Company NameRuff-It.co.uk Dog Supplies Limited
Company StatusDissolved
Company NumberSC447339
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date11 June 2017 (6 years, 10 months ago)
Previous NameFurry Features Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Chris Wood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Excel House Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websitewww.ruff-it.co.uk
Email address[email protected]
Telephone0131 2819504
Telephone regionEdinburgh

Location

Registered Address2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 June 2017Final Gazette dissolved following liquidation (1 page)
11 June 2017Final Gazette dissolved following liquidation (1 page)
11 March 2017Order of court for early dissolution (1 page)
11 March 2017Order of court for early dissolution (1 page)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
14 June 2016Registered office address changed from 310 Colinton Mains Road Edinburgh EH13 9BS to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from 310 Colinton Mains Road Edinburgh EH13 9BS to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 14 June 2016 (2 pages)
9 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-30
(1 page)
9 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-30
(1 page)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
17 April 2014Registered office address changed from 55 Ratcliffe Terrace Edinburgh Midlothian EH9 1SU on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 55 Ratcliffe Terrace Edinburgh Midlothian EH9 1SU on 17 April 2014 (1 page)
14 November 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 100
(3 pages)
14 November 2013Company name changed furry features LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 100
(3 pages)
14 November 2013Company name changed furry features LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Registered office address changed from 310 Colinton Mains Road Edinburgh EH13 9BS Scotland on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 310 Colinton Mains Road Edinburgh EH13 9BS Scotland on 12 August 2013 (2 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)