Company NameRichardson Waste Oils Unlimited
Company StatusDissolved
Company NumberSC254166
CategoryPrivate Unlimited Company
Incorporation Date13 August 2003(20 years, 7 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Behan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed29 May 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 29 November 2016)
RoleHead Of Energy Division
Country of ResidenceIreland
Correspondence Address7 The Walled Gardens Mount Juliet Estate
Thomastown
Kilkenny
Irish
Director NameMr Norman Heskin
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed29 May 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 29 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Medinah Close
Collingtree Park
Northampton
Northamptonshire
NN4 0YS
Secretary NameMr John McLaughlin
NationalityIrish
StatusClosed
Appointed29 May 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 29 November 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address9 Rock Court
Blackrock
County Louth
Irish
Director NameJames Richard Gerard Igoe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Hathaway Drive
Giffnock
Glasgow
G46 7AE
Scotland
Secretary NameCaroline Marie Igoe
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Hathaway Drive
Giffnock
Glasgow
G46 7AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteagrienergy.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

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

Accounts

Latest Accounts29 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 13 August 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 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)
18 December 2015Certificate of re-registration from Limited to Unlimited (1 page)
18 December 2015Re-registration assent (1 page)
18 December 2015Re-registration of Memorandum and Articles (18 pages)
18 December 2015Re-registration from a private limited company to a private unlimited company (2 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • 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)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • 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)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • 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)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 13 August 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)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 28 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 28 March 2010 (7 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Robert Behan on 13 August 2010 (2 pages)
16 September 2010Director's details changed for Robert Behan on 13 August 2010 (2 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Norman Heskin on 13 August 2010 (2 pages)
16 September 2010Director's details changed for Mr Norman Heskin on 13 August 2010 (2 pages)
28 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
28 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (8 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)
15 September 2009Return made up to 13/08/09; full list of members (5 pages)
15 September 2009Return made up to 13/08/09; full list of members (5 pages)
10 July 2009Director appointed robert behan (4 pages)
10 July 2009Appointment terminated secretary caroline igoe (1 page)
10 July 2009Director appointed norman heskin (4 pages)
10 July 2009Secretary appointed john mclaughlin (2 pages)
10 July 2009Appointment terminated secretary caroline igoe (1 page)
10 July 2009Appointment terminated director james igoe (1 page)
10 July 2009Director appointed norman heskin (4 pages)
10 July 2009Secretary appointed john mclaughlin (2 pages)
10 July 2009Appointment terminated director james igoe (1 page)
10 July 2009Director appointed robert behan (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 January 2009Secretary's change of particulars caroline marie igoe logged form (1 page)
7 January 2009Director's change of particulars / james igoe / 29/12/2008 (1 page)
7 January 2009Director's change of particulars / james igoe / 29/12/2008 (1 page)
7 January 2009Secretary's change of particulars caroline marie igoe logged form (1 page)
29 December 2008Secretary's change of particulars / caroline igoe / 29/12/2008 (1 page)
29 December 2008Director's change of particulars / james igoe / 29/12/2008 (1 page)
29 December 2008Director's change of particulars / james igoe / 29/12/2008 (1 page)
29 December 2008Secretary's change of particulars / caroline igoe / 29/12/2008 (1 page)
29 December 2008Return made up to 13/08/08; full list of members (3 pages)
29 December 2008Return made up to 13/08/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 October 2007Return made up to 13/08/07; full list of members (2 pages)
9 October 2007Return made up to 13/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 October 2006Return made up to 13/08/06; full list of members (2 pages)
25 October 2006Return made up to 13/08/06; full list of members (2 pages)
17 July 2006Amended accounts made up to 31 August 2005 (6 pages)
17 July 2006Amended accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 September 2005Return made up to 13/08/05; full list of members (2 pages)
27 September 2005Return made up to 13/08/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 September 2004Return made up to 13/08/04; full list of members (6 pages)
17 September 2004Return made up to 13/08/04; full list of members (6 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Ad 13/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2003Ad 13/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
13 August 2003Incorporation (16 pages)
13 August 2003Incorporation (16 pages)