Advanced company searchLink opens in new window

RHO FINANCIAL SOLUTIONS LTD.

Company number SC382834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2018 4.26(Scot) Return of final meeting of voluntary winding up
24 Oct 2017 AD01 Registered office address changed from C/O C/O Barclay and Co Ca . Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 24 October 2017
24 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-23
21 Sep 2017 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
01 Dec 2016 AA Micro company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
01 Oct 2015 AA Micro company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
17 Feb 2015 AA Total exemption full accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
04 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
21 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
22 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
10 Aug 2011 AD01 Registered office address changed from Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom on 10 August 2011
09 Sep 2010 AP01 Appointment of Russell Andrew Peddie as a director
04 Aug 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
04 Aug 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
29 Jul 2010 NEWINC Incorporation