Company NameRichmack Limited
DirectorsBarry James Finlay Ritchie and Lorna Anne Ritchie
Company StatusActive
Company NumberSC118939
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Barry James Finlay Ritchie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(13 years, 12 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxton Boghall Farm
Boghall
Bathgate
EH48 1LQ
Scotland
Secretary NameMr John Redmond
StatusCurrent
Appointed31 May 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUnit 14 Nettlehill Road
Houstoun Industrial Estate
Livingston
EH54 5DL
Scotland
Director NameMrs Lorna Anne Ritchie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressWallhouse Farm Torphichen
Bathgate
EH48 4NQ
Scotland
Director NameMr Alexander Begbie Ritchie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Deanburn Gardens
Seafield
Bathgate
EH47 7GB
Scotland
Director NameJanette Heggie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 1994)
RoleAdministrator
Correspondence AddressCremona
Simpson Crescent
Bathgate
West Lothian
Eh48
Secretary NameAlexander Begbie Ritchie
NationalityBritish
StatusResigned
Appointed01 February 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 1993)
RoleBuilder
Correspondence Address57 Glasgow Road
Bathgate
West Lothian
EH48 2AQ
Scotland
Secretary NameElizabeth Ann Storrar
NationalityBritish
StatusResigned
Appointed07 July 1993(4 years after company formation)
Appointment Duration9 years, 12 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address33 Ossian Drive
Murieston
Livingston
West Lothian
EH54 9HL
Scotland
Secretary NameMr Barry James Finlay Ritchie
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years, 12 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxton Boghall Farm
Boghall
Bathgate
EH48 1LQ
Scotland
Director NameMr Alexander Begbie Ritchie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O R E S Associates Ltd.
5 Royal Exchange Square
Glasgow
G1 3AH
Scotland

Contact

Websiterichmack.co.uk

Location

Registered AddressUnit 14 Nettlehill Road
Houstoun Industrial Estate
Livingston
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alexander Begbie Ritchie
50.00%
Ordinary
50 at £1Barry J.f Ritchie
50.00%
Ordinary

Financials

Year2014
Net Worth£801,788
Cash£547,025
Current Liabilities£523,560

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Charges

9 August 2002Delivered 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 1997Delivered 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

Filing History

18 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
17 December 2020Registered 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 2020Micro company accounts made up to 30 June 2019 (3 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
1 March 2019Notification of Barry James Finlay Ritchie as a person with significant control on 11 September 2018 (2 pages)
1 March 2019Withdrawal of a person with significant control statement on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Alexander Begbie Ritchie as a director on 11 September 2018 (1 page)
1 March 2019Confirmation statement made on 12 December 2018 with updates (5 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 July 2018Appointment of Mr Alexander Begbie Ritchie as a director on 31 May 2017 (2 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2017Termination of appointment of Alexander Begbie Ritchie as a director on 31 May 2017 (1 page)
4 June 2017Termination of appointment of Alexander Begbie Ritchie as a director on 31 May 2017 (1 page)
18 April 2017Confirmation statement made on 12 December 2016 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 April 2017Confirmation statement made on 12 December 2016 with no updates (3 pages)
2 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Alexander Begbie Ritchie on 6 July 2010 (2 pages)
20 September 2010Director's details changed for Alexander Begbie Ritchie on 6 July 2010 (2 pages)
20 September 2010Director's details changed for Barry James Finlay Ritchie on 6 July 2010 (2 pages)
20 September 2010Director's details changed for Barry James Finlay Ritchie on 6 July 2010 (2 pages)
20 September 2010Director's details changed for Alexander Begbie Ritchie on 6 July 2010 (2 pages)
20 September 2010Director's details changed for Barry James Finlay Ritchie on 6 July 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 November 2008Return made up to 06/07/08; full list of members (4 pages)
21 November 2008Return made up to 06/07/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 July 2007Return made up to 06/07/07; full list of members (7 pages)
19 July 2007Return made up to 06/07/07; full list of members (7 pages)
28 February 2007Registered office changed on 28/02/07 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
28 February 2007Registered office changed on 28/02/07 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
1 August 2006Return made up to 06/07/06; full list of members (7 pages)
1 August 2006Return made up to 06/07/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 August 2002Partic of mort/charge * (5 pages)
19 August 2002Partic of mort/charge * (5 pages)
5 August 2002Return made up to 06/07/02; full list of members (6 pages)
5 August 2002Return made up to 06/07/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 August 2001Return made up to 06/07/01; full list of members (6 pages)
29 August 2001Return made up to 06/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 July 2000Return made up to 06/07/00; full list of members (6 pages)
28 July 2000Return made up to 06/07/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 August 1999Return made up to 06/07/99; no change of members (4 pages)
3 August 1999Return made up to 06/07/99; no change of members (4 pages)
2 February 1999Secretary's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 February 1999Secretary's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 August 1998Return made up to 06/07/98; full list of members (5 pages)
20 August 1998Return made up to 06/07/98; full list of members (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 September 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1997Full accounts made up to 30 June 1996 (14 pages)
30 April 1997Full accounts made up to 30 June 1996 (14 pages)
20 March 1997Partic of mort/charge * (6 pages)
20 March 1997Partic of mort/charge * (6 pages)
19 July 1996Return made up to 06/07/96; no change of members (4 pages)
19 July 1996Return made up to 06/07/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (15 pages)
1 May 1996Full accounts made up to 30 June 1995 (15 pages)
6 July 1989Incorporation (14 pages)
6 July 1989Incorporation (14 pages)