Company NameRhinsmach Distribution Services Ltd
Company StatusDissolved
Company NumberSC328685
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Anne White Harvey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Belmont Road
Stranraer
Wigtownshire
DG9 7BB
Scotland
Director NameMelvin Edwards McCutcheon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKirkland Garage
Kirkcolm
Stranraer
Wigtownshire
DG9 0NS
Scotland
Secretary NameMrs Jacqueline Elizabeth Keegan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 High Park Road
Coylton
Ayrshire
KA6 6QL
Scotland
Secretary NameMrs Jacqueline Elizabeth Keegan
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 High Park Road
Coylton
Ayrshire
KA6 6QL
Scotland
Director NameMrs Jacqueline Elizabeth Keegan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 October 2009)
RoleCompany Director
Correspondence Address91 High Park Road
Coylton
Ayrshire
KA6 6QL
Scotland

Location

Registered Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2008
Net Worth-£1,580
Cash£1,497
Current Liabilities£49,037

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 January 2018Final Gazette dissolved following liquidation (1 page)
30 October 2017Notice of final meeting of creditors (3 pages)
30 October 2017Insolvency:4.26 (Scot) 27/10/2017 (3 pages)
30 October 2017Notice of final meeting of creditors (3 pages)
30 October 2017Insolvency:4.26 (Scot) 27/10/2017 (3 pages)
20 June 2016Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Shopping Centre Erskine PA8 7AA on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Shopping Centre Erskine PA8 7AA on 20 June 2016 (1 page)
14 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2010Registered office address changed from 29 Queen Street Newton Stewart Wigtownshire DG8 6JR on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 29 Queen Street Newton Stewart Wigtownshire DG8 6JR on 12 April 2010 (2 pages)
22 January 2010Termination of appointment of Jacqueline Keegan as a secretary (2 pages)
22 January 2010Termination of appointment of Jacqueline Keegan as a secretary (2 pages)
22 January 2010Termination of appointment of Jacqueline Keegan as a director (2 pages)
22 January 2010Termination of appointment of Jacqueline Keegan as a director (2 pages)
13 January 2010Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(4 pages)
13 January 2010Termination of appointment of Jacqueline Keegan as a director (1 page)
13 January 2010Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(4 pages)
13 January 2010Termination of appointment of Jacqueline Keegan as a director (1 page)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 December 2008Appointment terminated secretary jacqueline keegan (1 page)
8 December 2008Appointment terminated secretary jacqueline keegan (1 page)
4 December 2008Director appointed mrs jacqueline keegan (1 page)
4 December 2008Appointment terminated director melvin mccutcheon (1 page)
4 December 2008Appointment terminated director melvin mccutcheon (1 page)
4 December 2008Director appointed mrs jacqueline keegan (1 page)
4 December 2008Secretary appointed mrs jacqueline keegan (1 page)
4 December 2008Director appointed mrs anne white harvey (1 page)
4 December 2008Secretary's change of particulars / jacqueline mccutcheon / 02/12/2008 (1 page)
4 December 2008Secretary's change of particulars / jacqueline mccutcheon / 02/12/2008 (1 page)
4 December 2008Secretary appointed mrs jacqueline keegan (1 page)
4 December 2008Ad 02/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 December 2008Ad 02/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 December 2008Director appointed mrs anne white harvey (1 page)
17 November 2008Return made up to 17/11/08; full list of members (3 pages)
17 November 2008Return made up to 17/11/08; full list of members (3 pages)
6 October 2008Return made up to 02/08/08; full list of members (3 pages)
6 October 2008Return made up to 02/08/08; full list of members (3 pages)
2 August 2007Incorporation (12 pages)
2 August 2007Incorporation (12 pages)