RAJM 3 LIMITED
Status | DISSOLVED |
Company No. | SC199894 |
Category | Private Limited Company |
Incorporated | 15 Sep 1999 |
Age | 24 years, 8 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 01 May 2015 |
Years | 9 years, 1 month, 3 days |
SUMMARY
RAJM 3 LIMITED is an dissolved private limited company with number SC199894. It was incorporated 24 years, 8 months, 19 days ago, on 15 September 1999 and it was dissolved 9 years, 1 month, 3 days ago, on 01 May 2015. The company address is 62 Queens Road 62 Queens Road, Aberdeenshire, AB15 4YE.
Company Fillings
Gazette dissolved voluntary
Date: 01 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2014
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 29 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: James Grieve Barrack
Documents
Certificate change of name company
Date: 04 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ese (scotland) LIMITED\certificate issued on 04/09/14
Documents
Resolution
Date: 04 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 31 Oct 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Mcbride
Termination date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Termination director company with name termination date
Date: 25 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gillan Scott
Termination date: 2013-09-20
Documents
Termination director company with name termination date
Date: 25 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James Kennedy
Termination date: 2013-09-20
Documents
Termination director company with name termination date
Date: 25 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-20
Officer name: Robert James Kennedy
Documents
Termination director company with name termination date
Date: 25 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gillan Scott
Termination date: 2013-09-20
Documents
Accounts with made up date
Date: 04 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with made up date
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with made up date
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James Kennedy
Change date: 2011-01-28
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Gillan Scott
Change date: 2010-12-03
Documents
Change person director company with change date
Date: 30 Nov 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-22
Officer name: Robert James Kennedy
Documents
Appoint person secretary company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Pamela Jane Bryce
Documents
Termination secretary company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brodies Secretarial Services Limited
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maurice Mcbride
Change date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Accounts with accounts type full
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Morrison
Documents
Termination director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Tocher
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Accounts with accounts type full
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / graeme morrison / 01/10/2008
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type
Date: 16 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 14 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 14/01/08 from: 80 george street edinburgh EH2 3BU
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; no change of members
Documents
Accounts with accounts type
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type
Date: 31 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/05; full list of members
Documents
Accounts with accounts type
Date: 23 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 27 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2005
Category: Capital
Type: 169
Description: £ ic 49998/33332 23/12/04 £ sr 16666@1=16666
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 May 2003
Category: Address
Type: 287
Description: Registered office changed on 12/05/03 from: 10 melville crescent edinburgh EH3 7LU
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 30 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 02/11/01 from: 6 alva street edinburgh midlothian EH2 4QQ
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 17 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/00; full list of members
Documents
Legacy
Date: 26 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/09/99--------- £ si 49995@1=49995 £ ic 3/49998
Documents
Legacy
Date: 26 Nov 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/09/99
Documents
Resolution
Date: 26 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
85 PARRYS LANE,BRISTOL,BS9 1AN
Number: | 05039299 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MARKET STREET,SWAVESEY,CB24 4QG
Number: | 08329914 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD SCHOOL HOUSE,BOSTON SPA,LS23 6BP
Number: | 07859860 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYLLA FARM,LISKEARD,PL14 6ER
Number: | 11025318 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 4AW
Number: | 06375700 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY PROJECT SOLUTIONS LIMITED
FLAT 1/2 18 SCOTT STREET,CLYDEBANK,G81 4BU
Number: | SC499935 |
Status: | ACTIVE |
Category: | Private Limited Company |