Company NameRCS Intertrade Ltd
Company StatusDissolved
Company NumberSC454960
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

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

Directors

Director NameMr Roman Moroz
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 16 March 2021)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address11 Duke Street
Glasgow
G4 0UL
Scotland
Secretary NameMrs Nina Ivashinenko
StatusClosed
Appointed31 January 2018(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence Address11 Duke Street
Glasgow
G4 0UL
Scotland
Director NameMr Roman Moroz
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address11 Duke Street
G4 0ul
Glasgow
G4 0UL
Scotland
Director NameMs Nina Ivashinenko
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleProfessor
Country of ResidenceScotland
Correspondence Address11 Duke Street
G4 0ul
Glasgow
G4 0UL
Scotland
Secretary NameMr Roman Moroz
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Duke Street
G4 0ul
Glasgow
G4 0UL
Scotland

Location

Registered Address11 Duke Street
Glasgow
G4 0UL
Scotland
ConstituencyGlasgow North East
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
26 July 2020Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
1 February 2018Cessation of Nina Ivashinenko as a person with significant control on 31 January 2018 (1 page)
31 January 2018Appointment of Mrs Nina Ivashinenko as a secretary on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Roman Moroz as a secretary on 31 January 2018 (1 page)
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018 (2 pages)
31 January 2018Appointment of Mr. Roman Moroz as a director on 31 January 2018 (2 pages)
31 January 2018Notification of Roman Moroz as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Nina Ivashinenko as a director on 31 January 2018 (1 page)
8 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 September 2017Notification of Nina Ivashinenko as a person with significant control on 1 June 2016 (2 pages)
8 September 2017Notification of Nina Ivashinenko as a person with significant control on 1 June 2016 (2 pages)
8 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
14 August 2013Secretary's details changed for Roman Moroz on 14 August 2013 (1 page)
14 August 2013Termination of appointment of Roman Moroz as a director (1 page)
14 August 2013Termination of appointment of Roman Moroz as a director (1 page)
14 August 2013Secretary's details changed for Roman Moroz on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 11 Duke Street G4 0UL Glasgow G4 0UL Scotland on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 11 Duke Street G4 0UL Glasgow G4 0UL Scotland on 14 August 2013 (1 page)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)