Company NameRPW Construction Ltd
Company StatusDissolved
Company NumberSC423902
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Paul White
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 17 Braids Circle
Paisley
PA2 6HS
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Karen White
8.33%
Ordinary A-z
1 at £1Robert Paul White
8.33%
Ordinary A-z
5 at £1Karen White
41.67%
Ordinary
5 at £1Robert Paul White
41.67%
Ordinary

Financials

Year2014
Net Worth-£2,891
Cash£6,894
Current Liabilities£9,785

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (3 pages)
23 May 2014Application to strike the company off the register (3 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 12
(4 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 12
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
18 May 2012Appointment of Mr Robert Paul White as a director (2 pages)
18 May 2012Appointment of Mr Robert Paul White as a director (2 pages)
18 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 12
(3 pages)
18 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 12
(3 pages)
18 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 12
(3 pages)
18 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 12
(3 pages)
11 May 2012Termination of appointment of Cosec Limited as a secretary (1 page)
11 May 2012Incorporation (28 pages)
11 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 May 2012 (1 page)
11 May 2012Termination of appointment of James Mcmeekin as a director (1 page)
11 May 2012Termination of appointment of Cosec Limited as a director (1 page)
11 May 2012Termination of appointment of Cosec Limited as a secretary (1 page)
11 May 2012Termination of appointment of Cosec Limited as a director (1 page)
11 May 2012Termination of appointment of James Mcmeekin as a director (1 page)
11 May 2012Incorporation (28 pages)