Company NameRichstream Limited
Company StatusDissolved
Company NumberSC223144
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKaren Heriot
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPowmill Cottage
Rumbling Bridge
Kinross
KY13 0QG
Scotland
Secretary NameMr Crawford George Heriot
NationalityBritish
StatusClosed
Appointed30 July 2008(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 09 April 2019)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressFlat 1, 3 Bells Mills
Edinburgh
EH4 3DG
Scotland
Director NameMr Crawford George Heriot
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(14 years after company formation)
Appointment Duration3 years, 6 months (closed 09 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 3 Bells Mills
Edinburgh
EH4 3DG
Scotland
Director NameMr Crawford George Heriot
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 July 2008)
RoleProject Leader
Country of ResidenceScotland
Correspondence AddressPowmill Cottage
Rumbling Bridge
Kinross
KY13 0QG
Scotland
Secretary NameKaren Heriot
NationalityBritish
StatusResigned
Appointed31 March 2002(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPowmill Cottage
Rumbling Bridge
Kinross
KY13 0QG
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.richstream.co.uk
Email address[email protected]

Location

Registered AddressVictoria House
87 High Street
Tillicoultry
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Financials

Year2013
Turnover£121,818
Net Worth£54,284
Cash£1,057
Current Liabilities£63,919

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Change of details for Mr Crawford George Heriot as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Change of details for Mr Crawford George Heriot as a person with significant control on 24 October 2017 (2 pages)
19 September 2017Change of details for Mr Crawford George Heriot as a person with significant control on 18 September 2017 (2 pages)
19 September 2017Change of details for Mr Crawford George Heriot as a person with significant control on 18 August 2017 (2 pages)
19 September 2017Change of details for Mr Crawford George Heriot as a person with significant control on 18 August 2017 (2 pages)
19 September 2017Change of details for Mr Crawford George Heriot as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Karen Heriot as a person with significant control on 18 August 2017 (2 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
18 September 2017Director's details changed for Mr Crawford George Heriot on 18 September 2017 (2 pages)
18 September 2017Secretary's details changed for Mr Crawford George Heriot on 18 September 2017 (1 page)
18 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
18 September 2017Secretary's details changed for Mr Crawford George Heriot on 18 September 2017 (1 page)
18 September 2017Director's details changed for Mr Crawford George Heriot on 18 September 2017 (2 pages)
18 September 2017Change of details for Karen Heriot as a person with significant control on 18 August 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 November 2015Appointment of Mr Crawford George Heriot as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mr Crawford George Heriot as a director on 1 October 2015 (2 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
18 February 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
18 February 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
30 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
30 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
8 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
18 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
3 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
24 November 2010Director's details changed for Karen Heriot on 12 September 2010 (2 pages)
24 November 2010Director's details changed for Karen Heriot on 12 September 2010 (2 pages)
24 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
4 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
14 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
17 November 2008Return made up to 12/09/08; full list of members (3 pages)
17 November 2008Return made up to 12/09/08; full list of members (3 pages)
2 September 2008Appointment terminated director crawford heriot (1 page)
2 September 2008Appointment terminated director crawford heriot (1 page)
1 September 2008Director appointed karen heriot (2 pages)
1 September 2008Secretary appointed crawford george heriot (2 pages)
1 September 2008Secretary appointed crawford george heriot (2 pages)
1 September 2008Director appointed karen heriot (2 pages)
30 July 2008Appointment terminated secretary karen heriot (1 page)
30 July 2008Appointment terminated secretary karen heriot (1 page)
29 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
9 October 2007Return made up to 12/09/07; full list of members (2 pages)
9 October 2007Return made up to 12/09/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 October 2006Return made up to 12/09/06; full list of members (2 pages)
27 October 2006Return made up to 12/09/06; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
15 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
24 October 2005Return made up to 12/09/05; full list of members (2 pages)
24 October 2005Return made up to 12/09/05; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 October 2003Return made up to 12/09/03; full list of members (6 pages)
21 October 2003Return made up to 12/09/03; full list of members (6 pages)
14 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
19 September 2002Return made up to 12/09/02; full list of members (6 pages)
19 September 2002Return made up to 12/09/02; full list of members (6 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 19 glasgow road paisley PA1 3QX (1 page)
9 April 2002Registered office changed on 09/04/02 from: 19 glasgow road paisley PA1 3QX (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
12 September 2001Incorporation (16 pages)
12 September 2001Incorporation (16 pages)