Company NameRhueart Limited
DirectorsFelicity Jane Hamilton Hawkins and James Hawkins
Company StatusActive
Company NumberSC250102
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Felicity Jane Hamilton Hawkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressRhue Studio
Ullapool
Ross-Shire
IV26 2TJ
Scotland
Director NameJames Hawkins
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressRhue Studio
Ullapool
Ross-Shire
IV26 2TJ
Scotland
Secretary NameMrs Felicity Jane Hamilton Hawkins
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhue Studio
Ullapool
Ross-Shire
IV26 2TJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.rhueart.co.uk

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£38,991
Cash£301
Current Liabilities£99,139

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Charges

22 October 2003Delivered on: 28 October 2003
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

Filing History

21 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
17 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
2 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
25 May 2022Change of details for James Hawkins as a person with significant control on 6 April 2016 (2 pages)
25 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
25 May 2022Change of details for Mrs Felicity Jane Hamilton Hawkins as a person with significant control on 6 April 2016 (2 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
23 June 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
1 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
2 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (4 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
14 May 2009Return made up to 14/05/09; no change of members (3 pages)
14 May 2009Return made up to 14/05/09; no change of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 May 2008Return made up to 14/05/08; no change of members (3 pages)
14 May 2008Return made up to 14/05/08; no change of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 May 2007Return made up to 14/05/07; full list of members (2 pages)
17 May 2007Return made up to 14/05/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 August 2006Registered office changed on 02/08/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
2 August 2006Registered office changed on 02/08/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
15 May 2006Return made up to 14/05/06; no change of members (5 pages)
15 May 2006Return made up to 14/05/06; no change of members (5 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Location of register of members (1 page)
16 May 2005Location of register of members (1 page)
16 May 2005Return made up to 14/05/05; no change of members (4 pages)
16 May 2005Return made up to 14/05/05; no change of members (4 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 June 2004Return made up to 14/05/04; full list of members (7 pages)
2 June 2004Return made up to 14/05/04; full list of members (7 pages)
30 October 2003Statement of affairs (6 pages)
30 October 2003Ad 08/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 October 2003Statement of affairs (6 pages)
30 October 2003Ad 08/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2003Partic of mort/charge * (6 pages)
28 October 2003Partic of mort/charge * (6 pages)
27 May 2003Incorporation (17 pages)
27 May 2003Incorporation (17 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)