Company NameRH03 Limited
DirectorRachel Victoria Hamilton
Company StatusActive
Company NumberSC586203
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)

Business Activity

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

Director

Director NameMiss Rachel Victoria Hamilton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleProperty
Country of ResidenceNorthern Ireland
Correspondence Address12 Limekiln Road Ayr Limekiln Road
Ayr
KA8 8DG
Scotland

Location

Registered AddressCorespace
62 Viewfield Road
Ayr
KA8 8HH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 November 2023 (5 months, 4 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

8 December 2021Delivered on: 20 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 1 west stewart street, greenock, PA15 1SN and being the subjects registered in the land register of scotland under title number REN99626.
Outstanding
24 November 2021Delivered on: 7 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
18 November 2019Delivered on: 23 November 2019
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Outstanding
15 November 2019Delivered on: 21 November 2019
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects the rotunda, 1 west stewart street, greenock being the whole subjects registered in the land register of scotland under title number REN99626.
Outstanding
1 May 2018Delivered on: 10 May 2018
Persons entitled: Stoneygate 2007 Limited

Classification: A registered charge
Particulars: Standard security over 1 west stewart street, greenock PA15 1RJ REN99626.
Outstanding
26 April 2018Delivered on: 3 May 2018
Persons entitled: Stoneygate 2007 Limited

Classification: A registered charge
Particulars: Bond and floating charge over whole property and undertaking of company.
Outstanding

Filing History

13 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
22 September 2023Micro company accounts made up to 31 January 2021 (5 pages)
22 February 2023Compulsory strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
15 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
15 December 2022Registered office address changed from 12 Limekiln Road Ayr Limekiln Road Ayr KA8 8DG Scotland to Corespace 62 Viewfield Road Ayr KA8 8HH on 15 December 2022 (1 page)
20 December 2021Registration of charge SC5862030006, created on 8 December 2021 (6 pages)
14 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
7 December 2021Registration of charge SC5862030005, created on 24 November 2021 (13 pages)
30 November 2021Satisfaction of charge SC5862030004 in full (1 page)
30 November 2021Satisfaction of charge SC5862030003 in full (1 page)
31 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
18 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
9 November 2020Director's details changed for Miss Rachel Hamilton on 9 November 2020 (2 pages)
10 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 November 2019Registration of charge SC5862030004, created on 18 November 2019 (18 pages)
21 November 2019Registration of charge SC5862030003, created on 15 November 2019 (14 pages)
21 November 2019Satisfaction of charge SC5862030001 in full (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
27 March 2019Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB United Kingdom to 12 Limekiln Road Ayr Limekiln Road Ayr KA8 8DG on 27 March 2019 (1 page)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
10 May 2018Registration of charge SC5862030002, created on 1 May 2018 (6 pages)
3 May 2018Registration of charge SC5862030001, created on 26 April 2018 (15 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)