Company NameRDB Aberdeen Limited
Company StatusDissolved
Company NumberSC445763
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Siva Sudheer Mahadasu
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(4 years after company formation)
Appointment Duration2 years, 2 months (closed 18 June 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
Director NameMr Rajneesh Rattan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address44 Candlemaker Lane
Aberdeen
AB25 1DF
Scotland
Secretary NameRajneesh Rattan
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address44 Candlemaker Lane
Aberdeen
AB25 1DF
Scotland

Location

Registered Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Rajneesh Rattan
100.00%
Ordinary

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
17 January 2019Change of details for Mr Siva Sudheer Mahadasu as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Siva Sudheer Mahadasu on 17 January 2019 (2 pages)
17 January 2019Registered office address changed from 409 North Anderson Drive Aberdeen AB16 7GA Scotland to 57 Wellington Street Aberdeen AB11 5BX on 17 January 2019 (1 page)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
30 December 2018Cessation of Rajneesh Rattan as a person with significant control on 31 March 2017 (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
22 September 2017Notification of Siva Sudheer Mahadasu as a person with significant control on 3 April 2017 (2 pages)
22 September 2017Notification of Siva Sudheer Mahadasu as a person with significant control on 3 April 2017 (2 pages)
5 April 2017Registered office address changed from 23a Fraser Road Aberdeen AB25 3UE Scotland to 409 North Anderson Drive Aberdeen AB16 7GA on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 23a Fraser Road Aberdeen AB25 3UE Scotland to 409 North Anderson Drive Aberdeen AB16 7GA on 5 April 2017 (1 page)
3 April 2017Termination of appointment of Rajneesh Rattan as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Siva Sudheer Mahadasu as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Rajneesh Rattan as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Siva Sudheer Mahadasu as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Rajneesh Rattan as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Rajneesh Rattan as a secretary on 31 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6
(4 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6
(4 pages)
7 April 2016Registered office address changed from 44 Candlemaker Lane Aberdeen AB25 1DF to 23a Fraser Road Aberdeen AB25 3UE on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 44 Candlemaker Lane Aberdeen AB25 1DF to 23a Fraser Road Aberdeen AB25 3UE on 7 April 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6
(4 pages)
20 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6
(4 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 October 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(4 pages)
28 October 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(4 pages)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2013Incorporation
Statement of capital on 2013-03-22
  • GBP 6
(37 pages)
22 March 2013Incorporation
Statement of capital on 2013-03-22
  • GBP 6
(37 pages)