SILVER SAND OF RATHAN LIMITED
DUMFRIES LEDGE 655 LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD

Company number SC232633
Status Liquidation
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address 51 RAE STREET, DUMFRIES, DG1 1JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Return of final meeting of voluntary winding up; Registered office address changed from 8 Bank Street Dumfries DG1 2NS to 51 Rae Street Dumfries DG1 1JD on 9 December 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-12-02 LRESSP ‐ Special resolution to wind up on 2015-12-02 . The most likely internet sites of SILVER SAND OF RATHAN LIMITED are www.silversandofrathan.co.uk, and www.silver-sand-of-rathan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Silver Sand of Rathan Limited is a Private Limited Company. The company registration number is SC232633. Silver Sand of Rathan Limited has been working since 12 June 2002. The present status of the company is Liquidation. The registered address of Silver Sand of Rathan Limited is 51 Rae Street Dumfries Dg1 1jd. . HENDERSON, David James is a Secretary of the company. HENDERSON, David James is a Director of the company. MCGEE, John is a Director of the company. Secretary SINCLAIR, Iain William has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HENDERSON, David James
Appointed Date: 06 July 2004

Director
HENDERSON, David James
Appointed Date: 03 July 2002
79 years old

Director
MCGEE, John
Appointed Date: 03 July 2002
87 years old

Resigned Directors

Secretary
SINCLAIR, Iain William
Resigned: 06 July 2004
Appointed Date: 03 July 2002

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 03 July 2002
Appointed Date: 12 June 2002

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 03 July 2002
Appointed Date: 12 June 2002

SILVER SAND OF RATHAN LIMITED Events

09 Mar 2017
Return of final meeting of voluntary winding up
09 Dec 2015
Registered office address changed from 8 Bank Street Dumfries DG1 2NS to 51 Rae Street Dumfries DG1 1JD on 9 December 2015
09 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-02
  • LRESSP ‐ Special resolution to wind up on 2015-12-02

29 Sep 2015
Accounts for a dormant company made up to 31 March 2015
16 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,000

...
... and 37 more events
25 Jul 2002
Secretary resigned
25 Jul 2002
Director resigned
19 Jul 2002
Company name changed ledge 655 LIMITED\certificate issued on 19/07/02
06 Jul 2002
Registered office changed on 06/07/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA
12 Jun 2002
Incorporation