Company NameThe Referral Exchange Limited
Company StatusDissolved
Company NumberSC411856
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Marleen Wilma McDowall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Briarhill Road
Prestwick
Ayrshire
KA9 1HY
Scotland
Director NameMrs Sharon Caldow
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameDoreen Helen Fidler
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameDavid Stewart Leggat
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Michael Douglas Caldow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Secretary NameMrs Sharon Caldow
StatusResigned
Appointed11 March 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2,405
Cash£1,666
Current Liabilities£2,308

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
2 April 2015Appointment of Mrs Marleen Wilma Mcdowall as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mrs Marleen Wilma Mcdowall as a director on 1 January 2015 (2 pages)
2 April 2015Termination of appointment of Michael Douglas Caldow as a director on 31 December 2014 (1 page)
2 April 2015Termination of appointment of Sharon Caldow as a secretary on 31 December 2014 (1 page)
2 April 2015Termination of appointment of Michael Douglas Caldow as a director on 31 December 2014 (1 page)
2 April 2015Appointment of Mrs Marleen Wilma Mcdowall as a director on 1 January 2015 (2 pages)
2 April 2015Termination of appointment of Sharon Caldow as a secretary on 31 December 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
16 April 2013Appointment of Mrs Sharon Caldow as a secretary (1 page)
16 April 2013Termination of appointment of Sharon Caldow as a director (1 page)
16 April 2013Appointment of Mrs Sharon Caldow as a secretary (1 page)
16 April 2013Termination of appointment of Doreen Fidler as a director (1 page)
16 April 2013Termination of appointment of Doreen Fidler as a director (1 page)
16 April 2013Termination of appointment of Sharon Caldow as a director (1 page)
6 December 2012Director's details changed for Michael Douglas Caldow on 23 November 2012 (2 pages)
6 December 2012Director's details changed for Sharon Caldow on 23 November 2012 (2 pages)
6 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
6 December 2012Director's details changed for Sharon Caldow on 23 November 2012 (2 pages)
6 December 2012Director's details changed for Doreen Helen Fidler on 23 November 2012 (2 pages)
6 December 2012Director's details changed for Doreen Helen Fidler on 23 November 2012 (2 pages)
6 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
6 December 2012Director's details changed for Michael Douglas Caldow on 23 November 2012 (2 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
19 November 2012Termination of appointment of David Leggat as a director (2 pages)
19 November 2012Registered office address changed from 45-46 the Square Cumnock KA18 1BL United Kingdom on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from 45-46 the Square Cumnock KA18 1BL United Kingdom on 19 November 2012 (2 pages)
19 November 2012Termination of appointment of David Leggat as a director (2 pages)
10 April 2012Appointment of Sharon Caldow as a director (3 pages)
10 April 2012Appointment of Michael Douglas Caldow as a director (3 pages)
10 April 2012Appointment of Michael Douglas Caldow as a director (3 pages)
10 April 2012Appointment of Sharon Caldow as a director (3 pages)
22 March 2012Appointment of David Stewart Leggat as a director (3 pages)
22 March 2012Appointment of Doreen Helen Fidler as a director (3 pages)
22 March 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 100
(4 pages)
22 March 2012Appointment of David Stewart Leggat as a director (3 pages)
22 March 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 100
(4 pages)
22 March 2012Appointment of Doreen Helen Fidler as a director (3 pages)
30 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
30 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
30 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 November 2011Incorporation (22 pages)
23 November 2011Incorporation (22 pages)