Company NameRobert Rice Cad Ltd
Company StatusDissolved
Company NumberSC493525
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Rice
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(same day as company formation)
RoleCAD Technician
Country of ResidenceScotland
Correspondence Address30 South Mount Street
Aberdeen
AB25 2TB
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2017(2 years after company formation)
Appointment Duration11 months (resigned 14 December 2017)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered Address4 North Guildry Street
Elgin
Moray
IV30 1JR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Robert Rice
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 October 2017Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 4 North Guildry Street Elgin Moray IV30 1JR on 11 October 2017 (1 page)
17 May 2017Director's details changed for Mr Robert Rice on 16 May 2017 (2 pages)
2 May 2017Appointment of Hm Secretaries Limited as a secretary on 12 January 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
13 January 2017Director's details changed for Robert Rice on 13 January 2017 (2 pages)
6 January 2017Registered office address changed from Flat 20 Ladeside Grandholm Crescent Bridge of Don Aberdeen AB22 8BF to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 6 January 2017 (1 page)
6 January 2017Director's details changed for Robert Rice on 6 January 2017 (2 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
27 July 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
27 July 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
16 December 2014Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
(23 pages)