Advanced company searchLink opens in new window

JOHN RHIND LIMITED

Company number SC280702

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
06 Feb 2019 AD01 Registered office address changed from 4 Church Terrace Inverurie AB51 3NP to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 6 February 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-24
20 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
07 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,111
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,111
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,111
06 Mar 2014 TM01 Termination of appointment of Alison Rhind as a director
06 Mar 2014 TM02 Termination of appointment of Alison Rhind as a secretary
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 MG01s Duplicate mortgage certificatecharge no:2
20 Sep 2012 CORECTIFY Rectification order for charge 2
08 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 2
20 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,111
20 Apr 2012 SH08 Change of share class name or designation
20 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities