UKBizDB.co.uk

RHINO MEATS & POULTRY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhino Meats & Poultry Ltd. The company was founded 7 years ago and was given the registration number SC561409. The firm's registered office is in CLYDEBANK. You can find them at 11 North Avenue, Clydebank Business Park, Clydebank, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:RHINO MEATS & POULTRY LTD
Company Number:SC561409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2017
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:11 North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QP

Director11 February 2020Active
601, Duke Street, Glasgow, Scotland, G31 1PZ

Director22 February 2019Active
601, Duke Street, Glasgow, Scotland, G31 1PZ

Director24 March 2017Active
11, North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QP

Director23 August 2019Active

People with Significant Control

Mr Kerris Joseph Ricketts
Notified on:11 February 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:Scotland
Address:11, North Avenue, Clydebank, Scotland, G81 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amrit Singh
Notified on:23 August 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:Scotland
Address:11, North Avenue, Clydebank, Scotland, G81 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Farooq Ahmed
Notified on:22 February 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:Scotland
Address:601, Duke Street, Glasgow, Scotland, G31 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Robert Calder
Notified on:24 March 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Scotland
Address:601, Duke Street, Glasgow, Scotland, G31 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved compulsory.

Download
2022-03-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Resolution

Resolution.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.