RATHMAY LIMITED: Filings

  • Overview

    Company NameRATHMAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC709798
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for RATHMAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    16 pagesLIQ13(Scot)

    Registered office address changed from Ashtead House Discovery Drive Arnhall Business Park Westhill AB32 6FG Scotland to 130 st. Vincent Street Glasgow G2 5HF on Oct 02, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2024

    LRESSP

    Statement of capital on Sep 25, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 25/09/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr William Allan Pirie on Feb 05, 2024

    2 pagesCH01

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Second filing for the appointment of Mrs Ingrid Stewart as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr William Allan Pirie as a director

    3 pagesRP04AP01

    Notification of Ashtead Technology Limited as a person with significant control on Nov 30, 2023

    2 pagesPSC02

    Registered office address changed from Cheyne House Towie Barclay Works Turriff Aberdeenshire AB53 8EN Scotland to Ashtead House Discovery Drive Arnhall Business Park Westhill AB32 6FG on Dec 04, 2023

    1 pagesAD01

    Appointment of Mrs Ingrid Stewart as a secretary on Nov 30, 2023

    2 pagesAP03

    Cessation of Valerie Cheyne as a person with significant control on Nov 29, 2023

    1 pagesPSC07

    Cessation of Alfred George Cheyne as a person with significant control on Nov 29, 2023

    1 pagesPSC07

    Termination of appointment of Valerie Cheyne as a director on Nov 29, 2023

    1 pagesTM01

    Termination of appointment of Alfred George Cheyne as a director on Nov 29, 2023

    1 pagesTM01

    Appointment of Mrs Ingrid Stewart as a director on Nov 29, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 05, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 05/12/2023

    Appointment of Mr Allan William Pirie as a director on Nov 29, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 05, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 05/12/2023

    Satisfaction of charge SC7097980001 in full

    1 pagesMR04

    Satisfaction of charge SC7097980002 in full

    1 pagesMR04

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    36 pagesAA

    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