Company NameRmuguru Ltd.
Company StatusDissolved
Company NumberSC409435
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Murray Kessler
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2015)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address3rd Floor Playfair House
6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMr Ronald Milstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2015)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Playfair House
6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMr David Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3rd Floor Playfair House
6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2015)
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMr Christopher Bertram Graindorge Swainson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerkimer House Ground Floor
Mill Road Industrial Estate Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Director NameMr Jacob David Fuller
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 2012(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Playfair House
6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland

Location

Registered Address3rd Floor Playfair House
6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Cygnet Uk Trading Limited
100.00%
Ordinary

Financials

Year2014
Turnover£123,354
Gross Profit£68,605
Net Worth-£155,323
Cash£77,898
Current Liabilities£190,305

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
21 May 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
21 May 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
30 October 2013Appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 October 2013 (2 pages)
30 October 2013Appointment of Mr David Taylor as a director on 1 October 2013 (2 pages)
30 October 2013Appointment of Mr Ronald Milstein as a director on 1 October 2013 (2 pages)
30 October 2013Termination of appointment of Jacob David Fuller as a director on 1 October 2013 (1 page)
30 October 2013Termination of appointment of Jacob David Fuller as a director on 1 October 2013 (1 page)
30 October 2013Appointment of Mr Ronald Milstein as a director on 1 October 2013 (2 pages)
30 October 2013Appointment of Mr Ronald Milstein as a director on 1 October 2013 (2 pages)
30 October 2013Appointment of Mr Murray Kessler as a director on 1 October 2013 (2 pages)
30 October 2013Appointment of Mr David Taylor as a director on 1 October 2013 (2 pages)
30 October 2013Appointment of Mr Murray Kessler as a director on 1 October 2013 (2 pages)
30 October 2013Appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 October 2013 (2 pages)
30 October 2013Appointment of Mr Murray Kessler as a director on 1 October 2013 (2 pages)
30 October 2013Appointment of Mr David Taylor as a director on 1 October 2013 (2 pages)
30 October 2013Appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 October 2013 (2 pages)
30 October 2013Termination of appointment of Jacob David Fuller as a director on 1 October 2013 (1 page)
9 April 2013Full accounts made up to 31 October 2012 (16 pages)
9 April 2013Full accounts made up to 31 October 2012 (16 pages)
26 October 2012Registered office address changed from 27 George Street 3rd Floor Edinburgh EH2 2PA Scotland on 26 October 2012 (1 page)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
26 October 2012Registered office address changed from 27 George Street 3rd Floor Edinburgh EH2 2PA Scotland on 26 October 2012 (1 page)
26 October 2012Director's details changed for Mr Jacob David Fuller on 1 October 2012 (2 pages)
26 October 2012Registered office address changed from 3rd Floor Playfair Hpuse 6 Broughton Street Lane Edinburgh EH1 3LY Scotland on 26 October 2012 (1 page)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
26 October 2012Registered office address changed from 3rd Floor Playfair Hpuse 6 Broughton Street Lane Edinburgh EH1 3LY Scotland on 26 October 2012 (1 page)
26 October 2012Director's details changed for Mr Jacob David Fuller on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jacob David Fuller on 1 October 2012 (2 pages)
28 June 2012Termination of appointment of Christopher Bertram Graindorge Swainson as a director on 28 June 2012 (1 page)
28 June 2012Termination of appointment of Christopher Bertram Graindorge Swainson as a director on 28 June 2012 (1 page)
21 June 2012Appointment of Mr Jacob David Fuller as a director on 11 June 2012 (3 pages)
21 June 2012Appointment of Mr Jacob David Fuller as a director on 11 June 2012 (3 pages)
28 March 2012Registered office address changed from Herkimer House Ground Floor Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Herkimer House Ground Floor Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom on 28 March 2012 (1 page)
14 October 2011Incorporation (21 pages)
14 October 2011Incorporation (21 pages)