Company NameReady To Retire Ltd
Company StatusDissolved
Company NumberSC423043
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Robinson Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Doonvale Place
Ayr
KA6 6FD
Scotland
Director NameMr Peter John Leonard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cedar Road
Ayr
KA7 3PL
Scotland
Director NameMr Stephen James Munro
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Racecourse Road
Ayr
KA7 2DG
Scotland
Secretary NameMr Peter Halliday
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Citadel Place
Citadel House
Ayr
Ayrshire
KA9 2EL
Scotland
Director NameMrs Linda Jean Gilbert
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 27 September 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Citadel Place
Ayr
KA7 1JN
Scotland
Director NameMiss Carol Thomson Sneddon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 27 September 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Citadel Place
Ayr
KA7 1JN
Scotland
Director NameMr Robin James Dale
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2c Glenford Place
Ayr
KA7 1LB
Scotland

Contact

Websitereadytoretire.info

Location

Registered Address6 Citadel Place
Ayr
KA7 1JN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1David Hughes
20.00%
Ordinary
1 at £1Munro Partnership LTD
20.00%
Ordinary
1 at £1Peter Leonard
20.00%
Ordinary
1 at £1Robin Dale
20.00%
Ordinary
1 at £1Stephen Munro
20.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (4 pages)
4 July 2016Application to strike the company off the register (4 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5
(9 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5
(9 pages)
15 April 2016Termination of appointment of Robin James Dale as a director on 1 April 2016 (2 pages)
15 April 2016Termination of appointment of Robin James Dale as a director on 1 April 2016 (2 pages)
21 May 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 May 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5
(10 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5
(10 pages)
9 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Appointment of Mrs Linda Jean Gilbert as a director (2 pages)
21 May 2014Appointment of Miss Carol Thomson Sneddon as a director (2 pages)
21 May 2014Appointment of Miss Carol Thomson Sneddon as a director (2 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5
(9 pages)
21 May 2014Appointment of Mrs Linda Jean Gilbert as a director (2 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5
(9 pages)
7 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
23 May 2013Registered office address changed from 6 Citadel Place Citadel House Ayr Ayrshire KA9 2EL United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 6 Citadel Place Citadel House Ayr Ayrshire KA9 2EL United Kingdom on 23 May 2013 (1 page)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
30 April 2012Incorporation (26 pages)
30 April 2012Incorporation (26 pages)