Company NameRattray Pallet Services Ltd
Company StatusDissolved
Company NumberSC472594
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gary Mark Rattray
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(3 years after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Maclellan Street
Glasgow
G41 1RR
Scotland
Director NameMr Gary Archie Maxwell Rattray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address44 Pine Court
Greenhills
East Kilbride
G75 9HA
Scotland
Director NameMr John Paton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Maclellan Street
Glasgow
G41 1RR
Scotland

Location

Registered Address35 Maclellan Street
Glasgow
G41 1RR
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

100 at £1John Paton
100.00%
Ordinary

Financials

Year2014
Net Worth£863
Cash£60,276
Current Liabilities£148,859

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
9 July 2019Voluntary strike-off action has been suspended (1 page)
1 July 2019Application to strike the company off the register (1 page)
15 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Registered office address changed from 31-35 Maclellan Street Glasgow G41 1RR to 35 Maclellan Street Glasgow G41 1RR on 13 April 2017 (1 page)
13 April 2017Termination of appointment of John Paton as a director on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Gary Mark Rattray as a director on 1 April 2017 (2 pages)
13 April 2017Registered office address changed from 31-35 Maclellan Street Glasgow G41 1RR to 35 Maclellan Street Glasgow G41 1RR on 13 April 2017 (1 page)
13 April 2017Appointment of Mr Gary Mark Rattray as a director on 1 April 2017 (2 pages)
13 April 2017Termination of appointment of John Paton as a director on 31 March 2017 (1 page)
21 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Termination of appointment of Gary Archie Maxwell Rattray as a director on 6 January 2015 (1 page)
7 January 2015Appointment of Mr John Paton as a director on 6 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Appointment of Mr John Paton as a director on 6 January 2015 (2 pages)
7 January 2015Termination of appointment of Gary Archie Maxwell Rattray as a director on 6 January 2015 (1 page)
7 January 2015Appointment of Mr John Paton as a director on 6 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Termination of appointment of Gary Archie Maxwell Rattray as a director on 6 January 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
30 April 2014Registered office address changed from 44 Pine Court Greenhills East Kilbride G75 9HA Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 31-15 Maclellan Street Glasgow G41 1RR Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 44 Pine Court Greenhills East Kilbride G75 9HA Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 31-15 Maclellan Street Glasgow G41 1RR Scotland on 30 April 2014 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)