Company NameRTR Trading Ltd
Company StatusDissolved
Company NumberSC401916
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Renata Barbara Kuna
Date of BirthJune 1971 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Burns Statue Square
Ayr
KA7 1SZ
Scotland
Director NameMr Tomasz Boguslaw Lyszczarz
Date of BirthApril 1966 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Burns Statue Square
Ayr
KA7 1SZ
Scotland

Contact

Telephone01292 264517
Telephone regionAyr

Location

Registered Address47 Burns Statue Square
Ayr
KA7 1SZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2013
Net Worth-£7,863
Cash£1,218
Current Liabilities£14,998

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
14 June 2018Application to strike the company off the register (3 pages)
7 June 2018Termination of appointment of Tomasz Boguslaw Lyszczarz as a director on 7 June 2018 (1 page)
11 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
11 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 January 2018Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
10 January 2018Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
4 July 2017Notification of Renata Barbara Kuna as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Tomasz Boguslaw Lyszczarz as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of Renata Barbara Kuna as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Tomasz Boguslaw Lyszczarz as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Tomasz Boguslaw Lyszczarz as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Renata Barbara Kuna as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
(6 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
(6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(4 pages)
21 July 2015Registered office address changed from C/O Renata Kuna 151/5 Lower Granton Road Edinburgh EH5 1EY to 47 Burns Statue Square Ayr KA7 1SZ on 21 July 2015 (1 page)
21 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(4 pages)
21 July 2015Registered office address changed from 47 Burns Statue Square Ayr KA7 1SZ Scotland to 47 Burns Statue Square Ayr KA7 1SZ on 21 July 2015 (1 page)
21 July 2015Registered office address changed from C/O Renata Kuna 151/5 Lower Granton Road Edinburgh EH5 1EY to 47 Burns Statue Square Ayr KA7 1SZ on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 47 Burns Statue Square Ayr KA7 1SZ Scotland to 47 Burns Statue Square Ayr KA7 1SZ on 21 July 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders (4 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders (4 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 November 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
20 November 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)