Company NameR.A. Richardson (Furnishings) Limited
Company StatusActive
Company NumberSC089762
CategoryPrivate Limited Company
Incorporation Date21 September 1984(39 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Marjorie Evelyn Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Barrmill Road
Beith
KA15 1EU
Scotland
Director NameMr Robert Allan Richardson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Barrmill Road
Beith
KA15 1EU
Scotland
Secretary NameMr Robert Allan Richardson
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Barrmill Road
Beith
KA15 1EU
Scotland
Director NameNeil Cameron Richardson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(14 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address20 Bowfield Way
Howwood
Johnstone
Renfrewshire
PA9 1BF
Scotland
Director NameAlistair William John Richardson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(17 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Trinity Drive
Dalry
Ayrshire
KA24 4JT
Scotland
Director NameSally Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland

Contact

Websitewww.hamptonmcmurray.co.uk/
Telephone0141 3323288
Telephone regionGlasgow

Location

Registered AddressFleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

9.6k at £1R.a. Richardson
38.25%
Ordinary
9.2k at £1Mrs M.e. Richardson
36.75%
Ordinary
3.1k at £1Alistair William John Richardson
12.50%
Ordinary
3.1k at £1Neil Cameron Richardson
12.50%
Ordinary

Financials

Year2014
Turnover£2,523,339
Gross Profit£1,074,684
Net Worth£838,336
Cash£175
Current Liabilities£785,885

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

25 May 2011Delivered on: 27 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 April 1999Delivered on: 20 May 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fleming house, 134 renfrew street, glasgow.
Outstanding
9 November 1984Delivered on: 13 November 1984
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

28 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
15 May 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
9 November 2022Memorandum and Articles of Association (21 pages)
9 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New shares created 02/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2022Statement of capital following an allotment of shares on 2 November 2022
  • GBP 25,004
(8 pages)
20 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
31 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
10 June 2021Appointment of Sally Williams as a director on 10 June 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
1 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 January 2019 (14 pages)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
18 June 2018Group of companies' accounts made up to 31 January 2018 (14 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
13 July 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
27 June 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
27 June 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 25,000
(7 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 25,000
(7 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 25,000
(7 pages)
14 July 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
14 July 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
10 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
10 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 25,000
(7 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 25,000
(7 pages)
28 November 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
28 November 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(7 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(7 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(7 pages)
18 June 2013Amended accounts made up to 31 October 2012 (12 pages)
18 June 2013Amended accounts made up to 31 October 2012 (12 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
3 May 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
3 May 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
13 June 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
13 June 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
7 June 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
7 June 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
11 August 2009Director and secretary's change of particulars / robert richardson / 01/07/2009 (1 page)
11 August 2009Director's change of particulars / marjorie richardson / 01/07/2007 (1 page)
11 August 2009Director's change of particulars / marjorie richardson / 01/07/2007 (1 page)
11 August 2009Return made up to 06/08/09; full list of members (5 pages)
11 August 2009Director and secretary's change of particulars / robert richardson / 01/07/2009 (1 page)
11 August 2009Return made up to 06/08/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 September 2008Return made up to 06/08/08; full list of members (5 pages)
22 September 2008Return made up to 06/08/08; full list of members (5 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2007Return made up to 06/08/07; no change of members (8 pages)
20 August 2007Return made up to 06/08/07; no change of members (8 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 August 2006Return made up to 06/08/06; full list of members (8 pages)
17 August 2006Return made up to 06/08/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 September 2004Return made up to 06/08/04; full list of members (8 pages)
15 September 2004Return made up to 06/08/04; full list of members (8 pages)
28 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 August 2003Return made up to 06/08/03; full list of members (8 pages)
8 August 2003Return made up to 06/08/03; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
16 August 2001Return made up to 22/08/01; full list of members (7 pages)
16 August 2001Return made up to 22/08/01; full list of members (7 pages)
13 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 August 2000Return made up to 22/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2000Return made up to 22/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 September 1999Return made up to 22/08/99; full list of members (6 pages)
3 September 1999Return made up to 22/08/99; full list of members (6 pages)
20 May 1999Partic of mort/charge * (5 pages)
20 May 1999Partic of mort/charge * (5 pages)
14 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
14 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
19 March 1999Registered office changed on 19/03/99 from: 396 sauchiehall street glasgow G2 3JD (1 page)
19 March 1999Registered office changed on 19/03/99 from: 396 sauchiehall street glasgow G2 3JD (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 August 1998Return made up to 22/08/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 August 1998Return made up to 22/08/98; no change of members (4 pages)
5 September 1997Return made up to 22/08/97; no change of members (4 pages)
5 September 1997Return made up to 22/08/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
3 October 1996Return made up to 22/08/96; full list of members (6 pages)
3 October 1996Return made up to 22/08/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
17 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 August 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 September 1984Incorporation (13 pages)