Company NameRhaegal Limited
DirectorsPhyllis McLeish and Phyllis Carroll
Company StatusActive
Company NumberSC573848
CategoryPrivate Limited Company
Incorporation Date16 August 2017(6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Phyllis McLeish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Square
Torphichen
Bathgate
EH48 4LY
Scotland
Director NameMrs Phyllis Carroll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Square
Torphichen
Bathgate
EH48 4LY
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2017(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address8 The Square
Torphichen
Bathgate
EH48 4LY
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
12 June 2023Registered office address changed from Illieston Castle Illieston Farm Broxburn West Lothian EH52 5PD Scotland to 8 the Square Torphichen Bathgate EH48 4LY on 12 June 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
14 April 2021Registered office address changed from 44 Bank Street Kilrmarnock Ayrshire KA1 1HA United Kingdom to Illieston Castle Illieston Farm Broxburn West Lothian EH52 5PD on 14 April 2021 (1 page)
30 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 August 2019Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 14 August 2019 (1 page)
20 August 2019Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to 44 Bank Street Kilrmarnock Ayrshire KA1 1HA on 20 August 2019 (1 page)
13 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
16 August 2017Incorporation
Statement of capital on 2017-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 August 2017Incorporation
Statement of capital on 2017-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)