Company NameRhiwallon Investments Limited
Company StatusDissolved
Company NumberSC319848
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Riaz Yaqub Ali
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Tariq Ali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 11 June 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressKpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameMrs Salma Ali
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMr Massimo Lilli
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland

Location

Registered AddressKpmg Llp
319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Riaz Yaqub Ali
50.00%
Ordinary
1 at £1Tariq Ali
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2019Final Gazette dissolved following liquidation (1 page)
11 March 2019Notice of final meeting of creditors (3 pages)
27 July 2017Registered office address changed from 57-59 Marcello's Restaurant Elmbank Street Glasgow G2 4PQ Scotland to Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 27 July 2017 (2 pages)
27 July 2017Registered office address changed from 57-59 Marcello's Restaurant Elmbank Street Glasgow G2 4PQ Scotland to Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 27 July 2017 (2 pages)
25 July 2017Notice of winding up order (1 page)
25 July 2017Court order notice of winding up (1 page)
25 July 2017Notice of winding up order (1 page)
25 July 2017Court order notice of winding up (1 page)
6 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
4 April 2017Registered office address changed from C/O Mr Riaz Ali 91 Bothwell Road Hamilton Lanarkshire ML3 0DW to 57-59 Marcello's Restaurant Elmbank Street Glasgow G2 4PQ on 4 April 2017 (1 page)
4 April 2017Registered office address changed from C/O Mr Riaz Ali 91 Bothwell Road Hamilton Lanarkshire ML3 0DW to 57-59 Marcello's Restaurant Elmbank Street Glasgow G2 4PQ on 4 April 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Termination of appointment of Massimo Lilli as a director on 4 July 2016 (1 page)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Termination of appointment of Massimo Lilli as a director on 4 July 2016 (1 page)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
12 December 2014Appointment of Mr Massimo Lilli as a director on 10 December 2014 (2 pages)
12 December 2014Appointment of Mr Massimo Lilli as a director on 10 December 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(3 pages)
18 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(3 pages)
21 January 2014Termination of appointment of Salma Ali as a secretary (1 page)
21 January 2014Termination of appointment of Salma Ali as a secretary (1 page)
21 January 2014Appointment of Mr Tariq Ali as a director (2 pages)
21 January 2014Appointment of Mr Tariq Ali as a director (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Secretary's details changed for Salma Ali on 1 January 2010 (1 page)
20 April 2010Secretary's details changed for Salma Ali on 1 January 2010 (1 page)
20 April 2010Director's details changed for Riaz Yaqub Ali on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Riaz Yaqub Ali on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Salma Ali on 1 January 2010 (1 page)
20 April 2010Director's details changed for Riaz Yaqub Ali on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 25 January 2010 (1 page)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
1 April 2008Director's change of particulars / riaz ali / 28/03/2007 (2 pages)
1 April 2008Director's change of particulars / riaz ali / 28/03/2007 (2 pages)
28 March 2007Incorporation (17 pages)
28 March 2007Incorporation (17 pages)