Advanced company searchLink opens in new window

RANKIN ENTERPRISES LIMITED

Company number SC207357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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