RAHUQRAF LIMITED

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

    Company NameRAHUQRAF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC167909
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RAHUQRAF LIMITED?

    • (7415) /
    • (7499) /

    Where is RAHUQRAF LIMITED located?

    Registered Office Address
    Bishop'S Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of RAHUQRAF LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.B. FARQUHAR (HOLDINGS) LIMITEDFeb 21, 1997Feb 21, 1997
    HAVENJULY LIMITEDAug 26, 1996Aug 26, 1996

    What are the latest accounts for RAHUQRAF LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What is the status of the latest annual return for RAHUQRAF LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RAHUQRAF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from * 18 Bon Accord Crescent Aberdeen AB11 6XY* on Jan 29, 2013

    1 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Director's details changed for Michael Shand on Dec 20, 2012

    3 pagesCH01

    Certificate of change of name

    Company name changed R.B. farquhar (holdings) LIMITED\certificate issued on 13/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 13, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 09, 2012

    RES15

    Termination of appointment of David Hutchison as a director

    2 pagesTM01

    Termination of appointment of John Murray as a director

    2 pagesTM01

    Termination of appointment of Patrick Mcdonald as a director

    2 pagesTM01

    Registered office address changed from * Saltire Court 20 Castle Terrace Edinburgh EH1 2EG* on Jun 06, 2012

    2 pagesAD01

    legacy

    3 pagesMG03s

    Notice of end of Administration

    27 pages2.23B(Scot)

    Administrator's progress report

    35 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    legacy

    1 pages2.18B(Scot)

    legacy

    1 pages2.18B(Scot)

    Statement of administrator's revised proposal

    23 pages2.17B(Scot)

    Administrator's progress report

    35 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    51 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    24 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from * 18 Bon Accord Crescent Aberdeen Grampian AB11 6XY* on Nov 08, 2010

    2 pagesAD01

    Annual return made up to Aug 26, 2010 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2010

    Statement of capital on Sep 10, 2010

    • Capital: GBP 718,556.06
    SH01

    Who are the officers of RAHUQRAF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A C MORRISON & RICHARDS
    18 Bon-Accord Crescent
    AB11 6XY Aberdeen
    Grampian
    Secretary
    18 Bon-Accord Crescent
    AB11 6XY Aberdeen
    Grampian
    37220001
    SHAND, Kevin Forbes
    The Elms
    Colpy
    AB52 6US Insch
    Aberdeenshire
    Director
    The Elms
    Colpy
    AB52 6US Insch
    Aberdeenshire
    ScotlandBritishCompany Director74345400002
    SHAND, Michael Frank
    Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    49
    Aberdeenshire
    Scotland
    Director
    Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    49
    Aberdeenshire
    Scotland
    United KingdomBritishCompany Director171149690002
    SHAND, Robert Forbes
    160 King's Gate
    AB15 6BR Aberdeen
    Kingshill House
    Grampian
    Director
    160 King's Gate
    AB15 6BR Aberdeen
    Kingshill House
    Grampian
    United KingdomBritishCompany Director51478740002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BRUCE, David
    18 Conglass Court
    AB51 4LA Inverurie
    Aberdeenshire
    Director
    18 Conglass Court
    AB51 4LA Inverurie
    Aberdeenshire
    BritishCompany Director74336190001
    BRUCE, Edward Andrew
    12 Alvah Terrace
    AB45 1BG Banff
    Banffshire
    Director
    12 Alvah Terrace
    AB45 1BG Banff
    Banffshire
    BritishCompany Director373550001
    FARQUAR, Elsie Sim
    Westwood
    Deveron Road
    AB54 8DU Huntly
    Aberdeenshire
    Director
    Westwood
    Deveron Road
    AB54 8DU Huntly
    Aberdeenshire
    BritishCompany Director51478700001
    FRASER, Kenneth William
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    Director
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    ScotlandBritishCompany Director36548060013
    HOUSTON, Brian Gilchrist
    Scoretulloch House
    Priestland
    KA17 0LR Darvel
    Ayrshire
    Director
    Scoretulloch House
    Priestland
    KA17 0LR Darvel
    Ayrshire
    ScotlandBritishCompany Director109999350001
    HUTCHISON, David
    Logie Riebe
    AB41 6PS Udny
    Thiepfield Cottage
    Grampian
    Director
    Logie Riebe
    AB41 6PS Udny
    Thiepfield Cottage
    Grampian
    BritishAccountant135412050001
    MCDONALD, Patrick
    Main Street
    AB53 8QB Fyvie
    Hilton Villa
    Aberdeenshire
    Director
    Main Street
    AB53 8QB Fyvie
    Hilton Villa
    Aberdeenshire
    United KingdomBritishCompany Director102735880001
    MURRAY, John Kenneth
    Inchmarlo
    AB31 4AP Banchory
    Bogarn House
    Grampian
    Director
    Inchmarlo
    AB31 4AP Banchory
    Bogarn House
    Grampian
    ScotlandBritishCompany Director135415610001
    POTTER, Neil Francis
    38 Wyness Place
    Kintore
    AB51 0SU Inverurie
    Aberdeenshire
    Director
    38 Wyness Place
    Kintore
    AB51 0SU Inverurie
    Aberdeenshire
    ScotlandBritishCompany Director148063980001
    POTTER, Neil Francis
    12 Ury Meadows
    AB51 4ZE Inverurie
    Aberdeenshire
    Director
    12 Ury Meadows
    AB51 4ZE Inverurie
    Aberdeenshire
    BritishCompany Accountant88428470001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does RAHUQRAF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 16, 2008
    Delivered On Apr 30, 2008
    Satisfied
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 30, 2008Registration of a charge (410)
    • May 19, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Feb 22, 2007
    Delivered On Mar 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects southwest of mugiemoss road, bucksburn, aberdeen ABN8089.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 2007Registration of a charge (410)
    Standard security
    Created On Apr 16, 2004
    Delivered On Apr 28, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at depot road, huntly, aberdeenshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 28, 2004Registration of a charge (410)
    • Apr 29, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 06, 2004
    Delivered On Apr 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bothkennar road, carronshore, falkirk.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 19, 2004Registration of a charge (410)
    • Apr 29, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 28, 1997
    Delivered On Mar 07, 1997
    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
    • Mar 07, 1997Registration of a charge (410)
    • Apr 29, 2008Statement of satisfaction of a charge in full or part (419a)

    Does RAHUQRAF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2012Administration ended
    Nov 04, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    2
    DateType
    Aug 29, 2014Dissolved on
    Jan 18, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gordon Malcolm Maclure
    29 Albyn Place
    AB10 1YL Aberdeen
    practitioner
    29 Albyn Place
    AB10 1YL Aberdeen
    Notesscottish-insolvency-info

    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