RIPPONDEN 8 LIMITED

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

    Company NameRIPPONDEN 8 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC253388
    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 RIPPONDEN 8 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RIPPONDEN 8 LIMITED located?

    Registered Office Address
    Elmgrove
    36 Church Place
    KY8 6EH Upper Largo
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of RIPPONDEN 8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARMONY BUSINESS & TECHNOLOGY LIMITEDAug 29, 2003Aug 29, 2003
    LOTHIAN SHELF (107) LIMITEDJul 28, 2003Jul 28, 2003

    What are the latest accounts for RIPPONDEN 8 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for RIPPONDEN 8 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    13 pages4.26(Scot)

    Termination of appointment of Paul Justin Humphreys as a director on Jul 02, 2018

    1 pagesTM01

    Termination of appointment of Stephen Roy Baxter as a director on Jul 02, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 08, 2016

    LRESSP

    Certificate of change of name

    Company name changed harmony business & technology LIMITED\certificate issued on 31/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2015

    RES15

    Annual return made up to Jul 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 5,000
    SH01

    Current accounting period extended from Oct 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Appointment of Mr Paul Justin Humphreys as a director on Oct 22, 2014

    2 pagesAP01

    Appointment of Mr Stephen Roy Baxter as a director on Aug 04, 2014

    3 pagesAP01

    Current accounting period shortened from Dec 31, 2014 to Oct 31, 2014

    3 pagesAA01

    Termination of appointment of Allison Jane Welsh as a secretary on Aug 04, 2014

    2 pagesTM02

    Termination of appointment of John Michael Welsh as a director on Aug 04, 2014

    2 pagesTM01

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

    7 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 5,000
    SH01

    Annual return made up to Jul 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jul 28, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Jul 28, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr John Michael Welsh on Jul 28, 2011

    2 pagesCH01

    Secretary's details changed for Mrs. Allison Jane Welsh on Jul 28, 2011

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jul 28, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of RIPPONDEN 8 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELSH, Allison Jane, Mrs.
    Elmgrove
    36 Church Place
    KY8 6EH Upper Largo
    Fife
    Secretary
    Elmgrove
    36 Church Place
    KY8 6EH Upper Largo
    Fife
    British113821920001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BAXTER, Stephen Roy
    Elmgrove
    36 Church Place
    KY8 6EH Upper Largo
    Fife
    Director
    Elmgrove
    36 Church Place
    KY8 6EH Upper Largo
    Fife
    ScotlandBritishDirector86622660005
    HUMPHREYS, Paul Justin
    Elmgrove
    36 Church Place
    KY8 6EH Upper Largo
    Fife
    Director
    Elmgrove
    36 Church Place
    KY8 6EH Upper Largo
    Fife
    United KingdomBritishCompany Director33223550003
    WELSH, John Michael
    Elmgrove
    36 Church Place
    KY8 6EH Upper Largo
    Fife
    Director
    Elmgrove
    36 Church Place
    KY8 6EH Upper Largo
    Fife
    ScotlandBritishCompany Director92034670001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Does RIPPONDEN 8 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 04, 2010
    Delivered On Jun 19, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 19, 2010Registration of a charge (MG01s)
    Bond & floating charge
    Created On Oct 01, 2009
    Delivered On Oct 14, 2009
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 14, 2009Registration of a charge (MG01s)
    • Oct 14, 2009Alteration to a floating charge (466 Scot)
    • Nov 25, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 23, 2003
    Delivered On Jan 13, 2004
    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
    • Jan 13, 2004Registration of a charge (410)
    • Oct 14, 2009Alteration to a floating charge (466 Scot)
    • Jul 24, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does RIPPONDEN 8 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2016Commencement of winding up
    Nov 20, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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