Company NameRopetech (Scotland) Limited
Company StatusDissolved
Company NumberSC427501
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date8 December 2015 (8 years, 4 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 Edward Marco
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Edward Marco
100.00%
Ordinary

Financials

Year2014
Net Worth£82
Cash£2,840
Current Liabilities£5,970

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
5 August 2015Application to strike the company off the register (3 pages)
21 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
21 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
7 July 2014Registered office address changed from Caledonia House 89 Seward Street Glasgow G41 1HJ United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Caledonia House 89 Seward Street Glasgow G41 1HJ United Kingdom on 7 July 2014 (1 page)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Registered office address changed from Caledonia House 89 Seward Street Glasgow G41 1HJ United Kingdom on 7 July 2014 (1 page)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
31 July 2012Appointment of Mr Edward Marco as a director (2 pages)
31 July 2012Appointment of Mr Edward Marco as a director (2 pages)
11 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
11 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 July 2012Incorporation (21 pages)
3 July 2012Incorporation (21 pages)