Company NameRINN Products Limited
DirectorsCatherine Rinn and Richard Rinn
Company StatusLiquidation
Company NumberSC102075
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCatherine Rinn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1989(2 years, 2 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameMr Richard Rinn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1989(2 years, 2 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
Secretary NameCatherine Rinn
NationalityBritish
StatusCurrent
Appointed30 January 1989(2 years, 2 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bothwell Street
Glasgow
G2 6LU
Scotland

Contact

Websiteinsightsignsystems.com

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catherine Rinn
50.00%
Ordinary
1 at £1Richard Rinn
50.00%
Ordinary

Financials

Year2014
Net Worth£472,133
Cash£219,156
Current Liabilities£108,922

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 March 2019 (5 years ago)
Next Return Due3 April 2020 (overdue)

Charges

2 December 2004Delivered on: 7 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 dykehead street, glasgow (title number GLA62995).
Outstanding
13 April 1989Delivered on: 24 April 1989
Satisfied on: 21 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 December 2022Registered office address changed from 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 1 December 2022 (2 pages)
16 March 2020Registered office address changed from 67 Dykehead Street Glasgow G33 4AQ to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 March 2020 (2 pages)
16 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
(1 page)
3 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
4 April 2018Director's details changed for Catherine Rinn on 4 April 2018 (2 pages)
4 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
4 April 2018Secretary's details changed for Catherine Rinn on 4 April 2018 (1 page)
4 April 2018Director's details changed for Mr Richard Rinn on 4 April 2018 (2 pages)
7 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 April 2011Registered office address changed from 61 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 61 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 12 April 2011 (1 page)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Catherine Rinn on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Richard Rinn on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Catherine Rinn on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Richard Rinn on 12 April 2010 (2 pages)
2 April 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
2 April 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
12 May 2008Return made up to 20/03/08; no change of members (7 pages)
12 May 2008Return made up to 20/03/08; no change of members (7 pages)
22 March 2007Return made up to 20/03/07; full list of members (7 pages)
22 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
22 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
22 March 2007Return made up to 20/03/07; full list of members (7 pages)
2 June 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
2 June 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
23 March 2006Return made up to 20/03/06; full list of members (7 pages)
23 March 2006Return made up to 20/03/06; full list of members (7 pages)
9 February 2006Registered office changed on 09/02/06 from: block 5 21 clydesmill place cambuslang investment park glasgow G32 8RF (1 page)
9 February 2006Registered office changed on 09/02/06 from: block 5 21 clydesmill place cambuslang investment park glasgow G32 8RF (1 page)
17 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
17 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 March 2005Return made up to 20/03/05; full list of members (7 pages)
10 March 2005Return made up to 20/03/05; full list of members (7 pages)
7 December 2004Partic of mort/charge * (3 pages)
7 December 2004Partic of mort/charge * (3 pages)
6 September 2004Full accounts made up to 31 October 2003 (11 pages)
6 September 2004Full accounts made up to 31 October 2003 (11 pages)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
9 May 2003Full accounts made up to 31 October 2002 (11 pages)
9 May 2003Return made up to 20/03/03; full list of members (7 pages)
9 May 2003Full accounts made up to 31 October 2002 (11 pages)
9 May 2003Return made up to 20/03/03; full list of members (7 pages)
30 July 2002Full accounts made up to 31 October 2001 (11 pages)
30 July 2002Full accounts made up to 31 October 2001 (11 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
3 September 2001Full accounts made up to 31 October 2000 (11 pages)
3 September 2001Full accounts made up to 31 October 2000 (11 pages)
7 March 2001Return made up to 20/03/01; full list of members (6 pages)
7 March 2001Return made up to 20/03/01; full list of members (6 pages)
29 August 2000Full accounts made up to 31 October 1999 (11 pages)
29 August 2000Full accounts made up to 31 October 1999 (11 pages)
11 April 2000Return made up to 20/03/00; full list of members (6 pages)
11 April 2000Return made up to 20/03/00; full list of members (6 pages)
7 April 1999Full accounts made up to 31 October 1998 (11 pages)
7 April 1999Full accounts made up to 31 October 1998 (11 pages)
19 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998Return made up to 20/03/98; no change of members (4 pages)
25 March 1998Return made up to 20/03/98; no change of members (4 pages)
10 March 1998Full accounts made up to 31 October 1997 (8 pages)
10 March 1998Full accounts made up to 31 October 1997 (8 pages)
29 April 1997Return made up to 20/03/97; full list of members (6 pages)
29 April 1997Return made up to 20/03/97; full list of members (6 pages)
24 April 1997Full accounts made up to 31 October 1996 (8 pages)
24 April 1997Full accounts made up to 31 October 1996 (8 pages)
3 July 1996Full accounts made up to 31 October 1995 (8 pages)
3 July 1996Full accounts made up to 31 October 1995 (8 pages)
24 May 1996Return made up to 20/03/96; no change of members (4 pages)
24 May 1996Return made up to 20/03/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
24 April 1989Partic of mort/charge 4578 (3 pages)
24 April 1989Partic of mort/charge 4578 (3 pages)
11 February 1987Memorandum of association (5 pages)
11 February 1987Memorandum of association (5 pages)
27 January 1987Company name changed huelarch LIMITED\certificate issued on 27/01/87 (2 pages)
27 January 1987Company name changed huelarch LIMITED\certificate issued on 27/01/87 (2 pages)