Company NameRCAP (Xpas) Gp Limited
Company StatusDissolved
Company NumberSC439275
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameMM&S (5749) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Graham Maidens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 13 June 2017)
RoleFinance Services Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameNCM Fund Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(1 month, 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
Appointed21 December 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Patrick Noel Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2014)
RoleFinance Services Professional
Country of ResidenceEngland
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMs Elizabeth Critchley
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 09 March 2017)
RoleFinance Services Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Jonathan Nicholas Bewick Hack
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 13 March 2017)
RoleFinance Services Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 08 March 2017)
RoleFinance Services Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr James Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 09 March 2017)
RoleFinance Services Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Stephen Paul Taylor-Gooby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 09 March 2017)
RoleFinance Services Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr John Ivan Tiner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 10 March 2017)
RoleFinance Services Professional
Country of ResidenceEngland
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 December 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 December 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 December 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

2 at £1Ian Graham Maidens
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£2

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)
13 March 2017Termination of appointment of Jonathan Nicholas Bewick Hack as a director on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Jonathan Nicholas Bewick Hack as a director on 13 March 2017 (1 page)
10 March 2017Termination of appointment of John Ivan Tiner as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of John Ivan Tiner as a director on 10 March 2017 (1 page)
9 March 2017Termination of appointment of Stephen Paul Taylor-Gooby as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Elizabeth Critchley as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Brendan Joseph Meehan as a director on 8 March 2017 (1 page)
9 March 2017Termination of appointment of Brendan Joseph Meehan as a director on 8 March 2017 (1 page)
9 March 2017Termination of appointment of James Allen Newman as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of James Allen Newman as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Elizabeth Critchley as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Stephen Paul Taylor-Gooby as a director on 9 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)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8
(11 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8
(11 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)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(10 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(10 pages)
3 December 2014Termination of appointment of Patrick Noel Butler as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Patrick Noel Butler as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Patrick Noel Butler as a director on 3 December 2014 (1 page)
12 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 September 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)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(11 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(11 pages)
4 March 2013Appointment of Mr Brendan Joseph Meehan as a director (3 pages)
4 March 2013Appointment of Ms Elizabeth Critchley as a director (3 pages)
4 March 2013Appointment of Mr Stephen Paul Taylor-Gooby as a director (3 pages)
4 March 2013Appointment of Mr Jonathan Nicholas Bewick Hack as a director (3 pages)
4 March 2013Appointment of Mr John Ivan Tiner as a director (3 pages)
4 March 2013Appointment of Mr Patrick Noel Butler as a director (3 pages)
4 March 2013Appointment of Mr James Allen Newman as a director (3 pages)
4 March 2013Appointment of Mr Patrick Noel Butler as a director (3 pages)
4 March 2013Director's details changed for Mr Ian Graham Maidens on 28 February 2013 (3 pages)
4 March 2013Appointment of Ms Elizabeth Critchley as a director (3 pages)
4 March 2013Appointment of Mr Stephen Paul Taylor-Gooby as a director (3 pages)
4 March 2013Director's details changed for Mr Ian Graham Maidens on 28 February 2013 (3 pages)
4 March 2013Appointment of Mr Brendan Joseph Meehan as a director (3 pages)
4 March 2013Appointment of Mr Jonathan Nicholas Bewick Hack as a director (3 pages)
4 March 2013Appointment of Mr John Ivan Tiner as a director (3 pages)
4 March 2013Appointment of Mr James Allen Newman as a director (3 pages)
1 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 8.00
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 8.00
(4 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)
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 2013Company name changed mm&s (5749) 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 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 January 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
30 January 2013Termination of appointment of Vindex Limited as a director (2 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 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 January 2013Company name changed mm&s (5749) LIMITED\certificate issued on 30/01/13
  • CONNOT ‐
(3 pages)
30 January 2013Registered office address changed from 1 George Square Glasgow G2 1AL on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from 1 George Square Glasgow G2 1AL on 30 January 2013 (2 pages)
30 January 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 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)
21 December 2012Incorporation (44 pages)
21 December 2012Incorporation (44 pages)