Company NameRail Dynamics International Ltd
Company StatusDissolved
Company NumberSC475015
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Director

Director NameDuncan Robert Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200 at £1Electric & Diesel Locomotiv Corp LTD
66.67%
Ordinary
100 at £1Duncan Robert Scott
33.33%
Ordinary

Financials

Year2014
Net Worth-£83,618
Cash£21,317
Current Liabilities£169,521

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
13 February 2020Application to strike the company off the register (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
10 December 2018Cessation of Raymond Sehayek as a person with significant control on 30 November 2018 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
10 December 2018Cessation of Iraj Zand as a person with significant control on 30 November 2018 (1 page)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Director's details changed for Duncan Robert Scott on 1 April 2016 (2 pages)
13 May 2016Director's details changed for Duncan Robert Scott on 1 April 2016 (2 pages)
13 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300
(3 pages)
13 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300
(3 pages)
9 May 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
(3 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
(3 pages)
16 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 July 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 300
(8 pages)
31 July 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 300
(8 pages)
31 July 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 300
(8 pages)
10 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-10
(46 pages)
10 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-10
(46 pages)