Company NameRHB Consultancy Services Limited
DirectorRoy Hogarth Bernard
Company StatusActive
Company NumberSC331608
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRoy Hogarth Bernard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address59 Damselfy Road Damselfly Road
Edinburgh
EH17 8XG
Scotland
Secretary NameMhairi Elizabeth Bernard
NationalityBritish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address59 Damselfy Road Damselfly Road
Edinburgh
EH17 8XG
Scotland

Location

Registered Address59 Damselfy Road
Damselfly Road
Edinburgh
EH17 8XG
Scotland

Financials

Year2013
Net Worth£1,637
Cash£14,780
Current Liabilities£25,860

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months, 2 weeks ago)
Next Return Due12 October 2024 (5 months from now)

Filing History

5 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
4 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
4 October 2021Registered office address changed from 20 Devon Place Edinburgh EH12 5HN to 59 Damselfy Road Damselfly Road Edinburgh EH17 8XG on 4 October 2021 (1 page)
17 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Secretary's details changed for Mhairi Elizabeth Bernard on 12 December 2014 (1 page)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Director's details changed for Roy Hogarth Bernard on 12 December 2014 (2 pages)
1 October 2015Secretary's details changed for Mhairi Elizabeth Bernard on 12 December 2014 (1 page)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Director's details changed for Roy Hogarth Bernard on 12 December 2014 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 December 2014Registered office address changed from 1 House O'hill Place Edinburgh EH4 5DG to 20 Devon Place Edinburgh EH12 5HN on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 1 House O'hill Place Edinburgh EH4 5DG to 20 Devon Place Edinburgh EH12 5HN on 11 December 2014 (1 page)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 April 2014Registered office address changed from 6 Burnbank Crescent Straiton EH20 9QE on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 6 Burnbank Crescent Straiton EH20 9QE on 30 April 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
22 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 November 2009Secretary's details changed for Mhairi Elizabeth Bernard on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 159 the Loan Loanhead Midlothian EH20 9AP on 23 November 2009 (1 page)
23 November 2009Director's details changed for Roy Hogarth Bernard on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mhairi Elizabeth Bernard on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 159 the Loan Loanhead Midlothian EH20 9AP on 23 November 2009 (1 page)
23 November 2009Director's details changed for Roy Hogarth Bernard on 23 November 2009 (2 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 October 2008Return made up to 28/09/08; full list of members (3 pages)
31 October 2008Return made up to 28/09/08; full list of members (3 pages)
28 September 2007Incorporation (13 pages)
28 September 2007Incorporation (13 pages)