anthony Henderson as a director (2 pages)
17 October 2011Appointment of Mr Roger Anthony Henderson as a director (2 pages)
28 August 2011Registered office address changed from 81 Great King Street Edinburgh Midlothian EH3 6RN Scotland on 28 August 2011 (1 page)
28 August 2011Registered office address changed from 81 Great King Street Edinburgh Midlothian EH3 6RN Scotland on 28 August 2011 (1 page)
4 August 2011Duplicate mortgage certificatecharge no:2 (8 pages)
4 August 2011Duplicate mortgage certificatecharge no:2 (8 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 July 2011Alterations to floating charge 1 (7 pages)
14 July 2011Alterations to floating charge 1 (7 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 July 2011Change of share class name or designation (2 pages)
11 July 2011Change of share class name or designation (2 pages)
11 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 2
(3 pages)
9 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 2
(3 pages)
30 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
30 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
3 March 2011Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 3 March 2011 (1 page)
23 February 2011Incorporation (23 pages)
23 February 2011Incorporation (23 pages)