Dissolved 2014-10-03
Company Information for ROPE ACCESS INTERNATIONAL LIMITED
DUNFERMLINE, FIFE, KY12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-10-03 |
Company Name | ||||
---|---|---|---|---|
ROPE ACCESS INTERNATIONAL LIMITED | ||||
Legal Registered Office | ||||
DUNFERMLINE FIFE | ||||
Previous Names | ||||
|
Company Number | SC183076 | |
---|---|---|
Date formed | 1998-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2014-10-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-17 19:02:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROPE ACCESS INTERNATIONAL LTD | 12 BLOSSOMS HEY CHEADLE HULME CHEADLE SK8 6BJ | Active | Company formed on the 2020-09-24 | |
ROPE ACCESS INTERNATIONAL LIMITED | 4, V. DIMECH STREET, FLORIANA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEVEN FRANCIS TURNBULL |
||
SIMON HARVEY CHEN |
||
JOHN MALCOLM FLINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ALAN MCMAHON |
Director | ||
PETER ALAN MCMAHON |
Company Secretary | ||
JOHN MURRAY HAWKES |
Director | ||
DIANE TRAINER |
Nominated Secretary | ||
SUSAN MCINTOSH |
Nominated Director | ||
PETER TRAINER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FT PROPERTY INVESTMENTS LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Active | |
EVERGREEN INTERNATIONAL CONSULTANCY LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2013-08-23 | |
PRONUM LIMITED | Company Secretary | 2005-09-12 | CURRENT | 2005-09-12 | Dissolved 2013-09-27 | |
NEWHAVEN INTERNATIONAL CONSULTANTS LTD | Company Secretary | 2004-05-25 | CURRENT | 2004-05-25 | Dissolved 2014-11-14 | |
URANUS INVESTMENTS LIMITED | Company Secretary | 2003-08-06 | CURRENT | 2003-08-06 | Dissolved 2017-06-20 | |
RIVER INTERNATIONAL LIMITED | Company Secretary | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2013-09-13 | |
KIRKGATE PROPERTY LIMITED | Company Secretary | 2002-11-05 | CURRENT | 2002-11-05 | Active - Proposal to Strike off | |
DALGETY INVESTMENTS LIMITED | Company Secretary | 2001-01-10 | CURRENT | 2001-01-10 | Active | |
GRUPPOFORTE LIMITED | Company Secretary | 2000-01-21 | CURRENT | 1998-03-25 | Active | |
GRANGE CONSULTANTS LIMITED | Company Secretary | 1999-07-26 | CURRENT | 1999-07-26 | Active | |
FLOATRICH LIMITED | Company Secretary | 1998-10-26 | CURRENT | 1996-02-28 | Active | |
STRUAN PARK PROPERTY LTD | Company Secretary | 1998-10-26 | CURRENT | 1994-12-06 | Liquidation | |
TRAC STRUCTURAL LIMITED | Director | 1998-06-05 | CURRENT | 1998-06-05 | Active | |
SEAFORD PROJECTS LIMITED | Director | 1997-06-25 | CURRENT | 1997-06-25 | Active | |
THE BARONY RESIDENCE LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-13 | Active | |
BARONY ANNEX DEV CO LIMITED | Director | 2014-02-18 | CURRENT | 2013-02-22 | Dissolved 2017-03-07 | |
SRUIGHLEA INVESTMENTS LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
DYSART BARONY DEV CO LIMITED | Director | 2013-05-03 | CURRENT | 2012-07-18 | Dissolved 2017-05-09 | |
RSG ASSET MANAGEMENT LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active - Proposal to Strike off | |
SOLSGIRTH HOUSE HOTEL LIMITED | Director | 2012-11-01 | CURRENT | 2010-09-03 | Active - Proposal to Strike off | |
AHC ASSETS LIMITED | Director | 2012-10-31 | CURRENT | 2009-09-28 | Active - Proposal to Strike off | |
GHH ASSETS LIMITED | Director | 2012-10-31 | CURRENT | 2006-05-19 | Liquidation | |
KENMORE LAND AND PROPERTY LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Dissolved 2014-11-14 | |
COLESSIO HOTEL LIMITED | Director | 2012-10-01 | CURRENT | 2008-07-07 | Active | |
THE CAIRN LODGE AND HOTEL LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
GLOBAL SOLAR DEVELOPMENTS LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2014-10-10 | |
KENMORE LUXURY LODGES LIMITED | Director | 2010-06-21 | CURRENT | 1928-05-05 | Active | |
FT PROPERTY HOLDING LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
FT PROPERTY INVESTMENTS LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Active | |
NEWHAVEN INTERNATIONAL CONSULTANTS LTD | Director | 2006-06-01 | CURRENT | 2004-05-25 | Dissolved 2014-11-14 | |
PRONUM LIMITED | Director | 2005-09-12 | CURRENT | 2005-09-12 | Dissolved 2013-09-27 | |
URANUS INVESTMENTS LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Dissolved 2017-06-20 | |
RIVER INTERNATIONAL LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2013-09-13 | |
KIRKGATE PROPERTY LIMITED | Director | 2002-11-05 | CURRENT | 2002-11-05 | Active - Proposal to Strike off | |
DALGETY INVESTMENTS LIMITED | Director | 2001-01-10 | CURRENT | 2001-01-10 | Active | |
GRANGE CONSULTANTS LIMITED | Director | 1999-07-26 | CURRENT | 1999-07-26 | Active | |
KENMORE ESTATES LIMITED | Director | 1998-09-04 | CURRENT | 1993-11-02 | Active | |
FLOATRICH LIMITED | Director | 1996-03-15 | CURRENT | 1996-02-28 | Active | |
STRUAN PARK PROPERTY LTD | Director | 1995-07-01 | CURRENT | 1994-12-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
LATEST SOC | 04/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN FRANCIS TURNBULL / 17/02/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 18/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 18/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARVEY CHEN / 01/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 25A KIRKGATE DUNFERMLINE FIFE KY12 7NA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/03 FROM: 3 HILL STREET EDINBURGH EH2 3JP | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED REFRAC TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/08/01 | |
288b | DIRECTOR RESIGNED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/11/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ZIPDALE LIMITED CERTIFICATE ISSUED ON 16/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 31/03/98--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROPE ACCESS INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROPE ACCESS INTERNATIONAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ROPE ACCESS INTERNATIONAL LIMITED | Event Date | 2014-06-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |