RANFORDE INVESTMENTS LIMITED
Overview
| Company Name | RANFORDE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC329415 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RANFORDE INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RANFORDE INVESTMENTS LIMITED located?
| Registered Office Address | 11 Island Street TD1 1NZ Galashiels Selkirkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RANFORDE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLIMIND LIMITED | Aug 16, 2007 | Aug 16, 2007 |
What are the latest accounts for RANFORDE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for RANFORDE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on Feb 15, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 34 North Bridge Street Hawick Roxburghshire TD9 9QT to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on Sep 18, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Arthur Stisi as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Arthur Stisi as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 10 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland* on Jul 05, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Anthony Arthur Stisi on Aug 22, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Anthony Arthur Stisi on Aug 22, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Eileen Walsh on Aug 22, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O Hogg & Thorburn Moat House Gala Park Galashiels Selkirkshire TD1 1EX Scotland* on Mar 22, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Aug 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of RANFORDE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALSH, Eileen | Director | Island Street TD1 1NZ Galashiels 11 Selkirkshire Scotland | Scotland | British | 124345120003 | |||||
| STISI, Anthony Arthur | Secretary | North Bridge Street TD9 9QT Hawick 34 Roxburghshire Scotland | British | 99801170002 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| STISI, Anthony Arthur | Director | North Bridge Street TD9 9QT Hawick 34 Roxburghshire Scotland | Scotland | British | 99801170002 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of RANFORDE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Eileen Walsh | Apr 06, 2016 | Island Street TD1 1NZ Galashiels 11 Selkirkshire Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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