About

Registered Number: SC332741
Date of Incorporation: 22/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2019 (5 years and 4 months ago)
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

R & H Fund Services (UK) Ltd was registered on 22 October 2007, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA SILVA, Laura 17 December 2007 01 September 2017 1
KEILLER, Murray Douglas 04 January 2011 21 February 2011 1
ROSS, Graeme 17 December 2007 01 August 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2019
4.26(Scot) - N/A 26 October 2018
RESOLUTIONS - N/A 23 April 2018
AD01 - Change of registered office address 23 April 2018
CS01 - N/A 02 November 2017
TM01 - Termination of appointment of director 01 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
AA - Annual Accounts 21 August 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 09 May 2016
AUD - Auditor's letter of resignation 14 March 2016
AUD - Auditor's letter of resignation 16 February 2016
AR01 - Annual Return 18 November 2015
AD01 - Change of registered office address 18 November 2015
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 16 April 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 06 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 17 May 2013
AD01 - Change of registered office address 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
AR01 - Annual Return 03 December 2012
SH01 - Return of Allotment of shares 11 October 2012
AA - Annual Accounts 04 October 2012
SH01 - Return of Allotment of shares 24 August 2012
RP04 - N/A 24 August 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 06 September 2011
CERTNM - Change of name certificate 25 July 2011
NM06 - Request to seek comments of government department or other specified body on change of name 25 July 2011
RESOLUTIONS - N/A 14 July 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 21 February 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
363a - Annual Return 17 December 2008
225 - Change of Accounting Reference Date 18 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
CERTNM - Change of name certificate 27 December 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.