Warning: file_put_contents(c/be31975efe816ddb59731299a1ce40e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rite Home Ltd, G11 6EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RITE HOME LTD

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

This company is commonly known as Rite Home Ltd. The company was founded 13 years ago and was given the registration number SC400785. The firm's registered office is in GLASGOW. You can find them at 350 Glasgow Harbour Terraces, , Glasgow, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:RITE HOME LTD
Company Number:SC400785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2011
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:350 Glasgow Harbour Terraces, Glasgow, Scotland, G11 6EG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350 Glasgow Harbour Terraces, Glasgow, Scotland, G11 6EG

Secretary08 April 2013Active
350 Glasgow Harbour Terraces, Glasgow, Scotland, G11 6EG

Director11 April 2013Active
11a, Whittinghame Dr, Glasgow, United Kingdom, G12 0XS

Secretary01 June 2011Active
11, Grosvenor Terrace, Glasgow, Scotland, G12 0TB

Director01 June 2011Active
11, Grosvenor Terrace, Glasgow, G12 0TB

Director05 May 2015Active
11, Grosvenor Terrace, Glasgow, Scotland, G12 0TB

Director01 June 2011Active
350 Glasgow Harbour Terraces, Glasgow, Scotland, G11 6EG

Director05 May 2015Active

People with Significant Control

Rite Holdings Limited
Notified on:04 November 2020
Status:Active
Country of residence:Scotland
Address:350 Glasgow Harbour Terraces, Glasgow, Scotland, G11 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roberto Carmelo Domenico Rigano
Notified on:31 May 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:Scotland
Address:11 Larch Road, Dumbreck, Scotland, G41 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Anthony Farrell
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:Scotland
Address:350 Glasgow Harbour Terraces, Glasgow, Scotland, G11 6EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann King
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:11 Larch Road, Dumbreck, United Kingdom, G41 5DA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-13Officers

Change person secretary company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.