Company NameReadmont Limited
Company StatusDissolved
Company NumberSC235017
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date5 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian George Hickey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address305 Churchill Drive
Broomhill
Glasgow
G11 7HE
Scotland
Secretary NameDr Stephen Hickey
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Briarlea Drive
Giffnock
Glasgow
G46 6DS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered AddressWri Associates Ltd Third Floor
Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

200 at £1Brian Hickey
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 May 2019Final Gazette dissolved following liquidation (1 page)
5 February 2019Return of final meeting of voluntary winding up (7 pages)
30 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-26
(2 pages)
30 April 2018Registered office address changed from 305 Churchill Drive Glasgow G11 7HE to Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 30 April 2018 (2 pages)
30 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 February 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 October 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
28 October 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
9 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 August 2015Termination of appointment of Stephen Hickey as a secretary on 1 August 2015 (1 page)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 200
(3 pages)
9 August 2015Termination of appointment of Stephen Hickey as a secretary on 1 August 2015 (1 page)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 200
(3 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 200
(3 pages)
9 August 2015Termination of appointment of Stephen Hickey as a secretary on 1 August 2015 (1 page)
9 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 200
(4 pages)
18 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 200
(4 pages)
18 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 200
(4 pages)
16 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 August 2012Secretary's details changed for Dr Stephen Hickey on 25 August 2012 (2 pages)
25 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 August 2012Secretary's details changed for Dr Stephen Hickey on 25 August 2012 (2 pages)
25 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 August 2010Director's details changed for Brian George Hickey on 6 August 2010 (2 pages)
14 August 2010Director's details changed for Brian George Hickey on 6 August 2010 (2 pages)
14 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Brian George Hickey on 6 August 2010 (2 pages)
14 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
14 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 August 2009Secretary's change of particulars / stephen hickey / 30/07/2009 (1 page)
11 August 2009Secretary's change of particulars / stephen hickey / 30/07/2009 (1 page)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 September 2008Director's change of particulars / brian hickey / 01/05/2008 (1 page)
1 September 2008Director's change of particulars / brian hickey / 01/05/2008 (1 page)
1 September 2008Secretary's change of particulars / stephen hickey / 30/08/2008 (1 page)
1 September 2008Secretary's change of particulars / stephen hickey / 30/08/2008 (1 page)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from 3/1 33 cranworth street hillhead glasgow G12 8AF (1 page)
28 April 2008Registered office changed on 28/04/2008 from 3/1 33 cranworth street hillhead glasgow G12 8AF (1 page)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 September 2006Return made up to 06/08/06; full list of members (2 pages)
7 September 2006Return made up to 06/08/06; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 September 2005Return made up to 06/08/05; full list of members (2 pages)
12 September 2005Return made up to 06/08/05; full list of members (2 pages)
16 September 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Registered office changed on 17/08/04 from: firstscottish formation services LTD, bonnington bond 2 anderson place, edinburgh EH6 5NP EH6 5NP (1 page)
17 August 2004Registered office changed on 17/08/04 from: firstscottish formation services LTD, bonnington bond 2 anderson place, edinburgh EH6 5NP EH6 5NP (1 page)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2002Ad 06/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 September 2002Ad 06/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
11 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
6 August 2002Incorporation (12 pages)
6 August 2002Incorporation (12 pages)