Company NameRuta Escocia Limited
Company StatusDissolved
Company NumberSC471503
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79901Activities of tourist guides
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Serrano Ortega Maria
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySpanish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29/4 Hillside Street
Edinburgh
EH7 5HD
Scotland
Director NameMr PugÉS Casquero TomÁS
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13/8 Earlston Place
Edinburgh
EH7 5SU
Scotland
Director NameMr GonzÁLez - Aparicio MarÍN Borja
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152/5 Easter Road
Edinburgh
Midlothian
EH7 5RL
Scotland
Director NameMr Guillen GÓMez David
Date of BirthMay 1986 (Born 37 years ago)
NationalitySpanish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25/ 1f1 St. Leonards Lane
Edinburgh
Midlothian
EH8 9SH
Scotland

Location

Registered Address23b Windsor Street
Edinburgh
EH7 5LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

500 at £1Gonzalez-aparicio Borja
25.00%
Ordinary
500 at £1Guillen Gomez David
25.00%
Ordinary
500 at £1Puges Casquero Tomas
25.00%
Ordinary
500 at £1Serrano Ortega Maria
25.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (3 pages)
18 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Director's details changed for Mr Pugés Casquero Tomás on 17 March 2016 (2 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000
(4 pages)
17 March 2016Director's details changed for Mrs Serrano Ortega Maria on 17 March 2016 (2 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000
(4 pages)
17 March 2016Registered office address changed from 13/8 Earlston Place Edinburgh Mithlothian EH7 5SU Scotland to 23B Windsor Street Edinburgh EH7 5LA on 17 March 2016 (1 page)
17 March 2016Director's details changed for Mrs Serrano Ortega Maria on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Pugés Casquero Tomás on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 13/8 Earlston Place Edinburgh Mithlothian EH7 5SU Scotland to 23B Windsor Street Edinburgh EH7 5LA on 17 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Termination of appointment of González - Aparicio Marín Borja as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of González - Aparicio Marín Borja as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Guillen Gómez David as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of González - Aparicio Marín Borja as a director on 9 July 2015 (1 page)
9 July 2015Director's details changed for Mrs Serrano Ortega Maria on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of Guillen Gómez David as a director on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 152/5 Easter Road Easter Road Edinburgh Midlothian EH7 5RL to 13/8 Earlston Place Edinburgh Mithlothian EH7 5SU on 9 July 2015 (1 page)
9 July 2015Director's details changed for Mrs Serrano Ortega Maria on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mrs Serrano Ortega Maria on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Pugés Casquero Tomás on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Pugés Casquero Tomás on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of Guillen Gómez David as a director on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 152/5 Easter Road Easter Road Edinburgh Midlothian EH7 5RL to 13/8 Earlston Place Edinburgh Mithlothian EH7 5SU on 9 July 2015 (1 page)
9 July 2015Director's details changed for Mr Pugés Casquero Tomás on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 152/5 Easter Road Easter Road Edinburgh Midlothian EH7 5RL to 13/8 Earlston Place Edinburgh Mithlothian EH7 5SU on 9 July 2015 (1 page)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000
(6 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000
(6 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000
(6 pages)
3 October 2014Director's details changed for Mr González - Aparicio Marín Borja on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr González - Aparicio Marín Borja on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr González - Aparicio Marín Borja on 2 October 2014 (2 pages)
17 September 2014Registered office address changed from 25/1F1 St. Leonards Lane Edinburgh Midlothian EH8 9SH Scotland to 152/5 Easter Road Easter Road Edinburgh Midlothian EH7 5RL on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 25/1F1 St. Leonards Lane Edinburgh Midlothian EH8 9SH Scotland to 152/5 Easter Road Easter Road Edinburgh Midlothian EH7 5RL on 17 September 2014 (1 page)
14 August 2014Director's details changed for Mr Guillen Gómez David on 4 March 2014
  • ANNOTATION RPCH01 correction of David Guillen Gomez's date of birth which was incorrectly stated on incorporation.
(2 pages)
14 August 2014Director's details changed for Mr Guillen Gómez David on 4 March 2014
  • ANNOTATION RPCH01 correction of David Guillen Gomez's date of birth which was incorrectly stated on incorporation.
(2 pages)
14 August 2014Director's details changed for Mr Guillen Gómez David on 4 March 2014
  • ANNOTATION RPCH01 correction of David Guillen Gomez's date of birth which was incorrectly stated on incorporation.
(2 pages)
18 June 2014Registered office address changed from 41/3 Belleveu Road Bellevue Road Edinburgh Midlothian EH7 4DL Scotland on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 41/3 Belleveu Road Bellevue Road Edinburgh Midlothian EH7 4DL Scotland on 18 June 2014 (1 page)
18 June 2014Director's details changed for Mr Guillen Gómez David on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Guillen Gómez David on 18 June 2014 (2 pages)
4 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Under section 1095 of the Companies Act 2006, David Guillen Gomez's date of birth has been removed as this was incorrectly stated.
(11 pages)
4 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Under section 1095 of the Companies Act 2006, David Guillen Gomez's date of birth has been removed as this was incorrectly stated.
(11 pages)