Company NameRCAP UK Gp Limited
Company StatusDissolved
Company NumberSC437465
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameMM&S (5746) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Ian Graham Maidens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 13 June 2017)
RoleFinance Services Professional
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Secretary NameNCM Fund Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 13 June 2017)
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2017)
RoleFinancial Services Professional
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 November 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 November 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 November 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Rcap (Trg) Gp LTD
50.00%
Ordinary
1 at £1Rcap (Xpas) Gp LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
22 March 2017Application to strike the company off the register (3 pages)
10 March 2017Termination of appointment of Clive Adam Cowdery as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Clive Adam Cowdery as a director on 10 March 2017 (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
20 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
20 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
7 January 2014Director's details changed for Mr Ian Graham Maidens on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Ian Graham Maidens on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Ian Graham Maidens on 7 January 2014 (2 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
12 February 2013Appointment of Ncm Fund Services Limited as a secretary (3 pages)
12 February 2013Appointment of Ncm Fund Services Limited as a secretary (3 pages)
8 February 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
8 February 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
6 February 2013Appointment of Mr Clive Adam Cowdery as a director (3 pages)
6 February 2013Appointment of Mr Clive Adam Cowdery as a director (3 pages)
1 February 2013Appointment of Mr Ian Graham Maidens as a director (3 pages)
1 February 2013Appointment of Mr Ian Graham Maidens as a director (3 pages)
30 January 2013Termination of appointment of Vindex Services Limited as a director (2 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
30 January 2013Company name changed mm&s (5746) LIMITED\certificate issued on 30/01/13
  • CONNOT ‐
(3 pages)
30 January 2013Termination of appointment of Vindex Services Limited as a director (2 pages)
30 January 2013Termination of appointment of Vindex Limited as a director (2 pages)
30 January 2013Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 30 January 2013 (2 pages)
30 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
30 January 2013Company name changed mm&s (5746) LIMITED\certificate issued on 30/01/13
  • CONNOT ‐
(3 pages)
30 January 2013Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 30 January 2013 (2 pages)
30 January 2013Termination of appointment of Vindex Limited as a director (2 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 January 2013Termination of appointment of Christine Truesdale as a director (1 page)
24 January 2013Termination of appointment of Christine Truesdale as a director (1 page)
23 November 2012Incorporation (44 pages)
23 November 2012Incorporation (44 pages)