Company NameRGB Contracting Limited
Company StatusDissolved
Company NumberSC459824
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Raymond Brogan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(2 months after company formation)
Appointment Duration5 years, 10 months (closed 22 October 2019)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressUnit 5 24 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameMr Raymond Brogan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Gateside Gardens
Barrhead
Glasgow
G78 1SU
Scotland

Location

Registered AddressUnit 5 24 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

1 at £1Raymond Brogan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,628
Cash£44,927
Current Liabilities£53,239

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
20 August 2015Registered office address changed from 12 Gateside Gardens Barrhead Glasgow G78 1SU to Unit 5 24 Muriel Street Barrhead Glasgow G78 1QB on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 12 Gateside Gardens Barrhead Glasgow G78 1SU to Unit 5 24 Muriel Street Barrhead Glasgow G78 1QB on 20 August 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
27 November 2013Termination of appointment of Raymond Brogan as a director (1 page)
27 November 2013Appointment of Mr Raymond Brogan as a director (2 pages)
27 November 2013Termination of appointment of Raymond Brogan as a director (1 page)
27 November 2013Appointment of Mr Raymond Brogan as a director (2 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
(22 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
(22 pages)