Rgh Dornoch Limited
- Active - Proposal To Strike Off
- Incorporated on 8 Dec 2009
Reg Address: Oldtown Of Leys House, Culduthel, Inverness IV2 6AE, Scotland
Previous Names:
Hms (805) Limited - 11 Dec 2009
Hms (805) Limited - 8 Dec 2009
- Summary The company with name "Rgh Dornoch Limited" is a private limited company and located in Oldtown Of Leys House, Culduthel, Inverness IV2 6AE. Rgh Dornoch Limited is currently in active - proposal to strike off status and it was incorporated on 8 Dec 2009 (14 years 9 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Rgh Dornoch Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Iain Watson | Director | 8 Aug 2019 | British | Active |
2 | Iain Watson | Director | 8 Aug 2019 | British | Resigned 4 Jun 2021 |
3 | Alan Andrew Nelson | Director | 17 Apr 2018 | British | Active |
4 | Alan Andrew Nelson | Director | 17 Apr 2018 | British | Active |
5 | Raymond Mark Clacher | Director | 11 Feb 2016 | British | Active |
6 | Andrew Raymond Duncan | Director | 16 Jul 2015 | British | Resigned 25 Nov 2018 |
7 | Robert Radcliffe | Director | 8 Apr 2014 | British | Resigned 4 Jun 2021 |
8 | Robert Radcliffe | Director | 8 Apr 2014 | British | Active |
9 | Mark Parsinen | Director | 7 Apr 2010 | British | Resigned 7 Apr 2010 |
10 | Mark Parsinen | Director | 2 Mar 2010 | Usa | Resigned 8 Jun 2016 |
11 | Grant Morton Sword | Director | 2 Mar 2010 | British | Resigned 8 Aug 2019 |
12 | Caroline Anne Clayton | Secretary | 10 Dec 2009 | British | Active |
13 | David Fraser Sutherland | Director | 10 Dec 2009 | British | Active |
14 | George Gabriel Fraser | Director | 10 Dec 2009 | British | Active |
15 | Joanne Victoria Sennitt | Corporate Secretary | 8 Dec 2009 | British | Resigned 10 Dec 2009 |
16 | Donald John Munro | Director | 8 Dec 2009 | British | Resigned 10 Dec 2009 |
17 | HMS DIRECTORS LIMITED | Corporate Director | 8 Dec 2009 | - | Resigned 10 Dec 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr David Fraser Sutherland Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 8 Dec 2016 | British | Active |
2 | Dornoch Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rgh Dornoch Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 7 Dec 2022 | Download PDF 3 Pages |
2 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2022 | Download PDF 1 Pages |
3 | Officers - Termination Secretary Company With Name Termination Date | 7 Dec 2022 | Download PDF 1 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2022 | Download PDF 1 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2022 | Download PDF 1 Pages |
6 | Accounts - Total Exemption Full | 1 Nov 2022 | Download PDF 10 Pages |
7 | Mortgage - Satisfy Charge Full | 15 Sep 2022 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 8 Dec 2020 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 20 Aug 2020 | Download PDF 10 Pages |
12 | Confirmation Statement - No Updates | 2 Dec 2019 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 13 Sep 2019 | Download PDF 9 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 28 Aug 2019 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 7 Jan 2019 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 4 Dec 2018 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Full | 17 Sep 2018 | Download PDF 10 Pages |
19 | Address - Change Registered Office Company With Date Old New | 12 Jun 2018 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 17 Apr 2018 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 11 Dec 2017 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Full | 9 Oct 2017 | Download PDF 10 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Feb 2017 | Download PDF 5 Pages |
24 | Confirmation Statement - Updates | 8 Dec 2016 | Download PDF 6 Pages |
25 | Accounts - Total Exemption Small | 15 Sep 2016 | Download PDF 6 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2016 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2016 | Download PDF 3 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2015 | Download PDF 9 Pages |
29 | Accounts - Total Exemption Small | 20 Aug 2015 | Download PDF 6 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 28 Jul 2015 | Download PDF 3 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2015 | Download PDF 3 Pages |
32 | Resolution | 28 Jul 2015 | Download PDF 12 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2014 | Download PDF 9 Pages |
34 | Accounts - Total Exemption Small | 20 Aug 2014 | Download PDF 6 Pages |
35 | Officers - Appoint Person Director Company With Name | 20 May 2014 | Download PDF 3 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2013 | Download PDF 8 Pages |
37 | Officers - Change Person Secretary Company With Change Date | 4 Dec 2013 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 4 Dec 2013 | Download PDF 2 Pages |
39 | Accounts - Total Exemption Small | 11 Jun 2013 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2012 | Download PDF 8 Pages |
41 | Accounts - Total Exemption Small | 2 Aug 2012 | Download PDF 7 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2012 | Download PDF 8 Pages |
43 | Accounts - Total Exemption Small | 29 Jun 2011 | Download PDF 6 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2011 | Download PDF 8 Pages |
45 | Capital - Allotment Shares | 10 Mar 2011 | Download PDF 5 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Mar 2011 | Download PDF 7 Pages |
47 | Officers - Termination Director Company With Name | 4 Feb 2011 | Download PDF 1 Pages |
48 | Capital - Allotment Shares | 26 Apr 2010 | Download PDF 4 Pages |
49 | Officers - Appoint Person Director Company With Name | 26 Apr 2010 | Download PDF 4 Pages |
50 | Officers - Appoint Person Director Company With Name | 6 Apr 2010 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name | 10 Mar 2010 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name | 15 Jan 2010 | Download PDF 3 Pages |
53 | Officers - Appoint Person Secretary Company With Name | 18 Dec 2009 | Download PDF 3 Pages |
54 | Officers - Appoint Person Director Company With Name | 17 Dec 2009 | Download PDF 3 Pages |
55 | Officers - Termination Secretary Company With Name | 16 Dec 2009 | Download PDF 2 Pages |
56 | Address - Change Registered Office Company With Date Old | 16 Dec 2009 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name | 16 Dec 2009 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 16 Dec 2009 | Download PDF 2 Pages |
59 | Resolution | 15 Dec 2009 | Download PDF 13 Pages |
60 | Change Of Name - Certificate Company | 11 Dec 2009 | Download PDF 3 Pages |
61 | Resolution | 11 Dec 2009 | Download PDF 2 Pages |
62 | Incorporation - Company | 8 Dec 2009 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.