Company NameRig Up Once Limited
Company StatusDissolved
Company NumberSC468186
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date5 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Wayne Charles Ellis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Secretary NameMr Wayne Charles Ellis
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 St Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland

Location

Registered Address6 St Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Wayne Charles Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£84,527
Cash£17,586
Current Liabilities£24,109

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 March 2020Final Gazette dissolved following liquidation (1 page)
5 December 2019Final account prior to dissolution in a winding-up by the court (10 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
13 June 2018Registered office address changed from 18 Laburnum Avenue Port Seton Prestonpans East Lothian EH32 0UD to 6 st Colme Street Edinburgh Midlothian EH3 6AD on 13 June 2018 (2 pages)
12 June 2018Court order notice of winding up (1 page)
12 June 2018Notice of winding up order (1 page)
26 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
15 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
30 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 10
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 10
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)