RAHUQRAF LIMITED
Overview
Company Name | RAHUQRAF LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC167909 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RAHUQRAF LIMITED?
Company Name | From | Until |
---|---|---|
R.B. FARQUHAR (HOLDINGS) LIMITED | Feb 21, 1997 | Feb 21, 1997 |
HAVENJULY LIMITED | Aug 26, 1996 | Aug 26, 1996 |
What are the latest accounts for RAHUQRAF LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2008 |
What is the status of the latest annual return for RAHUQRAF LIMITED?
Annual Return |
|
---|
What are the latest filings for RAHUQRAF LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from * 18 Bon Accord Crescent Aberdeen AB11 6XY* on Jan 29, 2013 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Michael Shand on Dec 20, 2012 | 3 pages | CH01 | ||||||||||
Certificate of change of name Company name changed R.B. farquhar (holdings) LIMITED\certificate issued on 13/11/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Hutchison as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of John Murray as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Patrick Mcdonald as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Saltire Court 20 Castle Terrace Edinburgh EH1 2EG* on Jun 06, 2012 | 2 pages | AD01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Notice of end of Administration | 27 pages | 2.23B(Scot) | ||||||||||
Administrator's progress report | 35 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
legacy | 1 pages | 2.18B(Scot) | ||||||||||
legacy | 1 pages | 2.18B(Scot) | ||||||||||
Statement of administrator's revised proposal | 23 pages | 2.17B(Scot) | ||||||||||
Administrator's progress report | 35 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's proposal | 51 pages | 2.16B(Scot) | ||||||||||
Statement of affairs with form 2.13B(SCOT) | 24 pages | 2.15B(Scot) | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Registered office address changed from * 18 Bon Accord Crescent Aberdeen Grampian AB11 6XY* on Nov 08, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Aug 26, 2010 with full list of shareholders | 18 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RAHUQRAF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
A C MORRISON & RICHARDS | Secretary | 18 Bon-Accord Crescent AB11 6XY Aberdeen Grampian | 37220001 | |||||||
SHAND, Kevin Forbes | Director | The Elms Colpy AB52 6US Insch Aberdeenshire | Scotland | British | Company Director | 74345400002 | ||||
SHAND, Michael Frank | Director | Woodlands Avenue Cults AB15 9DE Aberdeen 49 Aberdeenshire Scotland | United Kingdom | British | Company Director | 171149690002 | ||||
SHAND, Robert Forbes | Director | 160 King's Gate AB15 6BR Aberdeen Kingshill House Grampian | United Kingdom | British | Company Director | 51478740002 | ||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BRUCE, David | Director | 18 Conglass Court AB51 4LA Inverurie Aberdeenshire | British | Company Director | 74336190001 | |||||
BRUCE, Edward Andrew | Director | 12 Alvah Terrace AB45 1BG Banff Banffshire | British | Company Director | 373550001 | |||||
FARQUAR, Elsie Sim | Director | Westwood Deveron Road AB54 8DU Huntly Aberdeenshire | British | Company Director | 51478700001 | |||||
FRASER, Kenneth William | Director | Wester Clatto Blebo Craigs KY15 5UE Cupar Fife | Scotland | British | Company Director | 36548060013 | ||||
HOUSTON, Brian Gilchrist | Director | Scoretulloch House Priestland KA17 0LR Darvel Ayrshire | Scotland | British | Company Director | 109999350001 | ||||
HUTCHISON, David | Director | Logie Riebe AB41 6PS Udny Thiepfield Cottage Grampian | British | Accountant | 135412050001 | |||||
MCDONALD, Patrick | Director | Main Street AB53 8QB Fyvie Hilton Villa Aberdeenshire | United Kingdom | British | Company Director | 102735880001 | ||||
MURRAY, John Kenneth | Director | Inchmarlo AB31 4AP Banchory Bogarn House Grampian | Scotland | British | Company Director | 135415610001 | ||||
POTTER, Neil Francis | Director | 38 Wyness Place Kintore AB51 0SU Inverurie Aberdeenshire | Scotland | British | Company Director | 148063980001 | ||||
POTTER, Neil Francis | Director | 12 Ury Meadows AB51 4ZE Inverurie Aberdeenshire | British | Company Accountant | 88428470001 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does RAHUQRAF LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does RAHUQRAF LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Members voluntary liquidation |
|
|
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