Company NameRunkerry Investments Limited
Company StatusDissolved
Company NumberSC490103
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Edward Burke
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2020(5 years, 10 months after company formation)
Appointment Duration3 years (closed 19 September 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Andrew Charles Ashton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2023(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr John Samuel Tedford Mahaffy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Mark Thomas Mahaffy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Richard Bradley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(5 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr David Andrew Lee
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed04 January 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland

Location

Registered AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 October 2020Delivered on: 29 October 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 26 October 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 5 January 2018
Persons entitled: Runkerry Investments

Classification: A registered charge
Particulars: Dwellinghouse known as and forming 29 clune drive, prestwick. AYR23780.
Outstanding
25 March 2016Delivered on: 2 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ten orangefield drive, prestwick, ayrshire.
Outstanding
10 December 2015Delivered on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 cunninghame road, prestwick. A\YR97633.
Outstanding
10 December 2015Delivered on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 160 hope street, glasgow. GLA67134.
Outstanding
21 January 2015Delivered on: 26 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2023Termination of appointment of David Andrew Lee as a director on 30 April 2023 (1 page)
3 May 2023Appointment of Mr Andrew Charles Ashton as a director on 27 April 2023 (2 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
7 January 2022Confirmation statement made on 29 October 2021 with updates (4 pages)
24 November 2021Accounts for a small company made up to 31 December 2020 (8 pages)
6 September 2021Previous accounting period shortened from 30 July 2021 to 31 December 2020 (1 page)
29 January 2021Micro company accounts made up to 30 July 2020 (4 pages)
7 January 2021Appointment of Mr David Andrew Lee as a director on 4 January 2021 (2 pages)
24 December 2020Termination of appointment of Richard Bradley as a director on 24 December 2020 (1 page)
10 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 October 2020Registration of charge SC4901030007, created on 12 October 2020 (23 pages)
26 October 2020Registration of charge SC4901030006, created on 12 October 2020 (21 pages)
26 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 October 2020Memorandum and Articles of Association (10 pages)
21 October 2020Previous accounting period extended from 30 April 2020 to 30 July 2020 (1 page)
28 August 2020Notification of Arrow Business Communications Limited as a person with significant control on 27 August 2020 (2 pages)
28 August 2020Termination of appointment of John Samuel Tedford Mahaffy as a director on 27 August 2020 (1 page)
28 August 2020Registered office address changed from 89 West Regent Street Glasgow G2 2BA to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 28 August 2020 (1 page)
28 August 2020Cessation of Mark Thomas Mahaffy as a person with significant control on 27 August 2020 (1 page)
28 August 2020Termination of appointment of Mark Thomas Mahaffy as a director on 27 August 2020 (1 page)
28 August 2020Cessation of John Mahaffy as a person with significant control on 27 August 2020 (1 page)
28 August 2020Appointment of Mr Richard Bradley as a director on 27 August 2020 (2 pages)
28 August 2020Appointment of Mr Richard Edward Burke as a director on 27 August 2020 (2 pages)
11 August 2020Satisfaction of charge SC4901030001 in full (1 page)
11 August 2020Satisfaction of charge SC4901030002 in full (1 page)
11 August 2020Satisfaction of charge SC4901030004 in full (1 page)
11 August 2020Satisfaction of charge SC4901030005 in full (1 page)
11 August 2020Satisfaction of charge SC4901030003 in full (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
30 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
26 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
14 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
5 January 2018Registration of charge SC4901030005, created on 21 December 2017 (6 pages)
30 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
30 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
13 September 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
13 September 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 4
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 4
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 4
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 4
(3 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 April 2016Registration of charge SC4901030004, created on 25 March 2016 (6 pages)
2 April 2016Registration of charge SC4901030004, created on 25 March 2016 (6 pages)
17 December 2015Registration of charge SC4901030003, created on 10 December 2015 (6 pages)
17 December 2015Registration of charge SC4901030003, created on 10 December 2015 (6 pages)
17 December 2015Registration of charge SC4901030002, created on 10 December 2015 (6 pages)
17 December 2015Registration of charge SC4901030002, created on 10 December 2015 (6 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
16 November 2015Registered office address changed from 160 Hope Street Glasgow G2 2TJ Scotland to 89 West Regent Street Glasgow G2 2BA on 16 November 2015 (1 page)
16 November 2015Director's details changed for Mr John Mahaffy on 16 November 2015 (2 pages)
16 November 2015Director's details changed for Mr John Mahaffy on 16 November 2015 (2 pages)
16 November 2015Registered office address changed from 160 Hope Street Glasgow G2 2TJ Scotland to 89 West Regent Street Glasgow G2 2BA on 16 November 2015 (1 page)
6 November 2015Director's details changed for Mr John Mahaffy on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr John Mahaffy on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Mark Thomas Mahaffy on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Mark Thomas Mahaffy on 6 November 2015 (2 pages)
26 January 2015Registration of charge SC4901030001, created on 21 January 2015 (7 pages)
26 January 2015Registration of charge SC4901030001, created on 21 January 2015 (7 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)