Company NameRichoak Limited
Company StatusDissolved
Company NumberSC266916
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameNeil Connolly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(1 month, 1 week after company formation)
Appointment Duration15 years (closed 18 June 2019)
RolePublican
Country of ResidenceScotland
Correspondence Address200 Bath Street
Glasgow
G2 4HG
Scotland
Director NameCaroline Connolly
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 30 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address107 Fotheringay Road
Glasgow
G41 4LH
Scotland
Secretary NameCaroline Connolly
NationalityBritish
StatusResigned
Appointed03 June 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 30 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address107 Fotheringay Road
Glasgow
G41 4LH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.riach.co.uk

Location

Registered AddressC/O Moskito
200 Bath Street
Glasgow
Lanarkshire
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£146,303
Current Liabilities£55,907

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

1 August 2013Delivered on: 2 August 2013
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 August 2004Delivered on: 23 August 2004
Persons entitled: Belhaven Brewery Company Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 August 2004Delivered on: 23 August 2004
Persons entitled: Belhaven Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 102
(4 pages)
13 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 102
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 102
(4 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 102
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(4 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(4 pages)
5 September 2013Termination of appointment of Caroline Connolly as a secretary (2 pages)
5 September 2013Termination of appointment of Caroline Connolly as a secretary (2 pages)
5 September 2013Termination of appointment of Caroline Connolly as a director (2 pages)
5 September 2013Termination of appointment of Caroline Connolly as a director (2 pages)
2 August 2013Registration of charge 2669160003 (11 pages)
2 August 2013Registration of charge 2669160003 (11 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
13 May 2013Director's details changed for Neil Connolly on 1 December 2012 (2 pages)
13 May 2013Director's details changed for Neil Connolly on 1 December 2012 (2 pages)
13 May 2013Director's details changed for Neil Connolly on 1 December 2012 (2 pages)
11 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Caroline Connolly on 23 April 2010 (2 pages)
8 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Caroline Connolly on 23 April 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page)
3 September 2009Registered office changed on 03/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page)
1 September 2009Director's change of particulars / neil connolly / 01/09/2009 (1 page)
1 September 2009Director's change of particulars / neil connolly / 01/09/2009 (1 page)
1 September 2009Director and secretary's change of particulars / caroline connolly / 01/09/2009 (1 page)
1 September 2009Director and secretary's change of particulars / caroline connolly / 01/09/2009 (1 page)
1 September 2009Director and secretary's change of particulars / caroline connolly / 01/09/2009 (1 page)
1 September 2009Director and secretary's change of particulars / caroline connolly / 01/09/2009 (1 page)
29 April 2009Return made up to 23/04/09; full list of members (4 pages)
29 April 2009Return made up to 23/04/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 July 2008Director and secretary's change of particulars / caroline connolly / 04/07/2008 (1 page)
8 July 2008Director's change of particulars / neil connolly / 04/07/2008 (1 page)
8 July 2008Director's change of particulars / neil connolly / 04/07/2008 (1 page)
8 July 2008Director and secretary's change of particulars / caroline connolly / 04/07/2008 (1 page)
3 July 2008Return made up to 23/04/08; full list of members (4 pages)
3 July 2008Return made up to 23/04/08; full list of members (4 pages)
10 August 2007Return made up to 23/04/07; full list of members (3 pages)
10 August 2007Return made up to 23/04/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 June 2006Ad 31/03/06--------- £ si 100@1 (2 pages)
20 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2006Ad 31/03/06--------- £ si 100@1 (2 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2006Nc inc already adjusted 31/03/06 (1 page)
20 June 2006Nc inc already adjusted 31/03/06 (1 page)
16 May 2006Return made up to 23/04/06; full list of members (7 pages)
16 May 2006Return made up to 23/04/06; full list of members (7 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(7 pages)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(7 pages)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Registered office changed on 15/12/04 from: gilchrist and company 186 bath street glasgow G2 4HG (1 page)
15 December 2004Registered office changed on 15/12/04 from: gilchrist and company 186 bath street glasgow G2 4HG (1 page)
23 August 2004Partic of mort/charge * (6 pages)
23 August 2004Partic of mort/charge * (6 pages)
23 August 2004Partic of mort/charge * (5 pages)
23 August 2004Partic of mort/charge * (5 pages)
3 August 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: 186 bath street glasgow G2 4HG (1 page)
3 August 2004Registered office changed on 03/08/04 from: 186 bath street glasgow G2 4HG (1 page)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 June 2004Nc inc already adjusted 03/06/04 (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Nc inc already adjusted 03/06/04 (1 page)
4 June 2004Registered office changed on 04/06/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2004Director resigned (1 page)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)