RIFT GP 1 LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusDISSOLVED
Company No.SC425352
CategoryPrivate Limited Company
Incorporated31 May 2012
Age12 years, 1 day
JurisdictionScotland
Dissolution05 Jan 2021
Years3 years, 4 months, 27 days

SUMMARY

RIFT GP 1 LIMITED is an dissolved private limited company with number SC425352. It was incorporated 12 years, 1 day ago, on 31 May 2012 and it was dissolved 3 years, 4 months, 27 days ago, on 05 January 2021. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 05 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Martin James Lennon

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Milton Anthony Fernandes

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Edward Hilton Clarke

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-12

Psc name: M & G Limited

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Mcclelland

Termination date: 2018-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Miscellaneous

Date: 02 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 22 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burness Paull & Williamsons Llp

Change date: 2013-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathieu Lief

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Mcclelland

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-11-30

Officer name: Burness Llp

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milton Anthony Fernandes

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Hilton Clarke

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Lennon

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathieu Olivier Louis Lief

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burness (Directors) Limited

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Soppitt

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUCATIONAL ENTERTAINMENT LIMITED

10 TRENT STREET,LYTHAM ST. ANNES,FY8 5DE

Number:10260655
Status:ACTIVE
Category:Private Limited Company

FACET TECHNOLOGIES LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:03167023
Status:ACTIVE
Category:Private Limited Company

FLANDERS ACCOUNTING SERVICES LIMITED

GREEN GABLES SNOWDON STREET,NORTHWICH,CW8 4HY

Number:04967737
Status:ACTIVE
Category:Private Limited Company

HAPPY HOMEWARES LIMITED

27A OLD STREET BAILIE GATE INDUSTRIAL ESTATE,WIMBORNE,BH21 4DB

Number:11320058
Status:ACTIVE
Category:Private Limited Company

HM & ANN LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09704829
Status:ACTIVE
Category:Private Limited Company

STEVE CROZIER LANDSCAPING & MAINTENANCE LIMITED

70 LAMBERTS FIELD,CHELTENHAM,GL54 2EH

Number:09161106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source