Glasgow
Strathclyde
G51 1HR
Scotland
Secretary Name | Mr Richard Crotch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Flat 9/3, 104 Mavisbank Gardens Glasgow Strathclyde G51 1HR Scotland |
Director Name | Mr James Cowan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 200 C/O Riach Partnership Ltd Bath Street Glasgow G2 4HG Scotland |
Director Name | John Livingstone |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Architect |
Correspondence Address | Midholm Old Greenock Road Bishopton Renfrewshire PA7 5NT Scotland |
Director Name | Mr Edwin Cameron Riach |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Hillcroft 3 Briarwell Lane Milngavie Glasgow Lanarkshire G62 6BB Scotland |
Secretary Name | Mr Edwin Cameron Riach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Hillcroft 3 Briarwell Lane Milngavie Glasgow Lanarkshire G62 6BB Scotland |
Secretary Name | Mrs Margaret Black Riach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(1 year after company formation) |
Appointment Duration | 3 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillcroft 3 Briarwell Lane Milngavie Glasgow Lanarkshire G62 6BB Scotland |
Director Name | Colin John Kinnear |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 8 Glenville Avenue Giffnock G46 7AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.riach.co.uk |
---|
Registered Address | 200 Bath Street Glasgow Lanarkshire G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £113,509 |
Cash | £123,191 |
Current Liabilities | £55,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
7 September 2006 | Delivered 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 |
---|
6 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
21 July 2023 | Registered 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 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 June 2022 | Appointment of Mr James Cowan as a director on 27 June 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Registered 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 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Termination of appointment of Colin Kinnear as a director (1 page) |
3 June 2013 | Termination of appointment of Colin Kinnear as a director (1 page) |
29 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Registered office address changed from 221 West George Street Glasgow Strathclyde G2 2ND on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Richard Crotch on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Colin John Kinnear on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Crotch on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Colin John Kinnear on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Registered office address changed from 221 West George Street Glasgow Strathclyde G2 2ND on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from the gatehouse 201-203 west george street glasgow strathclyde G2 2LW (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from the gatehouse 201-203 west george street glasgow strathclyde G2 2LW (1 page) |
14 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members
|
21 April 2006 | Return made up to 30/03/06; full list of members
|
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 193 bath street glasgow G2 4HU (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 193 bath street glasgow G2 4HU (1 page) |
3 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
3 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
23 January 2005 | Registered office changed on 23/01/05 from: 186 bath street glasgow G2 4HG (1 page) |
23 January 2005 | Registered office changed on 23/01/05 from: 186 bath street glasgow G2 4HG (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 July 2004 | Return made up to 30/03/04; full list of members (7 pages) |
5 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2004 | Return made up to 30/03/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 30/03/03; full list of members
|
30 April 2003 | Return made up to 30/03/03; full list of members
|
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 October 2002 | Ad 01/07/02--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
18 October 2002 | Ad 01/07/02--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
10 October 2002 | New secretary appointed;new director appointed (1 page) |
10 October 2002 | New secretary appointed;new director appointed (1 page) |
10 October 2002 | New director appointed (1 page) |
10 October 2002 | New director appointed (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
21 May 2002 | Ad 29/03/02-31/03/02 £ si 98@1 (2 pages) |
21 May 2002 | Ad 29/03/02-31/03/02 £ si 98@1 (2 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
30 March 2001 | Incorporation (16 pages) |
30 March 2001 | Incorporation (16 pages) |