Company NameRantree Ltd.
Company StatusDissolved
Company NumberSC427083
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Dickson
Date of BirthApril 1947 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Oakbank Gardens
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alan Dickson
100.00%
Ordinary

Accounts

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

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
15 July 2014Application to strike the company off the register (3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(3 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(3 pages)
3 August 2012Appointment of Mr Alan Dickson as a director (2 pages)
3 August 2012Appointment of Mr Alan Dickson as a director (2 pages)
27 June 2012Incorporation (24 pages)
27 June 2012Termination of appointment of Peter Trainer as a director (1 page)
27 June 2012Termination of appointment of Peter Trainer as a secretary (1 page)
27 June 2012Termination of appointment of Susan Mcintosh as a director (1 page)
27 June 2012Incorporation (24 pages)
27 June 2012Termination of appointment of Peter Trainer as a director (1 page)
27 June 2012Termination of appointment of Peter Trainer as a secretary (1 page)
27 June 2012Termination of appointment of Susan Mcintosh as a director (1 page)