RAJM 3 LIMITED
Overview
| Company Name | RAJM 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC199894 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAJM 3 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RAJM 3 LIMITED located?
| Registered Office Address | 62 Queens Road Aberdeen AB15 4YE Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAJM 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESE (SCOTLAND) LIMITED | Sep 15, 1999 | Sep 15, 1999 |
What are the latest accounts for RAJM 3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for RAJM 3 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RAJM 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James Grieve Barrack on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed ese (scotland) LIMITED\certificate issued on 04/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Maurice Mcbride as a director on Oct 30, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of John Gillan Scott as a director on Sep 20, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Kennedy as a director on Sep 20, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Kennedy as a director on Sep 20, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Gillan Scott as a director on Sep 20, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Robert James Kennedy on Jan 28, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for John Gillan Scott on Dec 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert James Kennedy on Oct 22, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Pamela Jane Bryce as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of RAJM 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRYCE, Pamela Jane | Secretary | 62 Queens Road Aberdeen AB15 4YE Aberdeenshire | British | 155753380001 | ||||||
| BARRACK, James Grieve | Director | 62 Queens Road Aberdeen AB15 4YE Aberdeenshire | Scotland | British | 77374740004 | |||||
| INNES, Alexander James | Secretary | 14 Newbattle Gardens EH22 3DR Eskbank Midlothian | British | 78225230003 | ||||||
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian | 79799970001 | |||||||
| SF SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 78293470002 | |||||||
| STEEDMAN RAMAGE W.S. | Secretary | 6 Alva Street EH2 4QQ Edinburgh Midlothian | 1198110001 | |||||||
| BURROWS, James | Director | 76 Southwold Road Ralston PA1 3AL Paisley Renfrewshire | United Kingdom | British | 109817370001 | |||||
| CUNNINGHAM, Iain | Director | 9 Centurion Way FK2 7YH Falkirk | British | 59171830002 | ||||||
| KENNEDY, Robert James | Director | Cramond Grove EH4 6PZ Edinburgh 3 United Kingdom | Scotland | British | 66220620004 | |||||
| KERR, Scott Thomas Reid | Director | 25 Ormidale Terrace EH12 6DY Edinburgh | United Kingdom | British | 53132710001 | |||||
| MCBRIDE, Maurice | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Dundas & Wilson Cs Llp (Ref: Djc) United Kingdom | Scotland | British | 84209480001 | |||||
| MORRISON, Graeme Roland | Director | North Deeside Road Cults AB15 9SB Aberdeen 358e Aberdeenshire | British | 114020850002 | ||||||
| SCOTT, John Gillan | Director | Queen's Avenue EH4 2DG Edinburgh 37 United Kingdom | Scotland | British | 66220210004 | |||||
| TOCHER, Henry John | Director | 17 Cliff Park Cults AB15 9JT Aberdeen Aberdeenshire | British | 2581920001 |
Does RAJM 3 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Sep 30, 1999 Delivered On Oct 15, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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