Company NameRankine Sot Limited
Company StatusDissolved
Company Number03566440
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Dissolution Date24 October 2000 (23 years, 5 months ago)
Previous NameAdasi Sot Limited

Directors

Director NameGeorge Rankine
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 24 October 2000)
RoleSalesman
Correspondence Address12 Glen Luss Gardens
Craigmarloch
Cumbernauld
G68 0DJ
Scotland
Secretary NameJane Rankine
NationalityBritish
StatusClosed
Appointed09 June 1998(3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address12 Glen Luss Gardens
Craigmarloch
Cumbernauld
G68 0DJ
Scotland
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 January 2000Strike-off action suspended (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
13 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/06/98
(1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
17 June 1998Company name changed adasi sot LIMITED\certificate issued on 18/06/98 (2 pages)
19 May 1998Incorporation (12 pages)