Company NameRCM Ventures Llp
Company StatusDissolved
Company NumberSO301358
CategoryLimited Liability Partnership
Incorporation Date22 May 2007(16 years, 10 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Directors

LLP Designated Member NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Limerston Street
London
SW10 0BL
LLP Designated Member NameStewart Alexander McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tranter Road
Aberlady
Preston Pans
EH32 0UE
Scotland
LLP Designated Member NameAmbergris Capital Ltd (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressBank House McCreath & Co 20a Strathearn Road
Edinburgh
EH9 2AB
Scotland

Location

Registered AddressC/O McCreath & Co, Bank House
20a Strathearn Road
Edinburgh
Midlothian
EH9 2AB
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2013
Current Liabilities£2,896,028

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

23 May 2008Delivered on: 29 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One a murrayfield avenue, edinburgh, midlothian with exceptions.
Outstanding
13 May 2008Delivered on: 16 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 gloucester place, edinburgh.
Outstanding
14 April 2008Delivered on: 15 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 abercromby place, edinburgh.
Outstanding
12 December 2007Delivered on: 20 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A murrayfield avenue, edinburgh.
Outstanding
1 November 2007Delivered on: 9 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 heriot row, edinburgh.
Outstanding
26 October 2007Delivered on: 5 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 glencairn crescent edinburgh.
Outstanding
20 June 2007Delivered on: 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 murrayfield avenue, edinburgh.
Outstanding
1 June 2007Delivered on: 19 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13-14 moray place, edinburgh.
Outstanding
27 November 2009Delivered on: 3 December 2009
Persons entitled: Colin Rutherford

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 May 2007Delivered on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2016Annual return made up to 22 May 2016 (2 pages)
15 June 2016Annual return made up to 22 May 2016 (2 pages)
2 July 2015Annual return made up to 22 May 2015 (2 pages)
2 July 2015Annual return made up to 22 May 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 July 2014Annual return made up to 22 May 2014 (2 pages)
2 July 2014Annual return made up to 22 May 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 September 2013Member's details changed for Mr Colin Rutherford on 28 August 2013 (3 pages)
17 September 2013Member's details changed for Mr Colin Rutherford on 28 August 2013 (3 pages)
7 August 2013Termination of appointment of Stewart Mcintyre as a member (2 pages)
7 August 2013Termination of appointment of Stewart Mcintyre as a member (2 pages)
17 June 2013Annual return made up to 22 May 2013 (3 pages)
17 June 2013Annual return made up to 22 May 2013 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 June 2012Termination of appointment of Ambergris Capital Ltd as a member (1 page)
19 June 2012Termination of appointment of Ambergris Capital Ltd as a member (1 page)
19 June 2012Annual return made up to 22 May 2012 (3 pages)
19 June 2012Annual return made up to 22 May 2012 (3 pages)
19 June 2012Member's details changed for Mr Colin Rutherford on 21 November 2011 (2 pages)
19 June 2012Member's details changed for Mr Colin Rutherford on 21 November 2011 (2 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 June 2011Annual return made up to 22 May 2011 (4 pages)
17 June 2011Member's details changed for Ambergris Capital Ltd on 22 May 2011 (2 pages)
17 June 2011Annual return made up to 22 May 2011 (4 pages)
17 June 2011Member's details changed for Ambergris Capital Ltd on 22 May 2011 (2 pages)
16 June 2011Member's details changed for Stewart Alexander Mcintyre on 22 May 2011 (2 pages)
16 June 2011Member's details changed for Stewart Alexander Mcintyre on 22 May 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 June 2010Annual return made up to 22 May 2010 (8 pages)
14 June 2010Annual return made up to 22 May 2010 (8 pages)
25 March 2010Alteration to floating charge 1, created on 1 January 1970 (5 pages)
25 March 2010Alteration to floating charge 1, created on 1 January 1970 (5 pages)
25 March 2010Alteration to floating charge 1, created on 1 January 1970 (5 pages)
12 January 2010Member's details changed for Ambergris Capital Ltd on 24 February 2009 (1 page)
12 January 2010Annual return made up to 22 May 2009 (3 pages)
12 January 2010Annual return made up to 22 May 2009 (3 pages)
12 January 2010Member's details changed for Ambergris Capital Ltd on 24 February 2009 (1 page)
29 December 2009Accounts for a small company made up to 31 May 2008 (6 pages)
29 December 2009Accounts for a small company made up to 31 May 2008 (6 pages)
29 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
29 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
17 December 2009Alteration to floating charge 10, created on 1 January 1970 (7 pages)
17 December 2009Alteration to floating charge 10, created on 1 January 1970 (7 pages)
17 December 2009Alteration to floating charge 10, created on 1 January 1970 (7 pages)
3 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 10 (5 pages)
3 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 10 (5 pages)
21 May 2009Annual return made up to 22/05/08 (3 pages)
21 May 2009Annual return made up to 22/05/08 (3 pages)
21 November 2008Registered office changed on 21/11/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
21 November 2008Registered office changed on 21/11/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
20 December 2007Partic of mort/charge * (4 pages)
20 December 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
22 May 2007Incorporation (4 pages)
22 May 2007Incorporation (4 pages)