Company NameReady4Retirement Ltd
DirectorsDavid Charles Nix and Keith George Annand
Company StatusLiquidation
Company NumberSC538913
CategoryPrivate Limited Company
Incorporation Date27 June 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr David Charles Nix
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor 3rd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Keith George Annand
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed24 August 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor 3rd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Jonathan McLeod Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2018)
RoleLegal Services Director
Country of ResidenceUnited Kingdom
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr James White Sinnet
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr Anthony Joseph Thomas Foster
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(2 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St George's Road
Glasgow
G3 6LB
Scotland
Director NameMr Liam Michael Bain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address147 St George's Road
Glasgow
G3 6LB
Scotland
Director NameMr Ronald Albert Wayte
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St George's Road
Glasgow
G3 6LB
Scotland
Director NameRobert Maclachlan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(3 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 St George's Road
Glasgow
G3 6LB
Scotland
Director NameMs Sheena Marion Beckwith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(3 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St George's Road
Glasgow
G3 6LB
Scotland

Location

Registered AddressC/O Begbies Traynor 3rd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due29 August 2022 (overdue)
Accounts CategorySmall
Accounts Year End29 November

Returns

Latest Return26 June 2021 (2 years, 10 months ago)
Next Return Due10 July 2022 (overdue)

Charges

17 June 2020Delivered on: 26 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2020Delivered on: 19 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold and heritable property situated in england and wales and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
17 April 2019Delivered on: 8 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold or leasehold land situated in england or wales and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
17 April 2019Delivered on: 29 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 November 2016Delivered on: 9 November 2016
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding

Filing History

23 June 2022Court order in a winding-up (& Court Order attachment) (4 pages)
13 May 2022Registered office address changed from 2 Forbes Drive Heathfield Ayr KA8 9FG United Kingdom to C/O Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 13 May 2022 (2 pages)
13 May 2022Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
19 October 2021Accounts for a small company made up to 30 November 2020 (12 pages)
25 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
5 August 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
30 November 2020Accounts for a small company made up to 30 November 2019 (12 pages)
24 August 2020Termination of appointment of Sheena Marion Beckwith as a director on 24 August 2020 (1 page)
24 August 2020Registered office address changed from 147 st George's Road Glasgow G3 6LB Scotland to 2 Forbes Drive Heathfield Ayr KA8 9FG on 24 August 2020 (1 page)
24 August 2020Cessation of The Independent Family Funeral Directors Ltd as a person with significant control on 24 August 2020 (1 page)
24 August 2020Notification of David Charles Nix as a person with significant control on 24 August 2020 (2 pages)
24 August 2020Appointment of Mr Keith George Annand as a director on 24 August 2020 (2 pages)
24 August 2020Termination of appointment of Robert Maclachlan as a director on 24 August 2020 (1 page)
24 August 2020Satisfaction of charge SC5389130002 in full (1 page)
24 August 2020Satisfaction of charge SC5389130004 in full (1 page)
24 August 2020Satisfaction of charge SC5389130003 in full (1 page)
24 August 2020Satisfaction of charge SC5389130005 in full (1 page)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 June 2020Registration of charge SC5389130005, created on 17 June 2020 (25 pages)
19 June 2020Registration of charge SC5389130004, created on 17 June 2020 (62 pages)
18 March 2020Appointment of Ms Sheena Marion Beckwith as a director on 27 February 2020 (2 pages)
27 January 2020Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
13 December 2019Second filing for the termination of Ronald Albert Wayte as a director (5 pages)
12 December 2019Termination of appointment of Ronald Albert Wayte as a director on 12 December 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 13/12/2019
(1 page)
5 December 2019Appointment of Robert Maclachlan as a director on 29 November 2019 (2 pages)
2 August 2019Director's details changed for Mr David Charles Nix on 1 August 2019 (2 pages)
31 July 2019Memorandum and Articles of Association (17 pages)
26 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 July 2019Termination of appointment of Liam Michael Bain as a director on 26 July 2019 (1 page)
14 May 2019Termination of appointment of Anthony Joseph Thomas Foster as a director on 28 January 2019 (1 page)
14 May 2019Change of details for The Independent Family Funeral Directors Ltd as a person with significant control on 14 May 2019 (2 pages)
10 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 May 2019Registration of charge SC5389130003, created on 17 April 2019 (60 pages)
29 April 2019Registration of charge SC5389130002, created on 17 April 2019 (24 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
1 November 2018Appointment of Mr Liam Michael Bain as a director on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Jonathan Mcleod Cooper as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mr Ronald Albert Wayte as a director on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of James White Sinnet as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mr Anthony Joseph Thomas Foster as a director on 31 October 2018 (2 pages)
1 November 2018Notification of The Independent Family Funeral Directors Ltd as a person with significant control on 31 October 2018 (2 pages)
1 November 2018Registered office address changed from 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland to 147 st George's Road Glasgow G3 6LB on 1 November 2018 (1 page)
1 November 2018Cessation of David Charles Nix as a person with significant control on 31 October 2018 (1 page)
24 October 2018Satisfaction of charge SC5389130001 in full (1 page)
19 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
26 June 2018Director's details changed for Mr David Charles Nix on 26 June 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
3 July 2017Notification of David Charles Nix as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of David Charles Nix as a person with significant control on 27 June 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
3 July 2017Notification of David Charles Nix as a person with significant control on 27 June 2016 (2 pages)
21 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 100
(3 pages)
21 December 2016Appointment of Mr James White Sinnet as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Jonathan Mcleod Cooper as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Jonathan Mcleod Cooper as a director on 21 December 2016 (2 pages)
21 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 100
(3 pages)
21 December 2016Appointment of Mr James White Sinnet as a director on 21 December 2016 (2 pages)
9 November 2016Registration of charge SC5389130001, created on 2 November 2016 (11 pages)
9 November 2016Registration of charge SC5389130001, created on 2 November 2016 (11 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)