Company NameRowdy Roddy Vintage Limited
Company StatusDissolved
Company NumberSC428349
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMrs Jolyne Kimberly Colburn
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address21 Dowanhill St
Glasgow
G11 5QR
Scotland

Contact

Websitewww.rowdyroddyvintage.com/
Telephone0141 5713892
Telephone regionGlasgow

Location

Registered Address40a Speirs Wharf
Glasgow
G4 9TH
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

1 at £1Jolyne Colburn
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,070
Current Liabilities£343

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Registered office address changed from 21 Dowanhill Street Glasgow Lanarkshire G11 5QR to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 21 Dowanhill Street Glasgow Lanarkshire G11 5QR to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
16 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
16 May 2013Director's details changed for Mrs Jolyne Jolyne Colburn on 15 May 2013 (3 pages)
16 May 2013Director's details changed for Mrs Jolyne Jolyne Colburn on 15 May 2013 (3 pages)
29 April 2013Registered office address changed from C/O Flat 2/1 Po Box 36 Clarenc De Courcy's Arcade 5 Cresswell Lane Unit 4 Glasgow Lanarshire G12 8AA United Kingdom on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from C/O Flat 2/1 Po Box 36 Clarenc De Courcy's Arcade 5 Cresswell Lane Unit 4 Glasgow Lanarshire G12 8AA United Kingdom on 29 April 2013 (2 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)