Glasgow
G2 4HG
Scotland
Director Name | Caroline Connolly |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Fotheringay Road Glasgow G41 4LH Scotland |
Secretary Name | Caroline Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Fotheringay Road Glasgow G41 4LH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.riach.co.uk |
---|
Registered Address | C/O Moskito 200 Bath Street Glasgow Lanarkshire G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £146,303 |
Current Liabilities | £55,907 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 August 2013 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 September 2013 | Termination of appointment of Caroline Connolly as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Caroline Connolly as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Caroline Connolly as a director (2 pages) |
5 September 2013 | Termination of appointment of Caroline Connolly as a director (2 pages) |
2 August 2013 | Registration of charge 2669160003 (11 pages) |
2 August 2013 | Registration of charge 2669160003 (11 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Director's details changed for Neil Connolly on 1 December 2012 (2 pages) |
13 May 2013 | Director's details changed for Neil Connolly on 1 December 2012 (2 pages) |
13 May 2013 | Director's details changed for Neil Connolly on 1 December 2012 (2 pages) |
11 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Caroline Connolly on 23 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Caroline Connolly on 23 April 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page) |
1 September 2009 | Director's change of particulars / neil connolly / 01/09/2009 (1 page) |
1 September 2009 | Director's change of particulars / neil connolly / 01/09/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / caroline connolly / 01/09/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / caroline connolly / 01/09/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / caroline connolly / 01/09/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / caroline connolly / 01/09/2009 (1 page) |
29 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 July 2008 | Director and secretary's change of particulars / caroline connolly / 04/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / neil connolly / 04/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / neil connolly / 04/07/2008 (1 page) |
8 July 2008 | Director and secretary's change of particulars / caroline connolly / 04/07/2008 (1 page) |
3 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
3 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
10 August 2007 | Return made up to 23/04/07; full list of members (3 pages) |
10 August 2007 | Return made up to 23/04/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 June 2006 | Ad 31/03/06--------- £ si 100@1 (2 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 June 2006 | Ad 31/03/06--------- £ si 100@1 (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 June 2006 | Nc inc already adjusted 31/03/06 (1 page) |
20 June 2006 | Nc inc already adjusted 31/03/06 (1 page) |
16 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Return made up to 23/04/05; full list of members
|
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Return made up to 23/04/05; full list of members
|
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: gilchrist and company 186 bath street glasgow G2 4HG (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: gilchrist and company 186 bath street glasgow G2 4HG (1 page) |
23 August 2004 | Partic of mort/charge * (6 pages) |
23 August 2004 | Partic of mort/charge * (6 pages) |
23 August 2004 | Partic of mort/charge * (5 pages) |
23 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 186 bath street glasgow G2 4HG (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 186 bath street glasgow G2 4HG (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Nc inc already adjusted 03/06/04 (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Nc inc already adjusted 03/06/04 (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Resolutions
|
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Incorporation (16 pages) |