Company NameRh & Co Ltd
DirectorRai Ahmad Khan
Company StatusActive
Company NumberSC447289
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Rai Ahmad Khan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address327-329 Paisley Road West
Glasgow
G51 1LU
Scotland
Director NameSamina Kausar Hussain
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address260 Flat 1/2
Langside Road
Glasgow
Lanarkshire
G42 8XN
Scotland
Director NameMs Samina Kausar Hussain
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address327-329 Paisley Road West
Glasgow
Strathclyde, Scotland
G51 1LU
Scotland

Contact

Telephone0141 4190897
Telephone regionGlasgow

Location

Registered Address327-329 Paisley Road West
Glasgow
G51 1LU
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Rai Ahmad Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£8,997
Cash£119,298
Current Liabilities£117,893

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (5 days from now)

Filing History

21 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
22 June 2022Termination of appointment of Samina Kausar Hussain as a director on 15 June 2022 (1 page)
10 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 November 2019Second filing for the appointment of Sumina Kausar Hussain as a director (6 pages)
22 October 2019Appointment of Ms Samina Kausar Hussain as a director on 22 October 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 04/11/2019
(2 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
31 October 2013Registered office address changed from 33 Flat 4/4 St Andrews Crescent Glasgow Lanarkshire G41 5SE Scotland on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 33 Flat 4/4 St Andrews Crescent Glasgow Lanarkshire G41 5SE Scotland on 31 October 2013 (1 page)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2013Memorandum and Articles of Association (8 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2013Memorandum and Articles of Association (8 pages)
7 May 2013Termination of appointment of Samina Hussain as a director (2 pages)
7 May 2013Termination of appointment of Samina Hussain as a director (2 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)