Company NameRope Access Delmaestro Limited
Company StatusDissolved
Company NumberSC456330
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 7 months ago)
Dissolution Date15 March 2016 (8 years ago)
Previous NameRope Access Scotland Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Joshua Paul Robert Livingstone George Delmaestro
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleRope Access
Country of ResidenceUnited Kingdom
Correspondence Address156c Crown Street
Aberdeen
AB11 6HS
Scotland
Secretary NameMiss Heather Ann Wilson
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address156c Crown Street
Aberdeen
AB11 6HS
Scotland

Location

Registered Address156c Crown Street
Aberdeen
AB11 6HS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Joshua Paul Robert Livingstone George Delmaestro
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
2 April 2014Company name changed rope access scotland LIMITED\certificate issued on 02/04/14
  • CONNOT ‐
(3 pages)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
2 April 2014Company name changed rope access scotland LIMITED\certificate issued on 02/04/14
  • CONNOT ‐
(3 pages)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)