Company NameRathunas Ltd
Company StatusDissolved
Company NumberSC429836
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 9 months ago)
Dissolution Date6 February 2015 (9 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr Ian Armstrong Kimm
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albert Park
Braidwood
Carluke
South Lanarkshire
Scotland

Location

Registered Address4 Albert Park
Braidwood
Carluke
South Lanarkshire
ML8 4RZ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Shareholders

100 at £1Ian Armstrong Kimm
100.00%
Ordinary

Financials

Year2014
Net Worth£10,757
Cash£20,071
Current Liabilities£9,314

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (3 pages)
1 October 2014Application to strike the company off the register (3 pages)
20 December 2013Director's details changed for Mr Ian Armstrong Kimm on 1 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Ian Armstrong Kimm on 1 December 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Director's details changed for Mr Ian Armstrong Kimm on 1 December 2013 (2 pages)
19 December 2013Registered office address changed from Merchants Croft Miltown of Kildrummy Alford Aberdeen AB33 8QY United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Merchants Croft Miltown of Kildrummy Alford Aberdeen AB33 8QY United Kingdom on 19 December 2013 (1 page)
19 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
19 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
23 August 2012Registered office address changed from Merchants Croft Miltown of Kildrummy Alford Aberdeenshire Ab33 8Q4 Scotland on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Merchants Croft Miltown of Kildrummy Alford Aberdeenshire Ab33 8Q4 Scotland on 23 August 2012 (1 page)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)