Company NameRhino Express Solutions Ltd
DirectorsDavid Anthony Manderson and Jim Murdoch
Company StatusActive
Company NumberSC638623
CategoryPrivate Limited Company
Incorporation Date12 August 2019(4 years, 8 months ago)
Previous NameCAJE Transport Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Anthony Manderson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed12 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Linwood Road
Paisley
PA3 3BB
Scotland
Director NameMr Jim Murdoch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(1 year after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Linwood Road
Paisley
PA3 3BB
Scotland
Director NameMr Ronald Alexander Scobie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed12 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Castleview Avenue
Paisley
PA2 8EE
Scotland
Director NameMrs Margaret Muir
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2020(8 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Kilpatrick Crescent
Paisley
PA2 8AA
Scotland
Director NameMs Aimee Buchanan
Date of BirthJuly 1994 (Born 29 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2020(1 year after company formation)
Appointment DurationResigned same day (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address113/5 Falside Road
Paisley
PA2 6JU
Scotland
Director NameMr Peter Lamb
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2020(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Back O'Hill
Crosslee
Johnstone
PA6 7LD
Scotland
Director NameMr Jim Murdoch
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed27 August 2020(1 year after company formation)
Appointment Duration1 day (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Fordbank Drive
Kilbarchan
Johnstone
PA10 2NE
Scotland

Location

Registered AddressPavilion 1
Linwood Road
Paisley
PA3 3BB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
27 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 June 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
17 March 2023Change of details for Mr Jim Murdoch as a person with significant control on 1 December 2022 (2 pages)
25 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
2 February 2022Statement of capital following an allotment of shares on 1 May 2020
  • GBP 100
(3 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
2 December 2021Termination of appointment of Peter Lamb as a director on 2 December 2021 (1 page)
28 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 March 2021Registered office address changed from 49 Kenley Road Flat 1/3 Renfrew PA4 8BN Scotland to Pavilion 1 Linwood Road Paisley PA3 3BB on 24 March 2021 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
11 February 2021Notification of Jim Murdoch as a person with significant control on 1 January 2021 (2 pages)
11 February 2021Termination of appointment of Margaret Muir as a director on 1 January 2021 (1 page)
11 February 2021Cessation of David Anthony Manderson as a person with significant control on 1 January 2021 (1 page)
26 November 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
9 September 2020Notification of David Manderson as a person with significant control on 9 September 2020 (2 pages)
31 August 2020Appointment of Mr Jim Murdoch as a director on 28 August 2020 (2 pages)
31 August 2020Termination of appointment of Jim Murdoch as a director on 28 August 2020 (1 page)
27 August 2020Appointment of Mr Jim Murdoch as a director on 27 August 2020 (2 pages)
27 August 2020Termination of appointment of Ronald Alexander Scobie as a director on 20 August 2020 (1 page)
27 August 2020Director's details changed for Mr Peter Lamb on 20 August 2020 (2 pages)
27 August 2020Appointment of Ms Aimee Buchanan as a director on 20 August 2020 (2 pages)
27 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
27 August 2020Termination of appointment of Aimee Buchanan as a director on 20 August 2020 (1 page)
27 August 2020Director's details changed for Mr Jim Murdoch on 27 August 2020 (2 pages)
27 August 2020Cessation of Ronald Alexander Scobie as a person with significant control on 20 August 2020 (1 page)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
27 August 2020Director's details changed for Ms Aimee Buchanan on 20 August 2020 (2 pages)
27 August 2020Cessation of David Anthony Manderson as a person with significant control on 27 August 2020 (1 page)
27 August 2020Appointment of Mr Peter Lamb as a director on 20 August 2020 (2 pages)
27 August 2020Director's details changed for Mrs Margaret Muir on 20 August 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
12 May 2020Appointment of Mrs Margaret Muir as a director on 1 May 2020 (2 pages)
12 August 2019Incorporation
Statement of capital on 2019-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)