Company NameRite Financial Limited
DirectorsJames Thomas McCallum and Fraser Macgregor
Company StatusLiquidation
Company NumberSC388539
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 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 NameMr James Thomas McCallum
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling Toner Limited 227 Sauchiehall Street
Glasgow
Lanarkshire
G2 3EX
Scotland
Director NameMr Fraser Macgregor
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Elderslie Street
Glasgow
G3 7JR
Scotland
Director NameMr Gary Kevin Wilson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address512 Ritchie Park
Johnstone
Renfrewshire
PA5 8JP
Scotland

Location

Registered AddressStirling Toner Limited
227 Sauchiehall Street
Glasgow
Lanarkshire
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return7 November 2017 (6 years, 5 months ago)
Next Return Due21 November 2018 (overdue)

Filing History

7 June 2022Court order in a winding-up (& Court Order attachment) (5 pages)
7 June 2022Registered office address changed from 512 Ritchie Park Johnstone PA5 8JP Scotland to Stirling Toner Limited 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX on 7 June 2022 (1 page)
11 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Cessation of Fraser Macgregor as a person with significant control on 8 June 2018 (1 page)
8 June 2018Notification of James Mccallum as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Registered office address changed from 169 1st Floor, Elderslie Street Glasgow G3 7JR Scotland to 512 Ritchie Park Johnstone PA5 8JP on 8 June 2018 (1 page)
8 June 2018Notification of Fraser Macgregor as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Cessation of James Thomas Mccallum as a person with significant control on 8 June 2018 (1 page)
5 June 2018Registered office address changed from 512 Ritchie Park Johnstone Renfrewshire PA5 8JP to 169 1st Floor, Elderslie Street Glasgow G3 7JR on 5 June 2018 (1 page)
2 May 2018Director's details changed for Mr Fraser Macgregor on 2 May 2018 (2 pages)
26 April 2018Change of details for Mr James Thomas Mccallum as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Appointment of Mr Fraser Macgregor as a director on 26 April 2018 (2 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
1 September 2014Administrative restoration application (3 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
1 September 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(14 pages)
1 September 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(14 pages)
1 September 2014Administrative restoration application (3 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Accounts for a dormant company made up to 30 November 2012 (13 pages)
31 August 2013Accounts for a dormant company made up to 30 November 2012 (13 pages)
14 February 2013Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(3 pages)
14 February 2013Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(3 pages)
13 February 2013Termination of appointment of Gary Wilson as a director (1 page)
13 February 2013Termination of appointment of Gary Wilson as a director (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Accounts for a dormant company made up to 30 November 2011 (6 pages)
8 February 2013Accounts for a dormant company made up to 30 November 2011 (6 pages)
23 January 2013Registered office address changed from 46 - 47 Sir James Clark Building Abbeymill Business Centre Paisley Renfrewshire PA1 1TJ Scotland on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 46 - 47 Sir James Clark Building Abbeymill Business Centre Paisley Renfrewshire PA1 1TJ Scotland on 23 January 2013 (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Director's details changed for Gary Kevin Wilson on 1 November 2011 (2 pages)
9 December 2011Director's details changed for Mr James Thomas Mccallum on 1 November 2011 (2 pages)
9 December 2011Director's details changed for Mr James Thomas Mccallum on 1 November 2011 (2 pages)
9 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Gary Kevin Wilson on 1 November 2011 (2 pages)
9 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Gary Kevin Wilson on 1 November 2011 (2 pages)
9 December 2011Director's details changed for Mr James Thomas Mccallum on 1 November 2011 (2 pages)
6 December 2011Appointment of Gary Kevin Wilson as a director (3 pages)
6 December 2011Appointment of Gary Kevin Wilson as a director (3 pages)
10 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
(4 pages)
10 November 2010Incorporation (22 pages)
10 November 2010Incorporation (22 pages)