Company NameRh 1111 Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC532150
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMiss Rachel Victoria Hamilton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleProperty
Country of ResidenceNorthern Ireland
Correspondence AddressEldo House Monkton Road
Prestwick
Ayrshire
KA9 2PB
Scotland

Location

Registered Address12 Limekiln Road
Ayr
KA8 8DG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 May 2021 (2 years, 11 months ago)
Next Return Due26 May 2022 (overdue)

Charges

10 July 2018Delivered on: 11 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 151 high street, irvine, KA12 8AD being the subjects registered in the land register of scotland under title number AYR30142.
Outstanding
2 July 2018Delivered on: 5 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
8 November 2017Delivered on: 24 November 2017
Persons entitled:
Guangdong Province, Peoples Republic of China
Zhou Xiao Hong
C & M Wealth Global Limited

Classification: A registered charge
Particulars: 106, 108 and 110 high street, ayr. AYR4679.
Outstanding
30 September 2016Delivered on: 3 October 2016
Persons entitled: Briar Hall Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the third floor office premises at 151 high street, irvine being the subjects registered in the land register of scotland under title number AYR30142.
Outstanding

Filing History

25 May 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (3 pages)
22 April 2020Compulsory strike-off action has been discontinued (1 page)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
17 April 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
10 June 2019Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB Scotland to 12 Limekiln Road Ayr KA8 8DG on 10 June 2019 (1 page)
10 June 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
13 March 2019Satisfaction of charge SC5321500003 in full (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
11 July 2018Registration of charge SC5321500004, created on 10 July 2018 (5 pages)
5 July 2018Registration of charge SC5321500003, created on 2 July 2018 (3 pages)
27 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
24 November 2017Registration of charge SC5321500002, created on 8 November 2017 (18 pages)
17 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
3 October 2016Registration of charge SC5321500001, created on 30 September 2016 (7 pages)
3 October 2016Registration of charge SC5321500001, created on 30 September 2016 (7 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 1
(27 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 1
(27 pages)