Company NameRT Townhouse Limited
Company StatusDissolved
Company NumberSC473630
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJameson Le Friec
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address7/14b Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
Director NameMrs Susan Le Friec
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7/14b Riversdale Crescent
Edinburgh
EH12 5QT
Scotland

Location

Registered Address7/14b Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

50 at £1Jameson Le Friec
50.00%
Ordinary
50 at £1Susan Le Friec
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
11 March 2015Registered office address changed from 12a Claremont Crescent Edinburgh EH7 4HX Scotland to 7/14B Riversdale Crescent Edinburgh EH12 5QT on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 12a Claremont Crescent Edinburgh EH7 4HX Scotland to 7/14B Riversdale Crescent Edinburgh EH12 5QT on 11 March 2015 (1 page)
10 March 2015Registered office address changed from 9 Lister Square Edinburgh EH3 9GL Scotland to 7/14B Riversdale Crescent Edinburgh EH12 5QT on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 9 Lister Square Edinburgh EH3 9GL Scotland to 7/14B Riversdale Crescent Edinburgh EH12 5QT on 10 March 2015 (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)