Company NameRRS Engineering Ltd.
Company StatusDissolved
Company NumberSC422171
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Robert Smillie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStudio 1017 Mile End
Abbey Mill Business Centre
Paisley
PA1 1JS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStudio 1017 Mile End
Abbey Mill Business Centre
Paisley
PA1 1JS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

1 at £1Robert Smillie
100.00%
Ordinary

Financials

Year2014
Net Worth£33,732
Cash£3,532
Current Liabilities£16,425

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Registered office address changed from Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom on 23 April 2013 (1 page)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
23 April 2013Registered office address changed from Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom on 23 April 2013 (1 page)
26 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
26 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
23 April 2012Appointment of Mr Robert Smillie as a director (2 pages)
23 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
23 April 2012Appointment of Mr Robert Smillie as a director (2 pages)
23 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
23 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
18 April 2012Incorporation (22 pages)
18 April 2012Incorporation (22 pages)