Company NameRhidorroch Company Limited
DirectorJennifer Phyllis Mackay Scobie
Company StatusActive
Company NumberSC169898
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Jennifer Phyllis Mackay Scobie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(7 months after company formation)
Appointment Duration26 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFlat 6 Argyle Street
Ullapool
Ross Shire
IV26 2UB
Scotland
Director NameEwen De Courcy Mackay Scobie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(7 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 February 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRhidorroch
Ullapool
Wester Ross
IV26 2UB
Scotland
Secretary NameEwen De Courcy Mackay Scobie
NationalityBritish
StatusResigned
Appointed17 June 1997(7 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 February 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRhidorroch
Ullapool
Wester Ross
IV26 2UB
Scotland
Secretary NameMiss Kim Scobie
StatusResigned
Appointed24 February 2011(14 years, 3 months after company formation)
Appointment Duration10 years (resigned 22 March 2021)
RoleCompany Director
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMunro Formations Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address26 Church Street
Inverness
Highland
IV1 1HX
Scotland
Director NameNoble Formations Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address26 Church Street
Inverness
Highland
IV1 1HX
Scotland
Secretary NameMunro Formations Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address26 Church Street
Inverness
Highland
IV1 1HX
Scotland

Contact

Websitewww.rhidorroch.com
Telephone01854 612548
Telephone regionUllapool

Location

Registered Address6 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Financials

Year2012
Net Worth£485,132
Current Liabilities£59,918

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

3 September 2012Delivered on: 5 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One half pro indiviso share of myelea ballintuim blairgowrie perth shire PTH19577.
Outstanding

Filing History

29 December 2020First Gazette notice for compulsory strike-off (1 page)
18 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
25 November 2019Registered office address changed from , Redwood 19 Culduthel Road, Inverness, IV2 4AA, Scotland to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 25 November 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 March 2019Registered office address changed from , Estate Office, Argyle Street, Ullapool, Highland, IV26 2UB to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 15 March 2019 (1 page)
21 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 April 2011Appointment of Miss Kim Scobie as a secretary (1 page)
19 April 2011Appointment of Miss Kim Scobie as a secretary (1 page)
8 April 2011Termination of appointment of Ewen Scobie as a director (1 page)
8 April 2011Termination of appointment of Ewen Scobie as a director (1 page)
8 April 2011Termination of appointment of Ewen Scobie as a secretary (1 page)
8 April 2011Termination of appointment of Ewen Scobie as a secretary (1 page)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 November 2009Director's details changed for Jennifer Phyllis Mackay Scobie on 15 November 2009 (2 pages)
17 November 2009Director's details changed for Ewen De Courcy Mackay Scobie on 15 November 2009 (2 pages)
17 November 2009Director's details changed for Jennifer Phyllis Mackay Scobie on 15 November 2009 (2 pages)
17 November 2009Director's details changed for Ewen De Courcy Mackay Scobie on 15 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 November 2008Return made up to 15/11/08; full list of members (4 pages)
24 November 2008Return made up to 15/11/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 January 2008Return made up to 15/11/07; no change of members (7 pages)
7 January 2008Return made up to 15/11/07; no change of members (7 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 November 2006Return made up to 15/11/06; full list of members (7 pages)
28 November 2006Return made up to 15/11/06; full list of members (7 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
16 January 2006Return made up to 15/11/05; full list of members (7 pages)
16 January 2006Return made up to 15/11/05; full list of members (7 pages)
4 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
4 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
3 November 2004Return made up to 15/11/04; full list of members (7 pages)
3 November 2004Return made up to 15/11/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
24 November 2003Return made up to 15/11/03; full list of members (7 pages)
24 November 2003Return made up to 15/11/03; full list of members (7 pages)
15 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
15 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
27 November 2002Return made up to 15/11/02; full list of members (7 pages)
27 November 2002Return made up to 15/11/02; full list of members (7 pages)
29 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
29 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
12 April 2002Return made up to 15/11/01; full list of members (6 pages)
12 April 2002Return made up to 15/11/01; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
12 January 2001Return made up to 15/11/00; full list of members (6 pages)
12 January 2001Return made up to 15/11/00; full list of members (6 pages)
21 November 2000Full accounts made up to 31 October 1999 (12 pages)
21 November 2000Full accounts made up to 31 October 1999 (12 pages)
18 January 2000Return made up to 15/11/99; full list of members (6 pages)
18 January 2000Return made up to 15/11/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (5 pages)
2 September 1999Full accounts made up to 31 October 1998 (5 pages)
30 November 1998Return made up to 15/11/98; full list of members (6 pages)
30 November 1998Return made up to 15/11/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
16 June 1998Ad 01/07/97--------- £ si 998@1 (3 pages)
16 June 1998Ad 01/07/97--------- £ si 998@1 (3 pages)
9 December 1997Return made up to 15/11/97; full list of members (6 pages)
9 December 1997Return made up to 15/11/97; full list of members (6 pages)
24 October 1997Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
24 October 1997Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
27 June 1997Memorandum and Articles of Association (15 pages)
27 June 1997Memorandum and Articles of Association (15 pages)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 26 church street, inverness, highland IV1 1HX (1 page)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: 26 church street inverness highland IV1 1HX (1 page)
19 June 1997Company name changed munobibond LIMITED\certificate issued on 20/06/97 (2 pages)
19 June 1997Company name changed munobibond LIMITED\certificate issued on 20/06/97 (2 pages)
15 November 1996Incorporation (21 pages)
15 November 1996Incorporation (21 pages)