Company NameRichards Public Limited Company
Company StatusDissolved
Company NumberSC004017
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGraham William Sharp
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(96 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address34 Hans Place
London
SW1X 0JZ
Director NameAlistair Dinnie
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(97 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressRedlands 205 Springfield Road
Aberdeen
Aberdeenshire
AB15 8JN
Scotland
Director NameMr Murdo Norman MacDonald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(97 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stoneacre Gardens
Appleton
Warrington
Cheshire
WA4 5ET
Secretary NameMr Murdo Norman MacDonald
NationalityBritish
StatusClosed
Appointed01 July 1999(97 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stoneacre Gardens
Appleton
Warrington
Cheshire
WA4 5ET
Director NameFrederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(87 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address14 Westfield Terrace
Aberdeen
Aberdeenshire
AB2 4RU
Scotland
Director NameRaymond Dinsdale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(87 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 January 1998)
RoleManaging Director
Correspondence Address9 Hilltop Crescent
Westhill
Aberdeenshire
AB32 6PJ
Scotland
Director NameBrian Geoffrey Gilbert
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(87 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 January 1998)
RoleBusiness Consultant
Correspondence Address12 Coldstone Avenue
Kinswells
Aberdeen
AB1 8TT
Scotland
Director NameCharles Alastair Scott Low
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(87 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressTyndall Cottage 35 Deeview Road South
Cults
Aberdeen
Aberdeenshire
AB1 9NA
Scotland
Director NameChristopher Kerr Symington
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(87 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 March 1990)
RoleCompany Director
Correspondence Address8 Abbotshall Terrace
Cults
Aberdeen
Aberdeenshire
AB1 9JL
Scotland
Secretary NameCharles Alastair Scott Low
NationalityBritish
StatusResigned
Appointed10 March 1989(87 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressTyndall Cottage 35 Deeview Road South
Cults
Aberdeen
Aberdeenshire
AB1 9NA
Scotland
Director NameDr Malcolm Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(96 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMr Ian McDonald Lakin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(96 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinelands
Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Director NameMr David Alan Staveley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibb Wood Kettering Road
Walgrave
Northampton
Northamptonshire
NN6 9PU

Contact

Websitewww.richardsltd.com
Email address[email protected]
Telephone07 045749996
Telephone regionMobile

Location

Registered AddressKpmg
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Turnover£43,240,000
Gross Profit£5,319,000
Net Worth-£142,000
Cash£211,000
Current Liabilities£21,301,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Notice of ceasing to act as receiver or manager (1 page)
19 November 2014Notice of ceasing to act as receiver or manager (1 page)
27 May 2014Termination of appointment of Ian Lakin as a director (1 page)
27 May 2014Termination of appointment of Ian Lakin as a director (1 page)
17 May 2002Notice of receiver's report (13 pages)
17 May 2002Notice of receiver's report (13 pages)
18 February 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
18 February 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
13 February 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
13 February 2002Registered office changed on 13/02/02 from: richards PLC broadford works maberly street aberdeen AB25 1ET (1 page)
13 February 2002Registered office changed on 13/02/02 from: richards PLC broadford works maberly street aberdeen AB25 1ET (1 page)
13 February 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
30 August 2001Group of companies' accounts made up to 31 March 2001 (35 pages)
30 August 2001Group of companies' accounts made up to 31 March 2001 (35 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
4 April 2001Return made up to 16/03/01; bulk list available separately (8 pages)
4 April 2001Return made up to 16/03/01; bulk list available separately (8 pages)
26 October 2000Partic of mort/charge * (5 pages)
26 October 2000Partic of mort/charge * (10 pages)
26 October 2000Partic of mort/charge * (10 pages)
26 October 2000Partic of mort/charge * (5 pages)
24 October 2000Partic of mort/charge * (6 pages)
24 October 2000Partic of mort/charge * (6 pages)
19 October 2000Partic of mort/charge * (6 pages)
19 October 2000Partic of mort/charge * (6 pages)
18 October 2000Dec mort/charge * (7 pages)
18 October 2000Dec mort/charge * (4 pages)
18 October 2000Dec mort/charge * (7 pages)
18 October 2000Dec mort/charge * (4 pages)
17 October 2000Full group accounts made up to 31 March 2000 (35 pages)
17 October 2000Full group accounts made up to 31 March 2000 (35 pages)
12 April 2000Return made up to 16/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2000Return made up to 16/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Partic of mort/charge * (8 pages)
24 November 1999Partic of mort/charge * (8 pages)
18 November 1999Dec mort/charge * (4 pages)
18 November 1999Dec mort/charge * (4 pages)
28 October 1999Full group accounts made up to 31 March 1999 (34 pages)
28 October 1999Full group accounts made up to 31 March 1999 (34 pages)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned;director resigned (1 page)
7 April 1999Return made up to 16/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1999Return made up to 16/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
2 July 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
8 May 1998Partic of mort/charge * (5 pages)
8 May 1998Partic of mort/charge * (5 pages)
5 May 1998Full group accounts made up to 30 September 1997 (30 pages)
5 May 1998Return made up to 16/03/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 May 1998Return made up to 16/03/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Full group accounts made up to 30 September 1997 (30 pages)
5 May 1998New director appointed (2 pages)
30 April 1998Location of register of members (non legible) (1 page)
30 April 1998Location of register of members (non legible) (1 page)
3 April 1997Full group accounts made up to 30 September 1996 (31 pages)
3 April 1997Return made up to 16/03/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/04/97
(7 pages)
3 April 1997Full group accounts made up to 30 September 1996 (31 pages)
3 April 1997Return made up to 16/03/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/04/97
(7 pages)
26 March 1996Return made up to 16/03/96; full list of members (10 pages)
26 March 1996Full accounts made up to 30 September 1995 (27 pages)
26 March 1996Return made up to 16/03/96; full list of members (10 pages)
26 March 1996Full accounts made up to 30 September 1995 (27 pages)