Company NameRH02 Ltd
Company StatusDissolved
Company NumberSC581132
CategoryPrivate Limited Company
Incorporation Date9 November 2017(6 years, 5 months ago)
Dissolution Date27 February 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Rachel Victoria Hamilton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(same day as company formation)
RoleProperty
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
Appointed20 July 2019(1 year, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 02 August 2019)
RoleGsm
Country of ResidenceNorthern Ireland
Correspondence Address12 Limekiln Road
Ayr
KA8 8DG
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 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

22 February 2018Delivered on: 27 February 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects being the westmost house on the top or attic floor of the tenement 12 south street, greenock, PA16 8TX being the whole subjects registered in the land register of scotland under title number REN15158.
Outstanding
22 February 2018Delivered on: 27 February 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 3 creebridge, newton stewart, DG8 6NP being the whole subjects registered in the land register of scotland under title number KRK11744.
Outstanding
8 February 2018Delivered on: 9 February 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Subjects known as 15 hillview apartments, york road, newton stewart being the second from southeast most first floor flat of the building known as hillview apartments (title number: WGN8186).
Outstanding
8 February 2018Delivered on: 9 February 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Subjects known as 13 hillview apartments, york road, newton stewart being the second from northmost first floor flat of the building known as hillview apartments (title number: WGN8186).
Outstanding
8 February 2018Delivered on: 9 February 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Subjects known as 5 hillview apartments, york road, newton stewart being the north westmost ground floor flat of the building known as hillview apartments (title number: WGN8186).
Outstanding
8 February 2018Delivered on: 9 February 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Subjects known as 44 main street, kilmaurs, kilmarnock, KA3 2SF (title number: AYR23982).
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding

Filing History

27 February 2021Final Gazette dissolved following liquidation (1 page)
27 November 2020Move from Administration to Dissolution (13 pages)
14 July 2020Administrator's progress report (20 pages)
18 February 2020Approval of administrator’s proposals (3 pages)
21 January 2020Notice of Administrator's proposal (20 pages)
9 December 2019Appointment of an administrator (3 pages)
26 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
19 August 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 2
(3 pages)
14 August 2019Termination of appointment of Kathryn Hamilton as a director on 2 August 2019 (1 page)
1 August 2019Appointment of Miss Kathryn Hamilton as a director on 20 July 2019 (2 pages)
1 August 2019Statement of capital following an allotment of shares on 20 July 2019
  • GBP 1
(3 pages)
5 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
5 December 2018Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB United Kingdom to 12 Limekiln Road Ayr KA8 8DG on 5 December 2018 (1 page)
27 February 2018Registration of charge SC5811320006, created on 22 February 2018 (20 pages)
27 February 2018Registration of charge SC5811320007, created on 22 February 2018 (21 pages)
9 February 2018Registration of charge SC5811320005, created on 8 February 2018 (22 pages)
9 February 2018Registration of charge SC5811320003, created on 8 February 2018 (22 pages)
9 February 2018Registration of charge SC5811320005, created on 8 February 2018 (22 pages)
9 February 2018Registration of charge SC5811320003, created on 8 February 2018 (22 pages)
9 February 2018Registration of charge SC5811320002, created on 8 February 2018 (20 pages)
9 February 2018Registration of charge SC5811320004, created on 8 February 2018 (22 pages)
9 February 2018Registration of charge SC5811320004, created on 8 February 2018 (22 pages)
9 February 2018Registration of charge SC5811320002, created on 8 February 2018 (20 pages)
7 February 2018Registration of charge SC5811320001, created on 31 January 2018 (22 pages)
7 February 2018Registration of charge SC5811320001, created on 31 January 2018 (22 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)