Company NameRojopa Holdings Argyll Ltd
Company StatusDissolved
Company NumberSC418110
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Blair John McKellar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
Director NameMr Robert John Paterson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland

Location

Registered Address15-17 Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches6 other UK companies use this postal address

Shareholders

90 at £1Robert Paterson
90.00%
Ordinary A
10 at £1Blair Mckellar
10.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£99

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
5 February 2015Application to strike the company off the register (3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 January 2014Registered office address changed from Loch Long House Blairmore Dunoon PA23 8TE on 11 January 2014 (1 page)
11 January 2014Registered office address changed from Loch Long House Blairmore Dunoon PA23 8TE on 11 January 2014 (1 page)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
2 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
28 February 2012Incorporation (38 pages)
28 February 2012Incorporation (38 pages)