Company NameJohn Rhind Limited
Company StatusDissolved
Company NumberSC280702
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Alastair John Reith Rhind
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed08 March 2005(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (closed 15 February 2022)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressNewton Of Balquhain Chapel Of Garioch
Inverurie
Aberdeenshire
AB51 5HD
Scotland
Director NameMr Leslie Andrew Gordon Robertson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed21 December 2010(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 15 February 2022)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressWhiteford Logie Elphinstone
Pitcable
Aberdeenshire
AB51 5EB
Scotland
Director NameAndrew John Rhind
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2007)
RoleBuilding Contractor
Correspondence AddressAshfield
Blackhall Road
Inverurie
AB51 5JJ
Scotland
Secretary NameAlison Hunter Rhind
NationalityBritish
StatusResigned
Appointed08 March 2005(1 week, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressNewton Of Balquahain
Pitcaple
Inverurie
AB51 5HD
Scotland
Director NameAlison Hunter Rhind
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2014)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressNewton Of Balquahain Pitcable
Inverurie
Aberdeenshire
AB51 5HD
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Secretary NamePf & S Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland

Contact

Websitejohnrhind.co.uk
Telephone01467 620487
Telephone regionInverurie

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

111 at £1Leslie Andrew Gordon Robertson
9.99%
Ordinary C
500 at £1Alastair John Reith Rhind
45.00%
Ordinary A
250 at £1Alastair John Reith Rhind
22.50%
Ordinary B
250 at £1Alison Hunter Rhind
22.50%
Ordinary B

Financials

Year2014
Net Worth£1,026,554
Cash£620,714
Current Liabilities£152,060

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

28 May 2012Delivered on: 8 June 2012
Persons entitled: Ajc Construction Scotland Limited

Classification: Standard security
Secured details: Obligations in terms of the minute of agreement.
Particulars: 7 woodland manor daviot inverurie aberdeenshire ABN86787.
Outstanding
1 September 2010Delivered on: 4 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,111
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,111
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,111
(5 pages)
6 March 2014Termination of appointment of Alison Rhind as a secretary (1 page)
6 March 2014Termination of appointment of Alison Rhind as a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 September 2012Rectification order for charge 2 (2 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 April 2012Change of share class name or designation (2 pages)
20 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
20 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,111
(4 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 March 2011Appointment of Alison Hunter Rhind as a director (3 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
13 January 2011Appointment of Leslie Andrew Gordon Robertson as a director (3 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (14 pages)
27 April 2009Return made up to 25/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 February 2008Director's change of particulars / alastair rhind / 27/02/2008 (1 page)
27 February 2008Appointment terminated director andrew rhind (1 page)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
23 April 2007Return made up to 25/02/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 March 2006Return made up to 25/02/06; full list of members (8 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Ad 08/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
14 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
25 February 2005Incorporation (15 pages)