Company NameRiach Partnership Limited
DirectorsRichard Crotch and James Cowan
Company StatusActive
Company NumberSC217639
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Richard Crotch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressFlat 9/3, 104 Mavisbank Gardens
Glasgow
Strathclyde
G51 1HR
Scotland
Secretary NameMr Richard Crotch
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressFlat 9/3, 104 Mavisbank Gardens
Glasgow
Strathclyde
G51 1HR
Scotland
Director NameMr James Cowan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address200 C/O Riach Partnership Ltd
Bath Street
Glasgow
G2 4HG
Scotland
Director NameJohn Livingstone
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleArchitect
Correspondence AddressMidholm
Old Greenock Road
Bishopton
Renfrewshire
PA7 5NT
Scotland
Director NameMr Edwin Cameron Riach
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressHillcroft 3 Briarwell Lane
Milngavie
Glasgow
Lanarkshire
G62 6BB
Scotland
Secretary NameMr Edwin Cameron Riach
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressHillcroft 3 Briarwell Lane
Milngavie
Glasgow
Lanarkshire
G62 6BB
Scotland
Secretary NameMrs Margaret Black Riach
NationalityBritish
StatusResigned
Appointed31 March 2002(1 year after company formation)
Appointment Duration3 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillcroft 3 Briarwell Lane
Milngavie
Glasgow
Lanarkshire
G62 6BB
Scotland
Director NameColin John Kinnear
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence Address8 Glenville Avenue
Giffnock
G46 7AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.riach.co.uk

Location

Registered Address200 Bath Street
Glasgow
Lanarkshire
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£113,509
Cash£123,191
Current Liabilities£55,434

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

7 September 2006Delivered on: 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

6 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
21 July 2023Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT Scotland to 200 Bath Street Glasgow Lanarkshire G2 4HG on 21 July 2023 (1 page)
24 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 June 2022Appointment of Mr James Cowan as a director on 27 June 2022 (2 pages)
29 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT to Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 1 April 2019 (1 page)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,000
(5 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,000
(5 pages)
4 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 2,000
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 2,000
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Termination of appointment of Colin Kinnear as a director (1 page)
3 June 2013Termination of appointment of Colin Kinnear as a director (1 page)
29 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
27 February 2012Registered office address changed from C/O Active Corporate Audit Llp 221 West George Street Glasgow G2 2ND Scotland on 27 February 2012 (1 page)
27 February 2012Registered office address changed from C/O Active Corporate Audit Llp 221 West George Street Glasgow G2 2ND Scotland on 27 February 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Registered office address changed from 221 West George Street Glasgow Strathclyde G2 2ND on 29 March 2010 (1 page)
29 March 2010Director's details changed for Richard Crotch on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Colin John Kinnear on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Richard Crotch on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Colin John Kinnear on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from 221 West George Street Glasgow Strathclyde G2 2ND on 29 March 2010 (1 page)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Registered office changed on 24/06/2008 from the gatehouse 201-203 west george street glasgow strathclyde G2 2LW (1 page)
24 June 2008Registered office changed on 24/06/2008 from the gatehouse 201-203 west george street glasgow strathclyde G2 2LW (1 page)
14 May 2008Return made up to 30/03/08; full list of members (4 pages)
14 May 2008Return made up to 30/03/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 30/03/07; full list of members (7 pages)
11 April 2007Return made up to 30/03/07; full list of members (7 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 September 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
21 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 June 2005Registered office changed on 03/06/05 from: 193 bath street glasgow G2 4HU (1 page)
3 June 2005Registered office changed on 03/06/05 from: 193 bath street glasgow G2 4HU (1 page)
3 April 2005Return made up to 30/03/05; full list of members (7 pages)
3 April 2005Return made up to 30/03/05; full list of members (7 pages)
23 January 2005Registered office changed on 23/01/05 from: 186 bath street glasgow G2 4HG (1 page)
23 January 2005Registered office changed on 23/01/05 from: 186 bath street glasgow G2 4HG (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 July 2004Return made up to 30/03/04; full list of members (7 pages)
5 July 2004Secretary's particulars changed;director's particulars changed (1 page)
5 July 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 July 2004Secretary's particulars changed;director's particulars changed (1 page)
5 July 2004Return made up to 30/03/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
30 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2002Ad 01/07/02--------- £ si 900@1=900 £ ic 2/902 (2 pages)
18 October 2002Ad 01/07/02--------- £ si 900@1=900 £ ic 2/902 (2 pages)
10 October 2002New secretary appointed;new director appointed (1 page)
10 October 2002New secretary appointed;new director appointed (1 page)
10 October 2002New director appointed (1 page)
10 October 2002New director appointed (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
21 May 2002Ad 29/03/02-31/03/02 £ si 98@1 (2 pages)
21 May 2002Ad 29/03/02-31/03/02 £ si 98@1 (2 pages)
16 April 2002Return made up to 30/03/02; full list of members (6 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Return made up to 30/03/02; full list of members (6 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
30 March 2001Incorporation (16 pages)
30 March 2001Incorporation (16 pages)