Company NameRb Contracts (Scotland) Ltd.
Company StatusDissolved
Company NumberSC450974
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobert Douglas Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Street
Uddingston
Lanarkshire
G71 7PT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland

Location

Registered Address6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Robert Brown
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (5 pages)
5 February 2015Application to strike the company off the register (5 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2013Appointment of Robert Douglas Brown as a director on 28 May 2013 (3 pages)
5 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
5 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
5 June 2013Appointment of Robert Douglas Brown as a director on 28 May 2013 (3 pages)
29 May 2013Termination of appointment of Peter Trainer as a director on 28 May 2013 (1 page)
29 May 2013Termination of appointment of Peter Trainer as a secretary on 28 May 2013 (1 page)
29 May 2013Termination of appointment of Susan Mcintosh as a director on 28 May 2013 (1 page)
29 May 2013Termination of appointment of Peter Trainer as a director on 28 May 2013 (1 page)
29 May 2013Termination of appointment of Susan Mcintosh as a director on 28 May 2013 (1 page)
29 May 2013Termination of appointment of Peter Trainer as a secretary on 28 May 2013 (1 page)
28 May 2013Incorporation (30 pages)
28 May 2013Incorporation (30 pages)