RITEARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRITEARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC046237
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RITEARK LIMITED?

    • (2874) /

    Where is RITEARK LIMITED located?

    Registered Office Address
    Netherton
    Langbank
    PA14 6YG Renfrewshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RITEARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROSPER ENGINEERING LIMITEDJan 13, 1969Jan 13, 1969

    What are the latest accounts for RITEARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for RITEARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pages363a

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed prosper engineering LIMITED\certificate issued on 01/12/08
    2 pagesCERTNM

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    5 pages363a

    Alterations to floating charge 9

    5 pages466(Scot)

    Alterations to floating charge 10

    5 pages466(Scot)

    Alterations to floating charge 8

    4 pages466(Scot)

    Alterations to floating charge 7

    8 pages466(Scot)

    legacy

    4 pages410(Scot)

    Who are the officers of RITEARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    BritishSecretary1078050001
    HOGG, Thomas Alexander
    Harwood House, 32 Aviemore Gardens
    ME14 4BA Maidstone
    Kent
    Director
    Harwood House, 32 Aviemore Gardens
    ME14 4BA Maidstone
    Kent
    United KingdomBritishDirector73764040001
    GARRY, Alan
    5 Woodgreen Wynd
    KA13 6UJ Kilwinning
    Ayrshire
    Secretary
    5 Woodgreen Wynd
    KA13 6UJ Kilwinning
    Ayrshire
    BritishChartered Accountant43143290002
    WALLACE, William John Carson
    3 Beaufield Gardens
    Kilmaurs
    KA3 2NS Kilmarnock
    Ayrshire
    Secretary
    3 Beaufield Gardens
    Kilmaurs
    KA3 2NS Kilmarnock
    Ayrshire
    British634650001
    BROADLEY, Ian
    Corran Armadale Road
    Rhu
    G84 8LG Helensburgh
    Director
    Corran Armadale Road
    Rhu
    G84 8LG Helensburgh
    BritishEngineering Consultant838970001
    CURRIE, Hugh Mckechnie
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    Director
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    ScotlandBritishDirector1142240001
    FERGUSON, Thomas
    54 Benrig Avenue
    Kilmaurs
    KA3 2QW Kilmarnock
    Ayrshire
    Director
    54 Benrig Avenue
    Kilmaurs
    KA3 2QW Kilmarnock
    Ayrshire
    BritishEngineer634660001
    GARRY, Alan
    5 Woodgreen Wynd
    KA13 6UJ Kilwinning
    Ayrshire
    Director
    5 Woodgreen Wynd
    KA13 6UJ Kilwinning
    Ayrshire
    BritishChartered Accountant43143290002
    LAURENS, Richard Jude
    50 Ullswater
    SK11 7YW Macclesfield
    Cheshire
    Director
    50 Ullswater
    SK11 7YW Macclesfield
    Cheshire
    EnglandBritishSales Director98738570002
    LEMOND, Brian Hugh
    9 Elm Walk
    Bearsden
    G61 3BQ Glasgow
    Lanarkshire
    Director
    9 Elm Walk
    Bearsden
    G61 3BQ Glasgow
    Lanarkshire
    BritishAccountant490160002
    LENNOX, Ian
    14 Alton Way
    KA23 9JJ West Kilbride
    Ayrshire
    Director
    14 Alton Way
    KA23 9JJ West Kilbride
    Ayrshire
    BritishBuyer636430001
    LIGHTBODY, Thomas
    107 St Andrews Terace
    Kilmarnock
    Ayrshire
    Director
    107 St Andrews Terace
    Kilmarnock
    Ayrshire
    BritishEngineer1103010001
    LITHGOW, James Frank
    Drums Old Greenock Road
    Langbank
    PA14 6YH Port Glasgow
    Renfrewshire
    Director
    Drums Old Greenock Road
    Langbank
    PA14 6YH Port Glasgow
    Renfrewshire
    ScotlandBritishCompany Director47565300001
    LITHGOW, John Alexander
    Flat 1/1 39 Partickhill Road
    G11 5BY Glasgow
    Director
    Flat 1/1 39 Partickhill Road
    G11 5BY Glasgow
    ScotlandBritishDirector49209360005
    MATTHEWS, Ian Russell
    14 Morven Drive
    KA10 6NH Troon
    Ayrshire
    Director
    14 Morven Drive
    KA10 6NH Troon
    Ayrshire
    BritishSales & Marketing Director45898910001
    PARKER, Cameron Holdsworth
    Heathhouse Rowantreehill Road
    PA13 4PE Kilmacolm
    Renfrewshire
    Director
    Heathhouse Rowantreehill Road
    PA13 4PE Kilmacolm
    Renfrewshire
    ScotlandBritishEngineer194920001
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    United KingdomBritishDirector1078050001
    SMITH, Peter Thomas
    15 Craigston Avenue
    KA7 3JW Ayr
    Ayrshire
    Director
    15 Craigston Avenue
    KA7 3JW Ayr
    Ayrshire
    BritishSales Manager634670001
    WALLACE, William John Carson
    3 Beaufield Gardens
    Kilmaurs
    KA3 2NS Kilmarnock
    Ayrshire
    Director
    3 Beaufield Gardens
    Kilmaurs
    KA3 2NS Kilmarnock
    Ayrshire
    ScotlandBritishAccountant634650001
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Director
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    ScotlandBritishChartered Accountant1179410001

    Does RITEARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 09, 2008
    Delivered On Apr 15, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Prosper Group Limited
    Transactions
    • Apr 15, 2008Registration of a charge (410)
    • May 20, 2008Alteration to a floating charge (466 Scot)
    • May 28, 2008
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 09, 2008
    Delivered On Apr 15, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lithgows Limited
    Transactions
    • Apr 15, 2008Registration of a charge (410)
    • May 20, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 01, 2005
    Delivered On Aug 04, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 04, 2005Registration of a charge (410)
    • Aug 08, 2005Alteration to a floating charge (466 Scot)
    • Aug 18, 2005Alteration to a floating charge (466 Scot)
    • May 15, 2008Alteration to a floating charge (466 Scot)
    • Sep 26, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 27, 2005
    Delivered On Aug 02, 2005
    Satisfied
    Amount secured
    All sums due under the invoice discounting agreement dated 26 july 2005
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 02, 2005Registration of a charge (410)
    • Aug 18, 2005Alteration to a floating charge (466 Scot)
    • May 13, 2008Alteration to a floating charge (466 Scot)
    • Sep 26, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 21, 2002
    Delivered On Jun 27, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (410)
    • Jul 27, 2006Statement of satisfaction of a charge in full or part (419a)
    Letter of offset
    Created On Jul 29, 1985
    Delivered On Aug 07, 1985
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    All sums due or to become due to the company by the bank on the several bank accounts or any kept or to be kept by the said bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 1985Registration of a charge
    • Jul 03, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 26, 1985
    Delivered On Jul 31, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 1985Registration of a charge
    Standard security
    Created On Dec 18, 1981
    Delivered On Dec 30, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.84 acres at old kilmarnock road, high peacockbank, stewarton, ayrshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1981Registration of a charge
    Charge
    Created On Dec 10, 1981
    Delivered On Dec 18, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1981Registration of a charge
    Deed of variation of standard security
    Created On Oct 26, 1978
    Delivered On Nov 10, 1978
    Satisfied
    Short particulars
    .84 acres at old kilmarnock road, high peacockbank, stewarton ayrshire.
    Persons Entitled
    • Barclay's Merchant Bank LTD
    Transactions
    • Nov 10, 1978Registration of a charge
    • Jul 03, 2007Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0