Company NameRainbow Dust Limited
DirectorsJohn McGregor Dalglish and Andrew David Dalglish
Company StatusActive
Company NumberSC098644
CategoryPrivate Limited Company
Incorporation Date28 April 1986(38 years ago)
Previous NamesC I T Transport And Trading Limited and European Fermentation Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr John McGregor Dalglish
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1989(2 years, 11 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Secretary NameMr Henry Murray McGarvie
StatusCurrent
Appointed06 September 2023(37 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameMr Andrew David Dalglish
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(37 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Secretary NameMrs Janet Macaulay Dalglish
NationalityBritish
StatusResigned
Appointed06 April 1989(2 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Boclair Crescent
Bearsden
Glasgow
Lanarkshire
G61 2AG
Scotland
Director NameMr Michael McGregor Dalglish
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(30 years after company formation)
Appointment Duration7 years, 4 months (resigned 18 September 2023)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameMr Nicholas James Travis Harris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMr John McGregor Dalglish
StatusResigned
Appointed10 June 2016(30 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2023)
RoleCompany Director
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland

Location

Registered AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Janet Macaulay Dalglish
50.00%
Ordinary
3 at £1John Mcgregor Dalglish
50.00%
Ordinary

Financials

Year2014
Net Worth£219,465
Cash£220,231
Current Liabilities£766

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

28 May 1987Delivered on: 8 June 1987
Satisfied on: 9 January 1995
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises and others situated at post office buildings, lenzie regd title no dmb 21805.
Fully Satisfied

Filing History

28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
13 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
12 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 November 2018Withdrawal of a person with significant control statement on 5 November 2018 (2 pages)
5 November 2018Notification of John Mcgregor Dalglish as a person with significant control on 5 November 2018 (2 pages)
20 August 2018Registered office address changed from C/O Kent Foods Ltd. Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB on 20 August 2018 (1 page)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 April 2018Director's details changed for Mr John Mcgregor Dalglish on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Mr Michael Mcgregor Dalglish on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Mr Michael Mcgregor Dalglish on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Mr John Mcgregor Dalglish on 17 April 2018 (2 pages)
17 November 2017Termination of appointment of Nicholas James Travis Harris as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Nicholas James Travis Harris as a director on 16 November 2017 (1 page)
17 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 April 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (2 pages)
11 April 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (2 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
10 June 2016Appointment of Mr John Mcgregor Dalglish as a secretary on 10 June 2016 (2 pages)
10 June 2016Termination of appointment of Janet Macaulay Dalglish as a secretary on 10 June 2016 (1 page)
10 June 2016Appointment of Mr John Mcgregor Dalglish as a secretary on 10 June 2016 (2 pages)
10 June 2016Termination of appointment of Janet Macaulay Dalglish as a secretary on 10 June 2016 (1 page)
20 May 2016Appointment of Mr Nicholas James Travis Harris as a director on 16 May 2016 (2 pages)
20 May 2016Appointment of Mr Nicholas James Travis Harris as a director on 16 May 2016 (2 pages)
13 May 2016Appointment of Mr Michael Mcgregor Dalglish as a director on 28 April 2016 (2 pages)
13 May 2016Appointment of Mr Michael Mcgregor Dalglish as a director on 28 April 2016 (2 pages)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(4 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(4 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(4 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(4 pages)
4 October 2013Registered office address changed from C/O Kent Foods Limited 3 Earl Haig Road Hillington Park Glasgow G52 4JU United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Kent Foods Limited 3 Earl Haig Road Hillington Park Glasgow G52 4JU United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Kent Foods Limited 3 Earl Haig Road Hillington Park Glasgow G52 4JU United Kingdom on 4 October 2013 (1 page)
2 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
2 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
26 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
22 August 2012Registered office address changed from the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland, U.K. on 22 August 2012 (1 page)
22 August 2012Registered office address changed from the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland, U.K. on 22 August 2012 (1 page)
22 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 August 2009Return made up to 06/07/09; full list of members (3 pages)
18 August 2009Return made up to 06/07/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
26 August 2008Registered office changed on 26/08/2008 from chiron house phoenix business park linwood road paisley PA1 2AB (1 page)
26 August 2008Registered office changed on 26/08/2008 from chiron house phoenix business park linwood road paisley PA1 2AB (1 page)
26 August 2008Return made up to 06/07/08; full list of members (3 pages)
26 August 2008Return made up to 06/07/08; full list of members (3 pages)
5 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
5 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
20 August 2007Return made up to 06/07/07; full list of members (2 pages)
20 August 2007Return made up to 06/07/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 July 2006Return made up to 06/07/06; full list of members (2 pages)
25 July 2006Return made up to 06/07/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 July 2005Return made up to 06/07/05; full list of members (2 pages)
28 July 2005Return made up to 06/07/05; full list of members (2 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 July 2004Return made up to 06/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(6 pages)
28 July 2004Return made up to 06/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
21 January 2004Registered office changed on 21/01/04 from: trident house renfrew road paisley PA3 4EF (1 page)
21 January 2004Registered office changed on 21/01/04 from: trident house renfrew road paisley PA3 4EF (1 page)
23 July 2003Return made up to 06/07/03; full list of members (6 pages)
23 July 2003Return made up to 06/07/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 July 2002Return made up to 06/07/02; full list of members (6 pages)
9 July 2002Return made up to 06/07/02; full list of members (6 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 July 2001Return made up to 06/07/01; full list of members (6 pages)
19 July 2001Return made up to 06/07/01; full list of members (6 pages)
4 November 2000Full accounts made up to 31 March 2000 (7 pages)
4 November 2000Full accounts made up to 31 March 2000 (7 pages)
11 July 2000Return made up to 06/07/00; full list of members (6 pages)
11 July 2000Return made up to 06/07/00; full list of members (6 pages)
22 July 1999Return made up to 06/07/99; no change of members (4 pages)
22 July 1999Return made up to 06/07/99; no change of members (4 pages)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
3 July 1998Full accounts made up to 31 March 1998 (10 pages)
3 July 1998Full accounts made up to 31 March 1998 (10 pages)
11 July 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1997Full accounts made up to 31 March 1997 (11 pages)
11 June 1997Full accounts made up to 31 March 1997 (11 pages)
23 December 1996Registered office changed on 23/12/96 from: 114 st james centre linwood road paisley PA3 3AT (1 page)
23 December 1996Registered office changed on 23/12/96 from: 114 st james centre linwood road paisley PA3 3AT (1 page)
6 August 1996Full accounts made up to 31 March 1996 (11 pages)
6 August 1996Full accounts made up to 31 March 1996 (11 pages)
11 July 1996Return made up to 06/07/96; no change of members (4 pages)
11 July 1996Return made up to 06/07/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
10 July 1995Return made up to 06/07/95; no change of members (4 pages)
10 July 1995Return made up to 06/07/95; no change of members (4 pages)