Company NameRichard Shannon Limited
DirectorsAngela Marie Olivia Shannon and Richard Michael Shannon
Company StatusActive
Company NumberSC370890
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 4 months ago)

Business Activity

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

Directors

Director NameAngela Marie Olivia Shannon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMoss-Side Of Cairness Rathen
Fraserburgh
AB43 8XA
Scotland
Director NameRichard Michael Shannon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMoss-Side Of Cairness Rathen
Fraserburgh
AB43 8XA
Scotland
Secretary NameAngela Marie Olivia Shannon
NationalityBritish
StatusCurrent
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMoss-Side Of Cairness Rathen
Fraserburgh
AB43 8XA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.richardshannon.com

Location

Registered AddressMoss-Side Of Cairness
Rathen
Fraserburgh
AB43 8XA
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

50 at £1Angela Maria Olivia Shannon
50.00%
Ordinary
50 at £1Richard Michael Shannon
50.00%
Ordinary

Financials

Year2014
Net Worth£19,355
Cash£17,434
Current Liabilities£20,032

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 January 2024 (4 months ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
17 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
27 September 2022Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Charlotte Street Fraserburgh AB43 9JE (1 page)
15 September 2022Change of details for Richard Michael Shannon as a person with significant control on 15 September 2022 (2 pages)
15 September 2022Director's details changed for Angela Marie Olivia Shannon on 15 September 2022 (2 pages)
15 September 2022Registered office address changed from 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland to Moss-Side of Cairness Rathen Fraserburgh AB43 8XA on 15 September 2022 (1 page)
15 September 2022Director's details changed for Richard Michael Shannon on 15 September 2022 (2 pages)
15 September 2022Change of details for Angela Marie Olivia Shannon as a person with significant control on 15 September 2022 (2 pages)
15 September 2022Secretary's details changed for Angela Marie Olivia Shannon on 15 September 2022 (1 page)
14 September 2022Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE on 14 September 2022 (1 page)
14 September 2022Register(s) moved to registered office address Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
19 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
11 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
11 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 September 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
10 September 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
25 January 2010Appointment of Angela Marie Olivia Shannon as a secretary (3 pages)
25 January 2010Appointment of Richard Michael Shannon as a director (3 pages)
25 January 2010Appointment of Richard Michael Shannon as a director (3 pages)
25 January 2010Appointment of Angela Marie Olivia Shannon as a director (3 pages)
25 January 2010Appointment of Angela Marie Olivia Shannon as a director (3 pages)
25 January 2010Appointment of Angela Marie Olivia Shannon as a secretary (3 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
15 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100
(4 pages)
15 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 January 2010Incorporation (22 pages)
8 January 2010Incorporation (22 pages)