Airdrie
ML6 9SE
Scotland
Director Name | Noreen Hughes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2011(9 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 31 1 Viking Road Brownsburn Industrial Estate Airdrie North Lanarkshire ML6 9SE Scotland |
Director Name | Mr Kevin Hughes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Franchisee |
Country of Residence | Scotland |
Correspondence Address | Unit 31, 1 Viking Road Brownsburn Industrial Estate Airdrie North Lanarkshire |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | rainbowinternational.co.uk |
---|
Registered Address | Unit 31 1 Viking Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
27 at £1 | Kevin Hughes 27.00% Ordinary A |
---|---|
27 at £1 | Noreen Hughes 27.00% Ordinary A |
23 at £1 | Kevin Hughes 23.00% Ordinary B |
23 at £1 | Noreen Hughes 23.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £516,608 |
Cash | £307,321 |
Current Liabilities | £101,061 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
13 December 2002 | Delivered on: 30 December 2002 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. Outstanding |
---|
9 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 October 2022 | Confirmation statement made on 6 October 2022 with updates (5 pages) |
28 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 November 2021 | Statement of capital following an allotment of shares on 28 October 2021
|
1 November 2021 | Statement of capital following an allotment of shares on 28 October 2021
|
8 October 2021 | Director's details changed for Noreen Hughes on 7 October 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
23 October 2019 | Cessation of Kevin Hughes as a person with significant control on 7 October 2019 (1 page) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 March 2019 | Purchase of own shares. (3 pages) |
18 March 2019 | Resolutions
|
19 February 2019 | Registered office address changed from Unit 31, 1 Viking Road Brownsburn Industrial Estate Airdrie North Lanarkshire to Unit 31 1 Viking Road Brownsburn Industrial Estate Airdrie ML6 9SE on 19 February 2019 (1 page) |
30 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
5 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 December 2017 | Termination of appointment of Kevin Hughes as a director on 27 December 2017 (1 page) |
27 December 2017 | Termination of appointment of Kevin Hughes as a director on 27 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Appointment of Noreen Hughes as a director (3 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Appointment of Noreen Hughes as a director (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 October 2009 | Secretary's details changed for Noreen Hughes on 16 October 2009 (1 page) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Kevin Hughes on 16 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Noreen Hughes on 16 October 2009 (1 page) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Kevin Hughes on 16 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
9 October 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
3 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (2 pages) |
3 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
18 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
30 December 2002 | Partic of mort/charge * (6 pages) |
30 December 2002 | Partic of mort/charge * (6 pages) |
4 November 2002 | Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 2002 | Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |