Company NameRhindsdale House Limited
Company StatusActive
Company NumberSC433984
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Aidan Patrick Hennessey
Date of BirthMay 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMeenglass Road Meenglass Road
Ballybofey
County Donegal
Roi
Director NameMr Gerard Joseph Hennessey
Date of BirthMay 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEdenmore Edenmore
Ballybofey
County Donegal
Roi
Secretary NameMr Gavin Mackenzie
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Director NameMr Cillian Peter Hennessey
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2023(11 years, 1 month after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCaulfield House Cradlehall Business Park
Inverness
IV2 5GH
Scotland

Location

Registered AddressCaulfield House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

29 April 2019Delivered on: 30 April 2019
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 129 glasgow road, baillieston, glasgow being the whole subjects registered in the land register of scotland under title number LAN219998.
Outstanding
24 April 2019Delivered on: 26 April 2019
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Outstanding
3 April 2015Delivered on: 7 April 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Part and portion of 129 glasgow road, baillieston, glasgow. Lan 2440.
Outstanding
20 November 2013Delivered on: 27 November 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 April 2019Registration of charge SC4339840004, created on 29 April 2019 (7 pages)
26 April 2019Registration of charge SC4339840003, created on 24 April 2019 (15 pages)
16 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
10 September 2018Satisfaction of charge SC4339840002 in full (1 page)
10 September 2018Satisfaction of charge SC4339840001 in full (1 page)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(5 pages)
3 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(5 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (9 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (9 pages)
7 April 2015Registration of charge SC4339840002, created on 3 April 2015 (7 pages)
7 April 2015Registration of charge SC4339840002, created on 3 April 2015 (7 pages)
7 April 2015Registration of charge SC4339840002, created on 3 April 2015 (7 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
6 January 2014AA03 removal of auditors (2 pages)
6 January 2014AA03 removal of auditors (2 pages)
9 December 2013Filing exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
9 December 2013Filing exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
9 December 2013Notice of agreement to exemption from filing of accounts for period ending 31/03/13 (1 page)
9 December 2013Notice of agreement to exemption from filing of accounts for period ending 31/03/13 (1 page)
9 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (39 pages)
9 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (39 pages)
27 November 2013Registration of charge 4339840001 (10 pages)
27 November 2013Registration of charge 4339840001 (10 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
3 September 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
3 September 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)