Edinburgh
EH14 3DQ
Scotland
Director Name | Mr James Michael McColl |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(23 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Director Name | Mrs Louise McColl |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(23 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Director Name | Mrs Sheila Johnston |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years (resigned 21 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Baberton Mains Dell Edinburgh EH14 3DQ Scotland |
Director Name | Mr Stephen Michael Johnston |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years (resigned 21 April 2022) |
Role | Law Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Secretary Name | Alan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years (resigned 21 April 2022) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 26 Baberton Mains Dell Edinburgh EH14 3DQ Scotland |
Director Name | Mr Colin Robert Johnston |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(12 years after company formation) |
Appointment Duration | 12 years (resigned 21 April 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 31 Burns Circus Haddington EH41 3DQ Scotland |
---|
1 at £1 | Alan Johnston 33.33% Ordinary |
---|---|
1 at £1 | Colin Robert Johnston & Stephen Michael Johnston 33.33% Ordinary |
1 at £1 | Sheila Johnston 33.33% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
9 August 2023 | Notification of Ashleigh Emma Young as a person with significant control on 24 July 2023 (2 pages) |
---|---|
9 August 2023 | Termination of appointment of James Michael Mccoll as a director on 24 July 2023 (1 page) |
9 August 2023 | Cessation of James Michael Mccoll as a person with significant control on 24 July 2023 (1 page) |
9 August 2023 | Notification of Thomas Patrick Gordon Young as a person with significant control on 24 July 2023 (2 pages) |
9 August 2023 | Cessation of Louise Mccoll as a person with significant control on 24 July 2023 (1 page) |
9 August 2023 | Notification of Carolanne Young as a person with significant control on 24 July 2023 (2 pages) |
9 August 2023 | Termination of appointment of Louise Mccoll as a director on 24 July 2023 (1 page) |
26 May 2023 | Appointment of Thomas Patrick Gordon Young as a director on 26 May 2023 (2 pages) |
26 May 2023 | Appointment of Carolanne Young as a director on 26 May 2023 (2 pages) |
26 May 2023 | Appointment of Ashleigh Emma Young as a director on 26 May 2023 (2 pages) |
26 May 2023 | Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 31 Burns Circus Haddington EH41 3DQ on 26 May 2023 (1 page) |
7 April 2023 | Notification of James Michael Mccoll as a person with significant control on 24 May 2022 (2 pages) |
7 April 2023 | Notification of Louise Mccoll as a person with significant control on 24 May 2022 (2 pages) |
7 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
7 April 2023 | Withdrawal of a person with significant control statement on 7 April 2023 (2 pages) |
31 January 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Alan Johnston as a director on 21 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Colin Robert Johnston as a director on 21 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Stephen Michael Johnston as a director on 21 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Alan Johnston as a secretary on 21 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Sheila Johnston as a director on 21 April 2022 (1 page) |
20 April 2022 | Appointment of Mr James Michael Mccoll as a director on 30 March 2022 (2 pages) |
20 April 2022 | Registered office address changed from 26 Baberton Mains Dell Edinburgh EH14 3DQ to 33 Drum Brae South Edinburgh EH12 8DT on 20 April 2022 (1 page) |
20 April 2022 | Appointment of Mrs. Louise Mccoll as a director on 30 March 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
23 February 2022 | Unaudited abridged accounts made up to 31 January 2022 (6 pages) |
23 February 2022 | Previous accounting period shortened from 30 September 2022 to 31 January 2022 (1 page) |
9 November 2021 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
12 October 2020 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
15 November 2019 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
10 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
8 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
20 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mrs Sheila Johnston on 30 June 2013 (2 pages) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mrs Sheila Johnston on 30 June 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
9 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
10 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
30 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
30 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
30 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
17 April 2010 | Director's details changed for Stephen Michael Johnston on 1 April 2010 (2 pages) |
17 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Director's details changed for Stephen Michael Johnston on 1 April 2010 (2 pages) |
17 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Appointment of Mr Colin Robert Johnston as a director (2 pages) |
17 April 2010 | Director's details changed for Mrs Sheila Johnston on 1 April 2010 (2 pages) |
17 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Director's details changed for Mrs Sheila Johnston on 1 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Mrs Sheila Johnston on 1 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Stephen Michael Johnston on 1 April 2010 (2 pages) |
17 April 2010 | Appointment of Mr Colin Robert Johnston as a director (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
25 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
20 June 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
20 June 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
14 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
9 May 2002 | Return made up to 06/04/02; full list of members
|
9 May 2002 | Return made up to 06/04/02; full list of members
|
23 May 2001 | Return made up to 06/04/01; full list of members
|
23 May 2001 | Return made up to 06/04/01; full list of members
|
22 May 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
6 June 2000 | Return made up to 06/04/00; full list of members (7 pages) |
6 June 2000 | Return made up to 06/04/00; full list of members (7 pages) |
7 February 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
7 February 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
28 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
28 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
17 June 1998 | Memorandum and Articles of Association (9 pages) |
17 June 1998 | Memorandum and Articles of Association (9 pages) |
16 June 1998 | Company name changed rhymerock LIMITED\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed rhymerock LIMITED\certificate issued on 17/06/98 (2 pages) |
10 June 1998 | Secretary resigned (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Secretary resigned (1 page) |
10 June 1998 | New secretary appointed;new director appointed (2 pages) |
10 June 1998 | New secretary appointed;new director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
10 June 1998 | Registered office changed on 10/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
10 June 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Registered office changed on 10/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
6 April 1998 | Incorporation (13 pages) |
6 April 1998 | Incorporation (13 pages) |