Company NameRJH (Aberdeen) Ltd
DirectorGary Nicol
Company StatusLiquidation
Company NumberSC418148
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary Nicol
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleBuyer
Country of ResidenceScotland
Correspondence Address102 Morningside Avenue
Aberdeen
AB10 7LT
Scotland
Director NameMrs Marion Nicol
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address102 Morningside Avenue
Aberdeen
AB10 7LT
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£127
Cash£923
Current Liabilities£21,321

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 February 2018 (6 years, 1 month ago)
Next Return Due14 March 2019 (overdue)

Filing History

24 January 2023Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 24 January 2023 (2 pages)
17 May 2019Court order in a winding-up (& Court Order attachment) (4 pages)
27 February 2019Registered office address changed from 102 Morningside Avenue Aberdeen AB10 7LT to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 February 2019 (2 pages)
27 February 2019Court order notice of winding up (1 page)
27 February 2019Notice of winding up order (1 page)
1 February 2019Appointment of a provisional liquidator (2 pages)
30 October 2018Termination of appointment of Marion Nicol as a director on 24 August 2018 (1 page)
19 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(4 pages)
15 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Director's details changed for Mr Gary Nicol on 10 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Gary Nicol on 10 April 2015 (2 pages)
17 April 2015Registered office address changed from 102 Morningside Avenue Aberdeen AB10 7LT Scotland to 102 Morningside Avenue Aberdeen AB10 7LT on 17 April 2015 (1 page)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(4 pages)
17 April 2015Registered office address changed from 25 Broomhill Avenue Aberdeen AB10 6JL Scotland to 102 Morningside Avenue Aberdeen AB10 7LT on 17 April 2015 (1 page)
17 April 2015Director's details changed for Mrs Marion Nicol on 10 April 2015 (2 pages)
17 April 2015Registered office address changed from 102 Morningside Avenue Aberdeen AB10 7LT Scotland to 102 Morningside Avenue Aberdeen AB10 7LT on 17 April 2015 (1 page)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(4 pages)
17 April 2015Registered office address changed from 25 Broomhill Avenue Aberdeen AB10 6JL Scotland to 102 Morningside Avenue Aberdeen AB10 7LT on 17 April 2015 (1 page)
17 April 2015Director's details changed for Mrs Marion Nicol on 10 April 2015 (2 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Registered office address changed from 33 Gairn Crescent Aberdeen AB10 6BE to 25 Broomhill Avenue Aberdeen AB10 6JL on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 33 Gairn Crescent Aberdeen AB10 6BE to 25 Broomhill Avenue Aberdeen AB10 6JL on 10 November 2014 (1 page)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(4 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (2 pages)
7 March 2012Registered office address changed from 33 Gairn Terrace Aberdeen AB10 6BE United Kingdom on 7 March 2012 (2 pages)
7 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (2 pages)
7 March 2012Registered office address changed from 33 Gairn Terrace Aberdeen AB10 6BE United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 33 Gairn Terrace Aberdeen AB10 6BE United Kingdom on 7 March 2012 (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)