Company NameRicsarali Ltd
Company StatusDissolved
Company NumberSC488339
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameRichard Forbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(same day as company formation)
RoleClerical Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Golf Drive
Paisley
PA1 3LA
Scotland

Location

Registered Address9 Golf Drive
Paisley
PA1 3LA
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
3 August 2016Application to strike the company off the register (3 pages)
24 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 March 2016Previous accounting period shortened from 30 November 2016 to 29 February 2016 (1 page)
15 March 2016Previous accounting period shortened from 30 November 2016 to 29 February 2016 (1 page)
9 March 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
9 March 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
4 March 2016Change of accounting reference date (3 pages)
4 March 2016Change of accounting reference date (3 pages)
2 March 2016Previous accounting period shortened from 30 November 2016 to 31 January 2016 (1 page)
2 March 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
2 March 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
2 March 2016Previous accounting period shortened from 30 November 2016 to 31 January 2016 (1 page)
25 February 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
25 February 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(3 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
(22 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
(22 pages)