Boghall
Bathgate
EH48 1LQ
Scotland
Secretary Name | Mr John Redmond |
---|---|
Status | Current |
Appointed | 31 May 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Unit 14 Nettlehill Road Houstoun Industrial Estate Livingston EH54 5DL Scotland |
Director Name | Mrs Lorna Anne Ritchie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Wallhouse Farm Torphichen Bathgate EH48 4NQ Scotland |
Director Name | Mr Alexander Begbie Ritchie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 16 Deanburn Gardens Seafield Bathgate EH47 7GB Scotland |
Director Name | Janette Heggie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 1994) |
Role | Administrator |
Correspondence Address | Cremona Simpson Crescent Bathgate West Lothian Eh48 |
Secretary Name | Alexander Begbie Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 1993) |
Role | Builder |
Correspondence Address | 57 Glasgow Road Bathgate West Lothian EH48 2AQ Scotland |
Secretary Name | Elizabeth Ann Storrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(4 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 33 Ossian Drive Murieston Livingston West Lothian EH54 9HL Scotland |
Secretary Name | Mr Barry James Finlay Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(13 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxton Boghall Farm Boghall Bathgate EH48 1LQ Scotland |
Director Name | Mr Alexander Begbie Ritchie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O R E S Associates Ltd. 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Website | richmack.co.uk |
---|
Registered Address | Unit 14 Nettlehill Road Houstoun Industrial Estate Livingston EH54 5DL Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alexander Begbie Ritchie 50.00% Ordinary |
---|---|
50 at £1 | Barry J.f Ritchie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £801,788 |
Cash | £547,025 |
Current Liabilities | £523,560 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
9 August 2002 | Delivered on: 19 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground containing 0.51 acres lying to the south of nettlehill road, livingston. Outstanding |
---|---|
13 March 1997 | Delivered on: 20 March 1997 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. Outstanding |
18 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Registered office address changed from C/O R E S Associates Ltd. 5 Royal Exchange Square Glasgow G1 3AH to 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB on 17 December 2020 (1 page) |
3 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2019 | Notification of Barry James Finlay Ritchie as a person with significant control on 11 September 2018 (2 pages) |
1 March 2019 | Withdrawal of a person with significant control statement on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Alexander Begbie Ritchie as a director on 11 September 2018 (1 page) |
1 March 2019 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Resolutions
|
17 July 2018 | Appointment of Mr Alexander Begbie Ritchie as a director on 31 May 2017 (2 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2017 | Termination of appointment of Alexander Begbie Ritchie as a director on 31 May 2017 (1 page) |
4 June 2017 | Termination of appointment of Alexander Begbie Ritchie as a director on 31 May 2017 (1 page) |
18 April 2017 | Confirmation statement made on 12 December 2016 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 April 2017 | Confirmation statement made on 12 December 2016 with no updates (3 pages) |
2 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2015-07-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Alexander Begbie Ritchie on 6 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Alexander Begbie Ritchie on 6 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Barry James Finlay Ritchie on 6 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Barry James Finlay Ritchie on 6 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Alexander Begbie Ritchie on 6 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Barry James Finlay Ritchie on 6 July 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 November 2008 | Return made up to 06/07/08; full list of members (4 pages) |
21 November 2008 | Return made up to 06/07/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (7 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (7 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
1 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 August 2005 | Return made up to 06/07/05; full list of members
|
9 August 2005 | Return made up to 06/07/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Return made up to 06/07/03; full list of members
|
30 July 2003 | Return made up to 06/07/03; full list of members
|
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 August 2002 | Partic of mort/charge * (5 pages) |
19 August 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
2 February 1999 | Secretary's particulars changed (1 page) |
2 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 February 1999 | Secretary's particulars changed (1 page) |
2 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 August 1998 | Return made up to 06/07/98; full list of members (5 pages) |
20 August 1998 | Return made up to 06/07/98; full list of members (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 September 1997 | Return made up to 06/07/97; no change of members
|
26 September 1997 | Return made up to 06/07/97; no change of members
|
30 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
20 March 1997 | Partic of mort/charge * (6 pages) |
20 March 1997 | Partic of mort/charge * (6 pages) |
19 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
19 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
6 July 1989 | Incorporation (14 pages) |
6 July 1989 | Incorporation (14 pages) |