Company NameRichardson Oils Unlimited
DirectorsNorman Heskin and Joseph Noel Kenny
Company StatusActive
Company NumberSC238121
CategoryPrivate Unlimited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Norman Heskin
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Medinah Close
Collingtree Park
Northampton
Northamptonshire
NN4 0YS
Secretary NameMrs Janet Jennings
StatusCurrent
Appointed02 April 2021(18 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressUnit 6 Palacecraig Street
Coatbridge
North Lanarkshire
ML5 4RY
Scotland
Director NameMr Joseph Noel Kenny
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2023(21 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Palacecraig Street
Coatbridge
North Lanarkshire
ML5 4RY
Scotland
Director NameJames Richard Gerard Igoe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Eriskay Crescent
Newton Mearns
Glasgow
G77 6XE
Scotland
Director NameVincent Francis Igoe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Glasserton Road
Newlands
Glasgow
G43 2LN
Scotland
Secretary NameVincent Francis Igoe
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Glasserton Road
Newlands
Glasgow
G43 2LN
Scotland
Director NameKevin Igoe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 29 May 2009)
RoleOil Merchant
Correspondence Address12 McArthur Drive
Stewartfield
East Kilbride
Glasgow
G74 4TN
Scotland
Director NameRoderick Igoe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 29 May 2009)
RoleOil Merchant
Correspondence AddressFlat 1/2 5 Torrisdale Street
Queens Park
Glasgow
G42 8PZ
Scotland
Director NameMr Robert Behan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2009(6 years, 7 months after company formation)
Appointment Duration11 years (resigned 19 June 2020)
RoleHead Of Energy Division
Country of ResidenceIreland
Correspondence Address7 The Walled Gardens
Mount Juliet Estate Thomastown
Kilkenny
Irish
Secretary NameMr John McLaughlin
NationalityIrish
StatusResigned
Appointed29 May 2009(6 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 April 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence Address9 Rock Court
Blackrock
County Louth
Irish
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteolleco.co.uk
Telephone01236 433567
Telephone regionCoatbridge

Location

Registered AddressUnit 6
Palacecraig Street
Coatbridge
North Lanarkshire
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

100 at £1Abp Foods
100.00%
Ordinary

Financials

Year2014
Net Worth£734,655

Accounts

Latest Accounts27 March 2016 (8 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

7 December 2023Appointment of Mr Joseph Noel Kenny as a director on 28 November 2023 (2 pages)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
29 December 2022Notification of a person with significant control statement (2 pages)
29 December 2022Cessation of Laurence Joseph Goodman as a person with significant control on 2 September 2021 (1 page)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
19 April 2021Appointment of Mrs Janet Jennings as a secretary on 2 April 2021 (2 pages)
19 April 2021Termination of appointment of John Mclaughlin as a secretary on 2 April 2021 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
13 August 2020Termination of appointment of Robert Behan as a director on 19 June 2020 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 April 2018Withdrawal of a person with significant control statement on 30 April 2018 (2 pages)
19 March 2018Notification of Laurence Joseph Goodman as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
11 January 2017Accounts for a small company made up to 27 March 2016 (7 pages)
11 January 2017Accounts for a small company made up to 27 March 2016 (7 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 29 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 29 March 2015 (7 pages)
18 December 2015Certificate of re-registration from Limited to Unlimited (1 page)
18 December 2015Re-registration from a private limited company to a private unlimited company (2 pages)
18 December 2015Re-registration of Memorandum and Articles (18 pages)
18 December 2015Re-registration assent (1 page)
18 December 2015Re-registration from a private limited company to a private unlimited company
  • FOA-RR ‐
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
12 January 2015Accounts for a small company made up to 30 March 2014 (7 pages)
12 January 2015Accounts for a small company made up to 30 March 2014 (7 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
22 January 2013Accounts for a small company made up to 1 April 2012 (7 pages)
22 January 2013Accounts for a small company made up to 1 April 2012 (7 pages)
22 January 2013Accounts for a small company made up to 1 April 2012 (7 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 27 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 27 March 2011 (7 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Accounts for a small company made up to 28 March 2010 (9 pages)
3 May 2011Accounts for a small company made up to 28 March 2010 (9 pages)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Director's details changed for Mr Norman Heskin on 14 October 2010 (2 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Robert Behan on 14 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Norman Heskin on 14 October 2010 (2 pages)
26 October 2010Director's details changed for Robert Behan on 14 October 2010 (2 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
8 October 2009Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU on 8 October 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 July 2009Accounting reference date extended from 31/10/2009 to 28/03/2010 (1 page)
10 July 2009Secretary appointed john mclaughlin (2 pages)
10 July 2009Secretary appointed john mclaughlin (2 pages)
10 July 2009Director appointed robert behan (4 pages)
10 July 2009Appointment terminated director kevin igoe (1 page)
10 July 2009Appointment terminated director roderick igoe (1 page)
10 July 2009Director appointed robert behan (4 pages)
10 July 2009Appointment terminated director roderick igoe (1 page)
10 July 2009Appointment terminated director kevin igoe (1 page)
10 July 2009Appointment terminated director and secretary vincent igoe (1 page)
10 July 2009Appointment terminated director and secretary vincent igoe (1 page)
10 July 2009Accounting reference date extended from 31/10/2009 to 28/03/2010 (1 page)
10 July 2009Director appointed norman heskin (4 pages)
10 July 2009Director appointed norman heskin (4 pages)
6 November 2008Return made up to 14/10/08; full list of members (4 pages)
6 November 2008Return made up to 14/10/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 November 2007Return made up to 14/10/07; full list of members (3 pages)
8 November 2007Return made up to 14/10/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 14/10/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 14/10/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 December 2005Amended accounts made up to 31 October 2004 (6 pages)
1 December 2005Amended accounts made up to 31 October 2004 (6 pages)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Return made up to 14/10/05; full list of members (3 pages)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Return made up to 14/10/05; full list of members (3 pages)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 January 2005Return made up to 14/10/04; full list of members (7 pages)
10 January 2005Return made up to 14/10/04; full list of members (7 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 (1 page)
10 January 2005Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 October 2003Return made up to 14/10/03; full list of members (7 pages)
8 October 2003Return made up to 14/10/03; full list of members (7 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)