Dalry
Ayrshire
KA24 4JT
Scotland
Director Name | Neil Cameron Richardson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Bowfield Way Howwood Johnstone Renfrewshire PA9 1BF Scotland |
Director Name | Mrs Marjorie Evelyn Richardson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Barrmill Road Beith Ayrshire KA15 1EU Scotland |
Director Name | Mr Robert Allan Richardson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Barrmill Road Beith Ayrshire KA15 1EU Scotland |
Secretary Name | Robert Allan Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Barrmill Road Beith Ayrshire KA15 1EU Scotland |
Director Name | Sally Williams |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Website | hunter-furnishing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01292 266356 |
Telephone region | Ayr |
Registered Address | Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | R A Richardson (Furnishings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,043 |
Cash | £175 |
Current Liabilities | £785,885 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
6 June 2011 | Delivered on: 11 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at boundary road, heathfield industrial estate, ayr AYR26925. Outstanding |
---|---|
25 May 2011 | Delivered on: 1 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 February 2006 | Delivered on: 15 February 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
22 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
16 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
8 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
20 January 2022 | Notification of Marjorie Evelyn Richardson as a person with significant control on 19 January 2022 (2 pages) |
10 June 2021 | Appointment of Sally Williams as a director on 10 June 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
20 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
27 October 2017 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to Fleming House 134 Renfrew Street Glasgow G3 6st on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to Fleming House 134 Renfrew Street Glasgow G3 6st on 27 October 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Secretary's details changed for Robert Allan Richardson on 31 October 2009 (1 page) |
19 January 2016 | Secretary's details changed for Robert Allan Richardson on 31 October 2009 (1 page) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
10 July 2015 | Director's details changed for Robert Allan Richardson on 1 June 2015 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 July 2015 | Director's details changed for Robert Allan Richardson on 1 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Marjorie Evelyn Richardson on 1 June 2015 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 July 2015 | Director's details changed for Marjorie Evelyn Richardson on 1 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Marjorie Evelyn Richardson on 1 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Robert Allan Richardson on 1 June 2015 (2 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
28 November 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
28 November 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 January 2010 | Director's details changed for Marjorie Evelyn Richardson on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Robert Allan Richardson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Marjorie Evelyn Richardson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert Allan Richardson on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 March 2007 | Return made up to 17/01/07; full list of members (8 pages) |
6 March 2007 | Return made up to 17/01/07; full list of members (8 pages) |
27 February 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
27 February 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Incorporation (17 pages) |
17 January 2006 | Incorporation (17 pages) |