Company NameRH08 Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC556874
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Rachel Victoria Hamilton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleFitness
Country of ResidenceNorthern Ireland
Correspondence Address12 Limekiln Road
Ayr
KA8 8DG
Scotland
Director NameMiss Kathryn Hamilton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 2019)
RoleGeneral Manager
Country of ResidenceNorthern Ireland
Correspondence AddressEldo House Monkton Road
Prestwick
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 Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 June 2021 (2 years, 10 months ago)
Next Return Due5 July 2022 (overdue)

Charges

18 July 2018Delivered on: 25 July 2019
Persons entitled: Lendswift Bridging Security LTD

Classification: A registered charge
Particulars: All and whole the subjects known as 22 main street, dalrymple, ayr being the subjects registered in the land register of scotland under title number AYR83522.
Outstanding
6 June 2018Delivered on: 22 June 2018
Persons entitled: Lendswift LTD

Classification: A registered charge
Outstanding

Filing History

16 September 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
14 July 2022Withdrawal of a person with significant control statement on 14 July 2022 (2 pages)
14 July 2022Termination of appointment of Rachel Victoria Hamilton as a director on 1 January 2022 (1 page)
21 August 2021Compulsory strike-off action has been discontinued (1 page)
20 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
4 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
25 July 2019Registration of a charge with Charles court order to extend. Charge code SC5568740002, created on 18 July 2018 (8 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
30 March 2019Termination of appointment of Kathryn Hamilton as a director on 28 March 2019 (1 page)
30 March 2019Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB Scotland to 12 Limekiln Road Ayr KA8 8DG on 30 March 2019 (1 page)
19 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
5 February 2019Appointment of Miss Kathryn Hamilton as a director on 1 February 2019 (2 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 June 2018Registration of charge SC5568740001, created on 6 June 2018 (17 pages)
10 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)