Company NameRSW Resourcing Limited
Company StatusDissolved
Company NumberSC398518
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Raymond Alexander Williamson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 April 2011(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websiterswresourcing.com

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Raymond Alexander Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth£113
Cash£8,205
Current Liabilities£10,679

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 March 2018Final Gazette dissolved following liquidation (1 page)
18 December 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
18 December 2017Notice of final meeting of creditors (16 pages)
18 December 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
18 December 2017Notice of final meeting of creditors (16 pages)
13 September 2016Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages)
2 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
(2 pages)
2 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
(2 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Raymond Alexander Williamson on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Raymond Alexander Williamson on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)