Company NameRetnam Ltd
Company StatusDissolved
Company NumberSC492175
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Iain Nicholson Gosman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address6 Dewar House , Carnegie Campus Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PY
Scotland
Director NameMr Ronald Robert Hunter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressNollamara Banton Road
Kelvinhead
Kilsyth
North Lanarkshire
G65 0QJ
Scotland

Location

Registered Address6 Dewar House , Carnegie Campus Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

5k at £1Iain Gosman
50.00%
Ordinary
5k at £1Ronald Hunter
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

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)
22 January 2016Termination of appointment of Ronald Robert Hunter as a director on 1 September 2015 (1 page)
22 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(2 pages)
22 January 2016Registered office address changed from C/O Minuteman Press 6 Dewar House 6 Dewar House Carnegie Campus Dunfermline Fife KY11 8PY Scotland to 6 Dewar House , Carnegie Campus Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PY on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Iain Nicholson Gosman as a director on 1 September 2015 (1 page)
22 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(2 pages)
22 January 2016Termination of appointment of Ronald Robert Hunter as a director on 1 September 2015 (1 page)
22 January 2016Termination of appointment of Iain Nicholson Gosman as a director on 1 September 2015 (1 page)
22 January 2016Registered office address changed from C/O Minuteman Press 6 Dewar House 6 Dewar House Carnegie Campus Dunfermline Fife KY11 8PY Scotland to 6 Dewar House , Carnegie Campus Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PY on 22 January 2016 (1 page)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)