RANKINE (GRIMSBY) LIMITED

RANKINE (GRIMSBY) LIMITED

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

    Company NameRANKINE (GRIMSBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC060965
    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 RANKINE (GRIMSBY) LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is RANKINE (GRIMSBY) LIMITED located?

    Registered Office Address
    C/O Williamson & Dunn
    3 West Craibstone Street
    AB11 6YW Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of RANKINE (GRIMSBY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REFRIGERATION (LINDUM) LIMITEDOct 20, 1976Oct 20, 1976

    What are the latest accounts for RANKINE (GRIMSBY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for RANKINE (GRIMSBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    4 pagesMG02s

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2011

    7 pagesAA

    Annual return made up to Oct 08, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2011

    Statement of capital on Oct 25, 2011

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2010

    8 pagesAA

    Annual return made up to Oct 08, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2009

    5 pagesAA

    Annual return made up to Oct 08, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Timothy Giles Thurnham on Oct 10, 2009

    2 pagesCH01

    Director's details changed for Sarah Janet Thurnham on Oct 10, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 30, 2007

    5 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Apr 30, 2006

    5 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Apr 30, 2005

    5 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Apr 30, 2004

    5 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts for a small company made up to Apr 30, 2003

    8 pagesAA

    Who are the officers of RANKINE (GRIMSBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THURNHAM, Timothy Giles
    13 Hebron Road
    W6 0PQ London
    Secretary
    13 Hebron Road
    W6 0PQ London
    BritishDirector91565100001
    THURNHAM, Sarah Janet
    10 Royal Parade
    Bayshill Road
    GL50 3AY Cheltenham
    Gloucestershire
    Director
    10 Royal Parade
    Bayshill Road
    GL50 3AY Cheltenham
    Gloucestershire
    United KingdomBritishCompany Director108968480001
    THURNHAM, Timothy Giles
    13 Hebron Road
    W6 0PQ London
    Director
    13 Hebron Road
    W6 0PQ London
    United KingdomBritishDirector91565100001
    DAVEY, Rosalind Mary
    402 Heneage Road
    DN32 9NG Grimsby
    South Humberside
    Secretary
    402 Heneage Road
    DN32 9NG Grimsby
    South Humberside
    BritishOffice Manager43918870002
    SINGER, Peter Ronald
    10 Newlands Drive
    Kintore
    AB51 0AF Inverurie
    Aberdeenshire
    Secretary
    10 Newlands Drive
    Kintore
    AB51 0AF Inverurie
    Aberdeenshire
    BritishDirector57114040001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    HEWITT, Michael Ross, Dr
    25 Salisbury Terrace
    AB10 6QG Aberdeen
    Aberdeenshire
    Director
    25 Salisbury Terrace
    AB10 6QG Aberdeen
    Aberdeenshire
    ScotlandBritishDirector70264100001
    MOFFAT, Jack
    13 Cumberland Avenue
    DN32 0BT Grimsby
    South Humberside
    Director
    13 Cumberland Avenue
    DN32 0BT Grimsby
    South Humberside
    BritishRefrigeration Engineer1260260001
    SINGER, Peter Ronald
    10 Newlands Drive
    Kintore
    AB51 0AF Inverurie
    Aberdeenshire
    Director
    10 Newlands Drive
    Kintore
    AB51 0AF Inverurie
    Aberdeenshire
    BritishDirector57114040001
    SMITH, Isabella Hay
    Hillside
    Inchmarla Home Farm
    AB1 4BS Banchory
    Director
    Hillside
    Inchmarla Home Farm
    AB1 4BS Banchory
    BritishSecretary54163150002
    STEPHENSON, Michael John
    Jack Beck House
    Keasden Clapham
    LA2 8EY Via Lancaster
    Director
    Jack Beck House
    Keasden Clapham
    LA2 8EY Via Lancaster
    United KingdomBritishAccountant1671660001

    Does RANKINE (GRIMSBY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 08, 1999
    Delivered On Jan 11, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings on east side of king edward street,grimsby.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 11, 1999Registration of a charge (410)
    • Mar 22, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 30, 1980
    Delivered On May 12, 1980
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 12, 1980Registration of a charge
    • May 12, 2003Statement 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