Company NameR.A.S. (Scotland) Ltd
Company StatusDissolved
Company NumberSC420826
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date5 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr David Wilson Strachan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14a Hodge Street
Falkirk
FK1 1BN
Scotland

Location

Registered AddressGlenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1David Wilson Strachan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 October 2022Final Gazette dissolved following liquidation (1 page)
5 July 2022Court order for early dissolution in a winding-up by the court (3 pages)
27 May 2016Registered office address changed from 1a Melville Terrace Stirling FK8 2nd Scotland to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 1a Melville Terrace Stirling FK8 2nd Scotland to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 27 May 2016 (2 pages)
28 April 2016Notice of winding up order (1 page)
28 April 2016Court order notice of winding up (1 page)
28 April 2016Notice of winding up order (1 page)
28 April 2016Court order notice of winding up (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Compulsory strike-off action has been suspended (1 page)
6 February 2015Compulsory strike-off action has been suspended (1 page)
28 November 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
27 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-27
  • GBP 1
(3 pages)
27 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-27
  • GBP 1
(3 pages)
13 March 2013Registered office address changed from 14a Hodge Street Falkirk FK1 1BN Scotland on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 14a Hodge Street Falkirk FK1 1BN Scotland on 13 March 2013 (1 page)
30 March 2012Incorporation (22 pages)
30 March 2012Incorporation (22 pages)