Company NameRojopa Cresswell St Ltd
Company StatusDissolved
Company NumberSC418113
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own 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

Financials

Year2013
Net Worth-£21,134
Cash£2,773
Current Liabilities£38,691

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 April 2012Delivered on: 4 May 2012
Satisfied on: 29 August 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the eastmost house on ground floor, 15 cresswell street, hillhead, glasgow, title number GLA119695.
Fully Satisfied
24 April 2012Delivered on: 3 May 2012
Satisfied on: 29 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the eastmost house on ground floor, 15 cresswell street, hillhead, glasgow, title number GLA119695.
Fully Satisfied
24 April 2012Delivered on: 27 April 2012
Satisfied on: 12 April 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming 1/2, 15 cresswell street, hillhead, glasgow, title number GLA45060.
Fully Satisfied
24 April 2012Delivered on: 27 April 2012
Satisfied on: 12 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming 1/2, 15 cresswell street, hillhead, glasgow, GLA45060.
Fully Satisfied
28 March 2012Delivered on: 5 April 2012
Satisfied on: 23 August 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 March 2012Delivered on: 5 April 2012
Satisfied on: 23 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (3 pages)
28 March 2017Application to strike the company off the register (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(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)
29 August 2014Satisfaction of charge 5 in full (6 pages)
29 August 2014Satisfaction of charge 5 in full (6 pages)
29 August 2014Satisfaction of charge 6 in full (6 pages)
29 August 2014Satisfaction of charge 6 in full (6 pages)
23 August 2014Satisfaction of charge 2 in full (4 pages)
23 August 2014Satisfaction of charge 2 in full (4 pages)
23 August 2014Satisfaction of charge 1 in full (4 pages)
23 August 2014Satisfaction of charge 1 in full (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 1
(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 1
(3 pages)
12 April 2014Satisfaction of charge 4 in full (4 pages)
12 April 2014Satisfaction of charge 4 in full (4 pages)
12 April 2014Satisfaction of charge 3 in full (4 pages)
12 April 2014Satisfaction of charge 3 in full (4 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (7 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 (3 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 April 2012Alterations to floating charge 1 (5 pages)
12 April 2012Alterations to floating charge 1 (5 pages)
12 April 2012Alterations to floating charge 2 (5 pages)
12 April 2012Alterations to floating charge 2 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (8 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
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)