About

Registered Number: SC347515
Date of Incorporation: 22/08/2008 (15 years and 9 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: 23 Burgess Hill, Linlithgow, EH49 6BX,

 

The Rwanda Partnership Ltd was registered on 22 August 2008 with its registered office in Linlithgow, it's status in the Companies House registry is set to "ConvertedClosed". The current directors of this company are listed as Cargill, Gavin, Kibby, Helen, Sf Secretaries Limited, Murdoch, Brian at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARGILL, Gavin 18 March 2016 - 1
MURDOCH, Brian 22 August 2008 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
KIBBY, Helen 22 August 2008 18 March 2016 1
SF SECRETARIES LIMITED 22 August 2008 22 August 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 January 2019
AA - Annual Accounts 13 October 2018
AD01 - Change of registered office address 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
CS01 - N/A 24 August 2018
TM01 - Termination of appointment of director 11 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 22 August 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 15 August 2016
CERTNM - Change of name certificate 24 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 01 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 12 August 2013
AD01 - Change of registered office address 19 July 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 27 July 2010
AA01 - Change of accounting reference date 20 May 2010
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
NEWINC - New incorporation documents 22 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.