Company NameRicardeen Limited
DirectorsNyallia Shona Leonard and Richard Leonard
Company StatusActive
Company NumberSC405797
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNyallia Shona Leonard
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
Director NameMr Richard Leonard
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
Secretary NameNyallia Shona Leonard
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address30 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland

Location

Registered Address30 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

5 at £1Nyallia Shona Leonard
50.00%
Ordinary
5 at £1Richard Leonard
50.00%
Ordinary

Financials

Year2014
Net Worth£32,402
Current Liabilities£24,162

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
18 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Notification of Richard Leonard as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Richard Leonard as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(5 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(5 pages)
4 August 2015Secretary's details changed for Nyallia Shona Leonard on 4 August 2015 (1 page)
4 August 2015Director's details changed for Richard Leonard on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Richard Leonard on 4 August 2015 (2 pages)
4 August 2015Secretary's details changed for Nyallia Shona Leonard on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 30 Kepplestone Avenue Aberdeen AB15 7XF to 30 Kepplestone Avenue Aberdeen AB15 7XF on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 30 Kepplestone Avenue Aberdeen AB15 7XF to 30 Kepplestone Avenue Aberdeen AB15 7XF on 4 August 2015 (1 page)
4 August 2015Director's details changed for Nyallia Shona Leonard on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Nyallia Shona Leonard on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Richard Leonard on 4 August 2015 (2 pages)
4 August 2015Secretary's details changed for Nyallia Shona Leonard on 4 August 2015 (1 page)
4 August 2015Director's details changed for Nyallia Shona Leonard on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 30 Kepplestone Avenue Aberdeen AB15 7XF to 30 Kepplestone Avenue Aberdeen AB15 7XF on 4 August 2015 (1 page)
28 July 2015Registered office address changed from 328 Clifton Road Aberdeen AB24 4HQ to 30 Kepplestone Avenue Aberdeen AB15 7XF on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from 328 Clifton Road Aberdeen AB24 4HQ to 30 Kepplestone Avenue Aberdeen AB15 7XF on 28 July 2015 (2 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(5 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10
(5 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10
(5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
18 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (5 pages)
18 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (5 pages)
18 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 10
(7 pages)
18 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 10
(7 pages)
22 August 2011Incorporation (48 pages)
22 August 2011Incorporation (48 pages)