Company NameRc One Llp
Company StatusDissolved
Company NumberSO305596
CategoryLimited Liability Partnership
Incorporation Date2 February 2016(8 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)
Previous NameRanda Cornell Llp

Directors

LLP Designated Member NameAmanda Cornell
Date of BirthJune 1972 (Born 51 years ago)
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Andrews House 385 Hillington Rd
Glasgow
Renfrewshire
G52 4BL
Scotland
LLP Designated Member NameRobert Cornell
Date of BirthJuly 1972 (Born 51 years ago)
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Andrews House 385 Hillington Rd
Glasgow
Renfrewshire
G52 4BL
Scotland

Location

Registered AddressSt Andrews House
385 Hillington Rd
Glasgow
Renfrewshire
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
17 June 2019Application to strike the limited liability partnership off the register (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 October 2017Current accounting period extended from 28 February 2018 to 5 April 2018 (1 page)
17 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
17 October 2017Current accounting period extended from 28 February 2018 to 5 April 2018 (1 page)
17 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
9 February 2016Company name changed randa cornell LLP\certificate issued on 09/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
9 February 2016Company name changed randa cornell LLP\certificate issued on 09/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
2 February 2016Incorporation of a limited liability partnership (9 pages)
2 February 2016Incorporation of a limited liability partnership (9 pages)