Company NameW. & A.B. Richardson Limited
DirectorsRoderick John Steel and Rhona Jean Richardson Steel
Company StatusActive
Company NumberSC022381
CategoryPrivate Limited Company
Incorporation Date16 April 1943(81 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roderick John Steel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(57 years after company formation)
Appointment Duration24 years
RoleConsultant
Country of ResidenceSingapore
Correspondence Address19 St Brides Road
Glasgow
G43 2DU
Scotland
Secretary NameMs Rhona Jean Richardson Steel
StatusCurrent
Appointed04 April 2015(72 years after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address4 St. Ninian Drive
Inverness
IV3 5AT
Scotland
Director NameMs Rhona Jean Richardson Steel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(77 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleHeadteacher
Country of ResidenceScotland
Correspondence Address99 Overton Avenue
Inverness
IV3 8RR
Scotland
Secretary NameMs Jacqulyn Margaret Steel
StatusCurrent
Appointed10 October 2020(77 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address23 Craigard Terrace
Inverness
IV3 8PS
Scotland
Director NameMargaret Lammie Richardson
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(46 years, 6 months after company formation)
Appointment Duration10 years (resigned 03 November 1999)
RoleCompany Director
Correspondence Address74 Crookfur Cottages
Crookfur Road
Newton Mearns
Renfrewshire
G77 6JY
Scotland
Director NameMrs Elizabeth Hunter Steel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(46 years, 6 months after company formation)
Appointment Duration34 years, 1 month (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 St Brides Road
Newlands
Glasgow
Lanarkshire
G43 2DU
Scotland
Secretary NameRoderick John Steel
NationalityBritish
StatusResigned
Appointed18 October 1989(46 years, 6 months after company formation)
Appointment Duration16 years (resigned 27 October 2005)
RoleConsultant
Correspondence Address19 St Brides Road
Glasgow
G43 2DU
Scotland
Secretary NameJacqulyn Margaret Steel
NationalityBritish
StatusResigned
Appointed27 October 2005(62 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 April 2015)
RoleArts Projects Facilitator
Correspondence Address23 Craigard Terrace
Inverness
Highland
IV3 8PS
Scotland

Location

Registered Address4 Howford Road
Nairn
IV12 5QP
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£588,383
Cash£142,076
Current Liabilities£17,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

15 August 1989Delivered on: 24 August 1989
Satisfied on: 9 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
17 November 2020Appointment of Ms Rhona Jean Richardson Steel as a director on 10 October 2020 (2 pages)
17 November 2020Appointment of Ms Jacqulyn Margaret Steel as a secretary on 10 October 2020 (2 pages)
3 November 2020Register inspection address has been changed from 19 st Brides Road Glasgow G43 2DU Scotland to 4 Howford Road Nairn IV12 5QP (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
7 October 2019Registered office address changed from 19 st Bride's Road Glasgow Strathclyde G43 2DU to 4 Howford Road Nairn IV12 5QP on 7 October 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
22 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,450
(6 pages)
19 November 2015Appointment of Ms Rhona Jean Richardson Steel as a secretary on 4 April 2015 (2 pages)
19 November 2015Appointment of Ms Rhona Jean Richardson Steel as a secretary on 4 April 2015 (2 pages)
19 November 2015Termination of appointment of Jacqulyn Margaret Steel as a secretary on 4 April 2015 (1 page)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,450
(6 pages)
19 November 2015Termination of appointment of Jacqulyn Margaret Steel as a secretary on 4 April 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,450
(6 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,450
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,450
(6 pages)
13 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,450
(6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Director's details changed for Roderick John Steel on 10 October 2009 (2 pages)
13 November 2009Director's details changed for Elizabeth Hunter Steel on 10 October 2009 (2 pages)
13 November 2009Director's details changed for Elizabeth Hunter Steel on 10 October 2009 (2 pages)
13 November 2009Director's details changed for Roderick John Steel on 10 October 2009 (2 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
13 November 2009Register inspection address has been changed (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Return made up to 15/10/08; full list of members (4 pages)
27 October 2008Return made up to 15/10/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Return made up to 15/10/07; full list of members (3 pages)
23 October 2007Return made up to 15/10/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Return made up to 15/10/06; full list of members (3 pages)
30 October 2006Return made up to 15/10/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005New secretary appointed (1 page)
31 October 2005New secretary appointed (1 page)
30 October 2005Secretary resigned (1 page)
30 October 2005Return made up to 15/10/05; full list of members (3 pages)
30 October 2005Return made up to 15/10/05; full list of members (3 pages)
30 October 2005Secretary resigned (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 October 2003Return made up to 15/10/03; full list of members (8 pages)
23 October 2003Return made up to 15/10/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 October 2002Return made up to 15/10/02; full list of members (8 pages)
23 October 2002Return made up to 15/10/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Return made up to 15/10/00; full list of members (7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Return made up to 15/10/00; full list of members (7 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 March 1999Return made up to 15/10/98; full list of members (6 pages)
21 March 1999Return made up to 15/10/98; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 February 1998Registered office changed on 18/02/98 from: 19 st.bride's road glasgow strathclyde G43 2DU (1 page)
18 February 1998Registered office changed on 18/02/98 from: 19 st.bride's road glasgow strathclyde G43 2DU (1 page)
18 February 1998Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
18 February 1998Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Return made up to 15/10/96; no change of members (4 pages)
28 November 1996Return made up to 15/10/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 February 1996Return made up to 15/10/95; full list of members (6 pages)
6 February 1996Return made up to 15/10/95; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 August 1989Partic of mort/charge 9640 (3 pages)
24 August 1989Partic of mort/charge 9640 (3 pages)