Company NameRichmond Coachworks Limited
Company StatusDissolved
Company NumberSC088303
CategoryPrivate Limited Company
Incorporation Date5 June 1984(39 years, 11 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJohn Adair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1988(4 years, 6 months after company formation)
Appointment Duration30 years, 11 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address3 Findhorn Court
East Kilbride
Glasgow
Lanarkshire
G75 8HH
Scotland
Director NameAllister Gillespie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1988(4 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address23 Weaver Place
Gardenhall
East Kilbride
G75 8SH
Scotland
Secretary NameLynda Wilson
NationalityBritish
StatusResigned
Appointed04 December 1988(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 August 1996)
RoleCompany Director
Correspondence Address36 Greenlees Gardens
Cambuslang
Glasgow
Lanarkshire
G72 8QR
Scotland
Secretary NameAllister Gillespie
NationalityBritish
StatusResigned
Appointed01 August 1996(12 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address23 Weaver Place
Gardenhall
East Kilbride
G75 8SH
Scotland

Contact

Websiterichmondcoachworksltd.co.uk

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Adair
100.00%
Ordinary

Financials

Year2014
Net Worth£219,045
Cash£231,435
Current Liabilities£103,204

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

29 April 1986Delivered on: 15 May 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 215 cambuslang road, rutherglen, glasgow.
Outstanding
29 April 1986Delivered on: 29 April 1986
Satisfied on: 26 June 1992
Persons entitled: Investors in Industry PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 215 cambaslang rd rutherglen glasgow.
Fully Satisfied
3 April 1986Delivered on: 22 April 1986
Satisfied on: 23 June 1992
Persons entitled: Investors in Industry PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 February 1985Delivered on: 25 February 1985
Satisfied on: 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
15 August 2019Application to strike the company off the register (3 pages)
13 June 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
19 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
19 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 May 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
26 May 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
6 February 2015Registered office address changed from 215 Cambuslang Road Glasgow G72 7TS to 33 Kittoch Street East Kilbride Glasgow G74 4JW on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 215 Cambuslang Road Glasgow G72 7TS to 33 Kittoch Street East Kilbride Glasgow G74 4JW on 6 February 2015 (1 page)
6 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Registered office address changed from 215 Cambuslang Road Glasgow G72 7TS to 33 Kittoch Street East Kilbride Glasgow G74 4JW on 6 February 2015 (1 page)
13 November 2014Satisfaction of charge 1 in full (1 page)
13 November 2014Satisfaction of charge 1 in full (1 page)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
3 April 2013Termination of appointment of Allister Gillespie as a secretary (1 page)
3 April 2013Termination of appointment of Allister Gillespie as a secretary (1 page)
3 April 2013Termination of appointment of Allister Gillespie as a director (1 page)
3 April 2013Termination of appointment of Allister Gillespie as a director (1 page)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 December 2009Director's details changed for Allister Gillespie on 4 December 2009 (2 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for John Adair on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Allister Gillespie on 4 December 2009 (2 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for John Adair on 4 December 2009 (2 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Allister Gillespie on 4 December 2009 (2 pages)
7 December 2009Director's details changed for John Adair on 4 December 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 January 2009Return made up to 04/12/08; full list of members (4 pages)
5 January 2009Return made up to 04/12/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 January 2008Return made up to 04/12/07; full list of members (2 pages)
21 January 2008Return made up to 04/12/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 January 2006Return made up to 04/12/05; full list of members (7 pages)
6 January 2006Return made up to 04/12/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 December 2004Return made up to 04/12/04; full list of members (7 pages)
21 December 2004Return made up to 04/12/04; full list of members (7 pages)
20 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 December 2003Return made up to 04/12/03; full list of members (7 pages)
5 December 2003Return made up to 04/12/03; full list of members (7 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 January 2003Return made up to 04/12/02; full list of members (7 pages)
3 January 2003Return made up to 04/12/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
13 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 December 2000Return made up to 04/12/00; full list of members (7 pages)
27 December 2000Return made up to 04/12/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 December 1999Return made up to 04/12/99; full list of members (7 pages)
21 December 1999Return made up to 04/12/99; full list of members (7 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 January 1999Return made up to 04/12/98; full list of members (4 pages)
26 January 1999Return made up to 04/12/98; full list of members (4 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 December 1997Return made up to 04/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/12/97
(4 pages)
19 December 1997Return made up to 04/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/12/97
(4 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Return made up to 04/12/96; no change of members (4 pages)
14 January 1997Return made up to 04/12/96; no change of members (4 pages)
14 January 1997New secretary appointed (2 pages)
10 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 January 1996Return made up to 04/12/95; full list of members (6 pages)
30 January 1996Return made up to 04/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
31 December 1984Company name changed\certificate issued on 31/12/84 (2 pages)
31 December 1984Company name changed\certificate issued on 31/12/84 (2 pages)
5 June 1984Certificate of incorporation (1 page)
5 June 1984Certificate of incorporation (1 page)