- Company Overview for RANKIN ENTERPRISES LIMITED (SC207357)
- Filing history for RANKIN ENTERPRISES LIMITED (SC207357)
- People for RANKIN ENTERPRISES LIMITED (SC207357)
- Charges for RANKIN ENTERPRISES LIMITED (SC207357)
- More for RANKIN ENTERPRISES LIMITED (SC207357)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2016 | DS01 | Application to strike the company off the register | |
05 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
05 Dec 2016 | AA | Micro company accounts made up to 30 April 2015 | |
03 Nov 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-11-03
|
|
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2015 | CH01 | Director's details changed for Mrs Alison Louise Rankin on 2 October 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from 1a West Savile Road Edinburgh EH16 5NG to The Orchard 7a Hillhead Bonnyrigg Midlothian EH19 2AJ on 15 December 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
08 Jun 2015 | AD01 | Registered office address changed from 83 Comiston Drive Edinburgh EH10 5QT to 1a West Savile Road Edinburgh EH16 5NG on 8 June 2015 | |
04 May 2015 | AP03 | Appointment of Mrs Ann Margaret Brown as a secretary on 9 March 2015 | |
04 May 2015 | TM02 | Termination of appointment of Alison Louise Rankin as a secretary on 9 March 2015 | |
04 May 2015 | AP01 | Appointment of Mrs Alison Louise Rankin as a director on 9 March 2015 | |
04 May 2015 | TM01 | Termination of appointment of Robert Charles Rankin as a director on 9 March 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | CH01 | Director's details changed for Dr Robert Charles Rankin on 6 April 2013 | |
28 Nov 2013 | CH03 | Secretary's details changed for Mrs Alison Louise Rankin on 6 April 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from Edingtonhill Farm, Chirnside Duns Berwickshire TD11 3LE on 28 November 2013 | |
07 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 30 April 2013 |