RGH DORNOCH LIMITED
Overview
| Company Name | RGH DORNOCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC369823 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RGH DORNOCH LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RGH DORNOCH LIMITED located?
| Registered Office Address | Oldtown Of Leys House Culduthel IV2 6AE Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RGH DORNOCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMS (805) LIMITED | Dec 08, 2009 | Dec 08, 2009 |
What are the latest accounts for RGH DORNOCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for RGH DORNOCH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Caroline Anne Clayton as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Caroline Anne Clayton as a secretary on Dec 07, 2022 | 1 pages | TM02 | ||
Termination of appointment of Alan Andrew Nelson as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of George Gabriel Fraser as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Satisfaction of charge SC3698230001 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Notification of Dornoch Developments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Termination of appointment of Robert Radcliffe as a director on Jun 04, 2021 | 1 pages | TM01 | ||
Termination of appointment of Iain Watson as a director on Jun 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Appointment of Mr Iain Watson as a director on Aug 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Grant Morton Sword as a director on Aug 08, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Raymond Duncan as a director on Nov 25, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Registered office address changed from Oldtown of Leys Farmhouse Culduthel Inverness Inverness-Shire IV2 6AE to Oldtown of Leys House Culduthel Inverness IV2 6AE on Jun 12, 2018 | 1 pages | AD01 | ||
Who are the officers of RGH DORNOCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUTHERLAND, David Fraser | Director | Culduthel IV2 6AE Inverness Old Town Of Leys House United Kingdom | Scotland | British | 1321720003 | |||||||||
| CLAYTON, Caroline Anne | Secretary | Culduthel IV2 6AE Inverness Oldtown Of Leys House Scotland | British | 147732230002 | ||||||||||
| HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||
| CLAYTON, Caroline Anne | Director | Culduthel IV2 6AE Inverness Oldtown Of Leys House Scotland | Scotland | British | 205225050001 | |||||||||
| DUNCAN, Andrew Raymond | Director | Culduthel IV2 6AE Inverness Oldtown Of Leys House Scotland | Scotland | British | 63676750001 | |||||||||
| FRASER, George Gabriel | Director | Altonburn Road IV12 5NB Nairn 7 Fairways Highland | Scotland | British | 50219540001 | |||||||||
| MUNRO, Donald John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | United Kingdom | British | 125965730001 | |||||||||
| NELSON, Alan Andrew | Director | Culduthel IV2 6AE Inverness Oldtown Of Leys House Scotland | Scotland | British | 62626190001 | |||||||||
| PARSINEN, Mark | Director | Peninsula Drive 96137 Lake Almanor 1326 Ca Usa | Usa | British | 150796560001 | |||||||||
| PARSINEN, Mark | Director | Peninsula Drive Lake Almanor California 96137 1326 Usa | U.S.A. | Usa | 150281350001 | |||||||||
| RADCLIFFE, Robert | Director | First Tee Grange Road IV25 3LG Dornoch The Royal Golf Hotel Sutherland United Kingdom | United Kingdom | British | 187854170001 | |||||||||
| SWORD, Grant Morton | Director | Stratherrick Road IV2 4JY Inverness Allanfauld Inverness-Shire United Kingdom | Scotland | British | 916710004 | |||||||||
| WATSON, Iain | Director | Culduthel IV2 6AE Inverness Oldtown Of Leys House Scotland | Scotland | British | 262048100001 | |||||||||
| HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735440001 |
Who are the persons with significant control of RGH DORNOCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Fraser Sutherland | Dec 08, 2016 | Culduthel IV2 6AE Inverness Oldtown Of Leys House Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Dornoch Developments Limited | Apr 06, 2016 | Culduthel IV2 6AE Inverness Oldtown Of Leys House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RGH DORNOCH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 17, 2017 Delivered On Feb 28, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0