Company NameRikbar Limited
Company StatusActive
Company NumberSC270179
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMoira Barnett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Langlees Avenue
Newton Mearns
Glasgow
G77 5ED
Scotland
Director NameRichard Barnett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Langlees Avenue
Newton Mearns
Glasgow
G77 5ED
Scotland
Director NameMr David Mark Barnett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Argyll Drive
Stewarton
Kilmarnock
KA3 3FE
Scotland
Secretary NameMoira Barnett
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Langlees Avenue
Newton Mearns
Glasgow
G77 5ED
Scotland

Contact

Websitewww.rbrsupplies.com
Telephone01355 244344
Telephone regionEast Kilbride

Location

Registered Address13-15 James Watt Place
College Milton
East Kilbride
G74 5HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Financials

Year2013
Net Worth£230,211
Cash£101,643
Current Liabilities£216,609

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

20 November 2020Director's details changed for Mr David Mark Barnett on 15 October 2020 (2 pages)
2 September 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
2 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
10 October 2019Purchase of own shares. (6 pages)
10 October 2019Cancellation of shares. Statement of capital on 5 September 2019
  • GBP 90
(6 pages)
20 August 2019Statement of capital following an allotment of shares on 5 November 2018
  • GBP 100
(3 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
17 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
14 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
4 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 August 2016Purchase of own shares. (3 pages)
25 August 2016Purchase of own shares. (3 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(6 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
26 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Moira Barnett on 31 December 2009 (2 pages)
13 August 2010Director's details changed for David Barnett on 31 December 2009 (2 pages)
13 August 2010Director's details changed for Richard Barnett on 31 December 2009 (2 pages)
13 August 2010Director's details changed for Moira Barnett on 31 December 2009 (2 pages)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Richard Barnett on 31 December 2009 (2 pages)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for David Barnett on 31 December 2009 (2 pages)
10 August 2010Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF on 10 August 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 August 2008Registered office changed on 21/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
21 August 2008Registered office changed on 21/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
15 July 2008Return made up to 02/07/08; full list of members (4 pages)
15 July 2008Return made up to 02/07/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 July 2007Return made up to 02/07/07; full list of members (3 pages)
31 July 2007Return made up to 02/07/07; full list of members (3 pages)
2 May 2007Registered office changed on 02/05/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
2 May 2007Registered office changed on 02/05/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 August 2006Return made up to 02/07/06; full list of members (3 pages)
3 August 2006Return made up to 02/07/06; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 February 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (2 pages)
22 February 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (2 pages)
5 July 2005Return made up to 02/07/05; full list of members (3 pages)
5 July 2005Return made up to 02/07/05; full list of members (3 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
2 July 2004Incorporation (17 pages)
2 July 2004Incorporation (17 pages)