Rars Woodlands Limited DUMFRIES-SHIRE


Rars Woodlands Limited was dissolved on 2023-05-16. Rars Woodlands was a private limited company that was situated at Courance Estate Office, Lockerbie, Dumfries-Shire, DG11 1TP. Its net worth was estimated to be approximately -45099 pounds, while the fixed assets belonging to the company totalled up to 2080 pounds. This company (formed on 2012-03-13) was run by 2 directors.
Director Elisabeth J. who was appointed on 01 June 2017.
Director Simon H. who was appointed on 13 March 2012.

The company was classified as "silviculture and other forestry activities" (2100). The latest confirmation statement was filed on 2022-10-01 and last time the statutory accounts were filed was on 30 June 2022. 2016-03-13 is the date of the most recent annual return.

Rars Woodlands Limited Address / Contact

Office Address Courance Estate Office
Office Address2 Lockerbie
Town Dumfries-shire
Post code DG11 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC419325
Date of Incorporation Tue, 13th Mar 2012
Date of Dissolution Tue, 16th May 2023
Industry Silviculture and other forestry activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 15th Oct 2023
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

KIRK & MCVEAN Farries

Position: Corporate Secretary

Appointed: 06 June 2022

Elisabeth J.

Position: Director

Appointed: 01 June 2017

Simon H.

Position: Director

Appointed: 13 March 2012

Richard B.

Position: Secretary

Appointed: 15 May 2012

Resigned: 23 November 2012

Roland P.

Position: Director

Appointed: 13 March 2012

Resigned: 01 October 2021

Alister J.

Position: Director

Appointed: 13 March 2012

Resigned: 01 June 2017

Richard B.

Position: Director

Appointed: 13 March 2012

Resigned: 01 October 2021

Gillespie Macandrew Secretaries Limited

Position: Corporate Secretary

Appointed: 13 March 2012

Resigned: 25 April 2012

People with significant control

Jack Family Partners Limited

Farries Kirk & Mcvean Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc509149
Notified on 3 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Roland P.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: significiant influence or control

Richard B.

Notified on 6 October 2016
Ceased on 3 March 2021
Nature of control: significiant influence or control

Alister J.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-45 099-48 507-51 682-58 936-71 587     
Balance Sheet
Current Assets32 92132 90245 65724 38834 56341 57649 14347 00799 01789 833
Net Assets Liabilities    -71 587-86 163-113 196-143 259-145 799 
Cash Bank In Hand13149        
Debtors390453906       
Net Assets Liabilities Including Pension Asset Liability-45 099-48 507250 277-58 936-71 587     
Stocks Inventory32 40032 40032 400       
Tangible Fixed Assets2 0801 5601 040       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-45 199-48 607-51 782       
Shareholder Funds-45 099-48 507-51 682-58 936-71 587     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    400400430450450 
Creditors    105 750129 235167 200212 985381 037478 150
Fixed Assets2 0801 5601 040520  3 39521 272136 221208 153
Net Current Assets Liabilities-47 179-50 067-1 434 243-59 056-71 187-85 763-116 161-164 081-282 020-388 317
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 8961 8961 8971 898 
Total Assets Less Current Liabilities-45 099-48 507-51 682-58 536-71 187-85 763-112 766-142 809-145 799-180 164
Accruals Deferred Income  480400400     
Creditors Due Within One Year80 10082 9691 479 90091 456105 750     
Number Shares Allotted 100100       
Par Value Share 1100       
Share Capital Allotted Called Up Paid10010 00010 000       
Tangible Fixed Assets Cost Or Valuation2 6002 6002 600       
Tangible Fixed Assets Depreciation5201 0401 560       
Tangible Fixed Assets Depreciation Charged In Period 520520       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search

Advertisements