RHMT LIMITED

Register to unlock more data on OkredoRegister

RHMT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC401115

Incorporation date

07/06/2011

Size

Dormant

Contacts

Registered address

Registered address

24238, SC401115 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2011)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon05/03/2026
Certificate of change of name
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2025
Address of officer Mr Phillip Roland Rees changed to SC401115 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-10-30
dot icon30/10/2025
Address of person with significant control Phillip Rees changed to SC401115 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-10-30
dot icon30/10/2025
Registered office address changed to PO Box 24238, Sc401115 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-10-30
dot icon17/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/09/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon09/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon14/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon29/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon15/01/2018
Registered office address changed from , Botriphnie House Drummuir, Keith, Moray, AB55 5JE to 272 Bath Street Glasgow G2 4JR on 2018-01-15
dot icon15/01/2018
Director's details changed for Mr Phillip Roland Rees on 2018-01-15
dot icon05/07/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon05/07/2017
Notification of Phillip Rees as a person with significant control on 2016-04-06
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon23/05/2014
Accounts for a dormant company made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/02/2013
Compulsory strike-off action has been discontinued
dot icon07/02/2013
Annual return made up to 2012-06-07 with full list of shareholders
dot icon06/02/2013
Appointment of Mr Phillip Roland Rees as a director
dot icon06/02/2013
Termination of appointment of Sophia Rees as a director
dot icon06/02/2013
Termination of appointment of Lucy Rees as a director
dot icon06/02/2013
Termination of appointment of Sophia Rees as a secretary
dot icon25/01/2013
First Gazette notice for compulsory strike-off
dot icon07/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Sophia Alexandra
Secretary
07/06/2011 - 07/06/2011
-
Rees, Lucy Anastasia
Director
07/06/2011 - 07/06/2011
-
Rees, Sophia Alexandra
Director
07/06/2011 - 07/06/2011
-
Rees, Phillip Roland
Director
07/06/2011 - Present
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RHMT LIMITED

RHMT LIMITED is an(a) Dissolved company incorporated on 07/06/2011 with the registered office located at 24238, SC401115 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RHMT LIMITED?

toggle

RHMT LIMITED is currently Dissolved. It was registered on 07/06/2011 and dissolved on 17/03/2026.

Where is RHMT LIMITED located?

toggle

RHMT LIMITED is registered at 24238, SC401115 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does RHMT LIMITED do?

toggle

RHMT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for RHMT LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.