Company NameJohn Richard & Co. (Systems) Limited
DirectorsRoberta Hannah McMenemy and John Rodney Taylor
Company StatusLiquidation
Company NumberSC265577
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameRoberta Hannah McMenemy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleSecretary
Correspondence Address2 Poplar Park
Port Seton
East Lothian
EH32 0TD
Scotland
Director NameJohn Rodney Taylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleIT Salesman
Correspondence Address4 Nobel Place
Roslin
Midlothian
EH25 9NN
Scotland
Secretary NameRoberta Hannah McMenemy
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleSecretary
Correspondence Address2 Poplar Park
Port Seton
East Lothian
EH32 0TD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor
Capital House
2 Festival Square
Edinburgh
EH3 9SU
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Next Accounts Due29 January 2006 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due12 April 2017 (overdue)

Filing History

13 April 2007Registered office changed on 13/04/07 from: haines watts 9 coates crescent edinburgh EH3 7AL (1 page)
17 August 2005Court order notice of winding up (1 page)
17 August 2005Registered office changed on 17/08/05 from: harbour point newhailes road, olivebank musselburgh midlothian EH21 6SW (1 page)
17 August 2005Notice of winding up order (1 page)
27 April 2005Return made up to 29/03/05; full list of members (7 pages)
27 April 2005Ad 29/03/04-30/04/04 £ si 98@1 (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 9 eskbank road dalkeith EH22 1HD (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004New director appointed (2 pages)
14 April 2004Ad 07/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
29 March 2004Incorporation (16 pages)