RAJM 3 LIMITED

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

    Company NameRAJM 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199894
    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 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 AddressNo

    What were the previous names of RAJM 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESE (SCOTLAND) LIMITEDSep 15, 1999Sep 15, 1999

    What are the latest accounts for RAJM 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RAJM 3 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RAJM 3 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

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Sep 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 33,332
    SH01

    Director's details changed for James Grieve Barrack on Jun 01, 2014

    2 pagesCH01

    Certificate of change of name

    Company name changed ese (scotland) LIMITED\certificate issued on 04/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 04, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 29, 2014

    RES15

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Maurice Mcbride as a director on Oct 30, 2013

    1 pagesTM01

    Annual return made up to Sep 15, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of John Gillan Scott as a director on Sep 20, 2013

    1 pagesTM01

    Termination of appointment of Robert James Kennedy as a director on Sep 20, 2013

    1 pagesTM01

    Termination of appointment of Robert James Kennedy as a director on Sep 20, 2013

    1 pagesTM01

    Termination of appointment of John Gillan Scott as a director on Sep 20, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 15, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Sep 15, 2011 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Robert James Kennedy on Jan 28, 2011

    3 pagesCH01

    Director's details changed for John Gillan Scott on Dec 03, 2010

    2 pagesCH01

    Director's details changed for Robert James Kennedy on Oct 22, 2010

    2 pagesCH01

    Appointment of Pamela Jane Bryce as a secretary

    3 pagesAP03

    Who are the officers of RAJM 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYCE, Pamela Jane
    62 Queens Road
    Aberdeen
    AB15 4YE Aberdeenshire
    Secretary
    62 Queens Road
    Aberdeen
    AB15 4YE Aberdeenshire
    British155753380001
    BARRACK, James Grieve
    62 Queens Road
    Aberdeen
    AB15 4YE Aberdeenshire
    Director
    62 Queens Road
    Aberdeen
    AB15 4YE Aberdeenshire
    ScotlandBritish77374740004
    INNES, Alexander James
    14 Newbattle Gardens
    EH22 3DR Eskbank
    Midlothian
    Secretary
    14 Newbattle Gardens
    EH22 3DR Eskbank
    Midlothian
    British78225230003
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    78293470002
    STEEDMAN RAMAGE W.S.
    6 Alva Street
    EH2 4QQ Edinburgh
    Midlothian
    Secretary
    6 Alva Street
    EH2 4QQ Edinburgh
    Midlothian
    1198110001
    BURROWS, James
    76 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    Director
    76 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    United KingdomBritish109817370001
    CUNNINGHAM, Iain
    9 Centurion Way
    FK2 7YH Falkirk
    Director
    9 Centurion Way
    FK2 7YH Falkirk
    British59171830002
    KENNEDY, Robert James
    Cramond Grove
    EH4 6PZ Edinburgh
    3
    United Kingdom
    Director
    Cramond Grove
    EH4 6PZ Edinburgh
    3
    United Kingdom
    ScotlandBritish66220620004
    KERR, Scott Thomas Reid
    25 Ormidale Terrace
    EH12 6DY Edinburgh
    Director
    25 Ormidale Terrace
    EH12 6DY Edinburgh
    United KingdomBritish53132710001
    MCBRIDE, Maurice
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp (Ref: Djc)
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp (Ref: Djc)
    United Kingdom
    ScotlandBritish84209480001
    MORRISON, Graeme Roland
    North Deeside Road
    Cults
    AB15 9SB Aberdeen
    358e
    Aberdeenshire
    Director
    North Deeside Road
    Cults
    AB15 9SB Aberdeen
    358e
    Aberdeenshire
    British114020850002
    SCOTT, John Gillan
    Queen's Avenue
    EH4 2DG Edinburgh
    37
    United Kingdom
    Director
    Queen's Avenue
    EH4 2DG Edinburgh
    37
    United Kingdom
    ScotlandBritish66220210004
    TOCHER, Henry John
    17 Cliff Park
    Cults
    AB15 9JT Aberdeen
    Aberdeenshire
    Director
    17 Cliff Park
    Cults
    AB15 9JT Aberdeen
    Aberdeenshire
    British2581920001

    Does RAJM 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 1999Registration of a charge (410)
    • Oct 29, 2014Satisfaction of a charge (MR04)

    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