Company number SC437465
Status Active - Proposal to Strike off
Incorporation Date 23 November 2012
Company Type Private Limited Company
Address 7 MELVILLE CRESCENT, EDINBURGH, EH3 7JA
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Termination of appointment of Clive Adam Cowdery as a director on 10 March 2017. The most likely internet sites of RCAP UK GP LIMITED are www.rcapukgp.co.uk, and www.rcap-uk-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Rcap Uk Gp Limited is a Private Limited Company.
The company registration number is SC437465. Rcap Uk Gp Limited has been working since 23 November 2012.
The present status of the company is Active - Proposal to Strike off. The registered address of Rcap Uk Gp Limited is 7 Melville Crescent Edinburgh Eh3 7ja. . NCM FUND SERVICES LIMITED is a Secretary of the company. MAIDENS, Ian Graham is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director COWDERY, Clive Adam, Sir has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Fund management activities".
Current Directors
Secretary
NCM FUND SERVICES LIMITED
Appointed Date: 01 February 2013
Resigned Directors
Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 February 2013
Appointed Date: 23 November 2012
Director
VINDEX LIMITED
Resigned: 30 January 2013
Appointed Date: 23 November 2012
Director
VINDEX SERVICES LIMITED
Resigned: 30 January 2013
Appointed Date: 23 November 2012
Persons With Significant Control
Rcap (Trg) Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Rcap (Xpas) Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
RCAP UK GP LIMITED Events
28 Mar 2017
First Gazette notice for voluntary strike-off
22 Mar 2017
Application to strike the company off the register
10 Mar 2017
Termination of appointment of Clive Adam Cowdery as a director on 10 March 2017
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 23 November 2016 with updates
...
... and 13 more events
30 Jan 2013
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 30 January 2013
30 Jan 2013
Current accounting period extended from 30 November 2013 to 31 March 2014
30 Jan 2013
Company name changed mm&s (5746) LIMITED\certificate issued on 30/01/13
24 Jan 2013
Termination of appointment of Christine Truesdale as a director
23 Nov 2012
Incorporation