Company NameThe Right Thing Ltd.
Company StatusDissolved
Company NumberSC404464
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 8 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Alexander Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Keith Alexander Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,687
Cash£694
Current Liabilities£18,136

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (5 pages)
30 April 2014Application to strike the company off the register (5 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
14 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 October 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
2 October 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
5 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
5 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
5 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
5 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
5 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
5 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
4 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
2 August 2011Appointment of Mr. Keith Alexander Bennett as a director (2 pages)
2 August 2011Appointment of Mr. Keith Alexander Bennett as a director (2 pages)
1 August 2011Incorporation (24 pages)
1 August 2011Incorporation (24 pages)