RFC INVESTMENT HOLDINGS LIMITED

RFC INVESTMENT HOLDINGS LIMITED

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

    Company NameRFC INVESTMENT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC132472
    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 RFC INVESTMENT HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RFC INVESTMENT HOLDINGS LIMITED located?

    Registered Office Address
    10 Charlotte Square
    EH2 4DR Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of RFC INVESTMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATIVE MARKETING (SCOTLAND) LIMITEDJul 04, 1991Jul 04, 1991
    DUNWILCO (254) LIMITEDJun 17, 1991Jun 17, 1991

    What are the latest accounts for RFC INVESTMENT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for RFC INVESTMENT HOLDINGS 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

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Full accounts made up to Jun 30, 2011

    11 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2012

    Statement of capital on Jan 19, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of David Horne as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    11 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on Dec 23, 2010

    2 pagesAD01

    Termination of appointment of James Wilson as a director

    1 pagesTM01

    Appointment of Michael Scott Mcgill as a director

    3 pagesAP01

    Appointment of David William Murray Horne as a director

    3 pagesAP01

    Full accounts made up to Jun 30, 2009

    11 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for David William Murray Horne on Nov 12, 2009

    3 pagesCH03

    Director's details changed for Sir David Edward Murray on Nov 12, 2009

    3 pagesCH01

    Director's details changed for James Donald Gilmour Wilson on Nov 16, 2009

    3 pagesCH01

    Full accounts made up to Jun 30, 2008

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2007

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Jun 30, 2006

    10 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Jun 30, 2005

    10 pagesAA

    Who are the officers of RFC INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David William Murray
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Secretary
    Charlotte Square
    EH2 4DR Edinburgh
    10
    British41593900004
    MCGILL, Michael Scott
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish99070570001
    MURRAY, David Edward
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish34535230003
    FREELAND, George Keith
    18 Midmar Drive
    EH10 6BU Edinburgh
    Secretary
    18 Midmar Drive
    EH10 6BU Edinburgh
    British809960002
    FREELAND, George Keith
    18 Midmar Drive
    EH10 6BU Edinburgh
    Secretary
    18 Midmar Drive
    EH10 6BU Edinburgh
    British809960002
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Secretary
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    MCCONNELL, James
    30 Berryhill Drive
    Giffnock
    G46 7AA Glasgow
    Secretary
    30 Berryhill Drive
    Giffnock
    G46 7AA Glasgow
    British38420180002
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    BROWN, Malcolm Robert Fleming
    3 Eglintoun Drive
    KY12 9YL Dunfermline
    Fife
    Director
    3 Eglintoun Drive
    KY12 9YL Dunfermline
    Fife
    ScotlandBritish62480080001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    FREELAND, George Keith
    18 Midmar Drive
    EH10 6BU Edinburgh
    Director
    18 Midmar Drive
    EH10 6BU Edinburgh
    British809960002
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HORNE, David William Murray
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United KingdomBritish41593900004
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Director
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritish159510002
    WILSON, James Donald Gilmour
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    ScotlandBritish69298770001

    Does RFC INVESTMENT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 24, 1992
    Delivered On Nov 26, 1992
    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
    • Nov 26, 1992Registration of a charge (410)
    • Feb 09, 1999Statement 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