About

Registered Number: SC221517
Date of Incorporation: 24/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: Mains Of Forest, Memsie, Fraserburgh, Aberdeenshire, AB43 7AT

 

Having been setup in 2001, R S Goldie Ltd have registered office in Fraserburgh, it's status at Companies House is "Dissolved". Goldie, Robert Stronach, Helliwell, Michele are the current directors of this company. We don't currently know the number of employees at R S Goldie Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDIE, Robert Stronach 24 July 2001 - 1
HELLIWELL, Michele 24 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 10 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 July 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 27 July 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 23 July 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 24 July 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
AA - Annual Accounts 29 July 2010
DISS40 - Notice of striking-off action discontinued 24 February 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
DISS16(SOAS) - N/A 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 04 December 2009
AA - Annual Accounts 11 June 2009
AAMD - Amended Accounts 11 June 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 27 July 2006
225 - Change of Accounting Reference Date 24 March 2006
287 - Change in situation or address of Registered Office 14 November 2005
363a - Annual Return 22 July 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 31 August 2004
363a - Annual Return 30 July 2003
AA - Annual Accounts 24 May 2003
363a - Annual Return 20 September 2002
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
353 - Register of members 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.