R&H FUND SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

R&H FUND SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC332741

Incorporation date

22/10/2007

Size

Full

Contacts

Registered address

Registered address

Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2007)
dot icon26/01/2019
Final Gazette dissolved following liquidation
dot icon26/10/2018
Return of final meeting of voluntary winding up
dot icon23/04/2018
Registered office address changed from Office 14 Evans Business Centre Pitreavie Business Park Dunfermline Fife KY11 8UU to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2018-04-23
dot icon23/04/2018
Resolutions
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon01/09/2017
Termination of appointment of Laura Da Silva as a director on 2017-09-01
dot icon01/09/2017
Termination of appointment of Laura Da Silva as a secretary on 2017-09-01
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
Termination of appointment of Graeme Ross as a director on 2017-08-01
dot icon04/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Auditor's resignation
dot icon16/02/2016
Auditor's resignation
dot icon18/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon18/11/2015
Registered office address changed from Office 14 Office 14, Evans Business Centre Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland to Office 14 Evans Business Centre Pitreavie Business Park Dunfermline Fife KY11 8UU on 2015-11-18
dot icon13/11/2015
Registered office address changed from Office 35 Evans Business Centre Pitreavie Business Park Dunfermline Fife KY11 8UU to Office 14 Office 14, Evans Business Centre Pitreavie Business Park Dunfermline Fife KY11 8UU on 2015-11-13
dot icon07/05/2015
Full accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Appointment of Mr Craig Andrew Stewart as a director
dot icon06/01/2014
Appointment of Mr Steven George Ross as a director
dot icon31/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ on 2013-03-08
dot icon08/03/2013
Director's details changed for Mrs Laura Da Silva on 2013-03-08
dot icon08/03/2013
Secretary's details changed for Mrs Laura Da Silva on 2013-03-08
dot icon03/12/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon11/10/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon24/08/2012
Statement of capital following an allotment of shares on 2011-09-01
dot icon24/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-22
dot icon25/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/07/2011
Certificate of change of name
dot icon25/07/2011
Change of name with request to seek comments from relevant body
dot icon14/07/2011
Resolutions
dot icon08/03/2011
Termination of appointment of Craig Stewart as a director
dot icon21/02/2011
Termination of appointment of Murray Keiller as a director
dot icon17/01/2011
Appointment of Mr Craig Andrew Stewart as a director
dot icon17/01/2011
Appointment of Mr Murray Douglas Keiller as a director
dot icon26/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon26/10/2010
Director's details changed for Laura Macintyre on 2010-05-08
dot icon26/10/2010
Secretary's details changed for Laura Macintyre on 2010-05-08
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon17/11/2009
Director's details changed for Graeme Ross on 2009-10-01
dot icon17/11/2009
Director's details changed for Laura Macintyre on 2009-10-01
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Capitals not rolled up
dot icon17/12/2008
Return made up to 22/10/08; full list of members
dot icon18/01/2008
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
New secretary appointed;new director appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Registered office changed on 11/01/08 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
dot icon27/12/2007
Certificate of change of name
dot icon22/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keiller, Murray Douglas
Director
04/01/2011 - 21/02/2011
-
Da Silva, Laura
Secretary
17/12/2007 - 01/09/2017
-
Da Silva, Laura
Director
17/12/2007 - 01/09/2017
1
Mr Steven George Ross
Director
01/01/2014 - Present
41
Ross, Graeme
Director
17/12/2007 - 01/08/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R&H FUND SERVICES (UK) LIMITED

R&H FUND SERVICES (UK) LIMITED is an(a) Dissolved company incorporated on 22/10/2007 with the registered office located at Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R&H FUND SERVICES (UK) LIMITED?

toggle

R&H FUND SERVICES (UK) LIMITED is currently Dissolved. It was registered on 22/10/2007 and dissolved on 26/01/2019.

Where is R&H FUND SERVICES (UK) LIMITED located?

toggle

R&H FUND SERVICES (UK) LIMITED is registered at Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG.

What does R&H FUND SERVICES (UK) LIMITED do?

toggle

R&H FUND SERVICES (UK) LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for R&H FUND SERVICES (UK) LIMITED?

toggle

The latest filing was on 26/01/2019: Final Gazette dissolved following liquidation.