Rickarton
Stonehaven
Kincardineshire
AB39 3TB
Scotland
Secretary Name | Patricia Ruth Richmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Rooten Croft Rickarton Stonehaven Kincardineshire AB39 3TB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Patricia R. Richmond 50.00% Ordinary |
---|---|
50 at £1 | Robert Campbell Connor Richmond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,836 |
Cash | £5,244 |
Current Liabilities | £56,808 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 February 2016 | Delivered on: 17 February 2016 Persons entitled: Bibby Factors International Limited Classification: A registered charge Outstanding |
---|---|
29 May 2003 | Delivered on: 10 June 2003 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. Outstanding |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2023 | Application to strike the company off the register (1 page) |
24 October 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
26 July 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
4 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
12 February 2019 | Change of details for Mrs Patricia Richmond as a person with significant control on 14 February 2018 (2 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 February 2016 | Registration of charge SC2157140002, created on 2 February 2016 (16 pages) |
17 February 2016 | Registration of charge SC2157140002, created on 2 February 2016 (16 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 May 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
3 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Registered office address changed from 1 Queens Gardens Aberdeen Aberdeenshire AB15 4YD on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Registered office address changed from 1 Queens Gardens Aberdeen Aberdeenshire AB15 4YD on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Robert Campbell Connor Richmond on 13 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Campbell Connor Richmond on 13 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 April 2006 | Return made up to 13/02/06; full list of members (6 pages) |
24 April 2006 | Return made up to 13/02/06; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 June 2003 | Partic of mort/charge * (6 pages) |
10 June 2003 | Partic of mort/charge * (6 pages) |
2 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
2 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 December 2002 | Ad 06/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 2002 | Ad 06/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 2002 | Return made up to 13/02/02; full list of members
|
1 March 2002 | Return made up to 13/02/02; full list of members
|
23 February 2001 | Ad 13/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 February 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 February 2001 | Ad 13/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
13 February 2001 | Incorporation (16 pages) |
13 February 2001 | Incorporation (16 pages) |