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.
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 | : |
|
Registered Address | : | 11 North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QP | Director | 11 February 2020 | Active |
601, Duke Street, Glasgow, Scotland, G31 1PZ | Director | 22 February 2019 | Active |
601, Duke Street, Glasgow, Scotland, G31 1PZ | Director | 24 March 2017 | Active |
11, North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QP | Director | 23 August 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-15 | Gazette | Gazette notice compulsory. | Download |
2022-01-21 | Gazette | Gazette filings brought up to date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Resolution | Resolution. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.