Company NameRavenswood Securities Administration Ltd.
Company StatusDissolved
Company NumberSC428382
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 8 months ago)
Dissolution Date6 June 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Douglas James Halley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcLeod House 119 Montgomery Street
Edinburgh
Lothians
EH7 5EX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 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 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 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
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£44
Cash£726
Current Liabilities£682

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

6 June 2019Final Gazette dissolved following liquidation (1 page)
6 March 2019Return of final meeting of voluntary winding up (4 pages)
15 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-12
(1 page)
15 February 2018Registered office address changed from 4 East Camus Place Fairmilehead Edinburgh Lothian EH10 6QZ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 February 2018 (2 pages)
23 October 2017Previous accounting period shortened from 31 July 2018 to 30 September 2017 (1 page)
23 October 2017Previous accounting period shortened from 31 July 2018 to 30 September 2017 (1 page)
4 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 March 2015Statement of capital following an allotment of shares on 8 March 2015
  • GBP 100
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 8 March 2015
  • GBP 100
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 8 March 2015
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2013Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 8 August 2013 (2 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(3 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(3 pages)
15 August 2012Appointment of Douglas James Halley as a director (3 pages)
15 August 2012Appointment of Douglas James Halley as a director (3 pages)
19 July 2012Termination of appointment of Peter Trainer as a secretary (1 page)
19 July 2012Termination of appointment of Peter Trainer as a director (1 page)
19 July 2012Termination of appointment of Peter Trainer as a secretary (1 page)
19 July 2012Termination of appointment of Susan Mcintosh as a director (1 page)
19 July 2012Termination of appointment of Susan Mcintosh as a director (1 page)
19 July 2012Termination of appointment of Peter Trainer as a director (1 page)
16 July 2012Incorporation (24 pages)
16 July 2012Incorporation (24 pages)