Company NameRichmond Mills Fabrication Limited
DirectorsLyndsay Jayne Massie and George Alexander Massie
Company StatusActive
Company NumberSC524542
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Lyndsay Jayne Massie
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Huntly
AB54 4PT
Scotland
Director NameMr George Alexander Massie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Huntly
AB54 4PT
Scotland

Location

Registered Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

9 June 2016Delivered on: 16 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Richmond mills, richmond house, huntly ABN101255.
Outstanding
6 May 2016Delivered on: 11 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
22 January 2019Change of details for Mr George Massie as a person with significant control on 17 January 2019 (2 pages)
22 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
8 August 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Change of details for Mrs Lyndsay Jayne Massie as a person with significant control on 30 May 2017 (2 pages)
18 January 2018Change of details for Mr George Massie as a person with significant control on 30 May 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 May 2017Director's details changed for Mrs Lyndsay Jayne Massie on 30 May 2017 (2 pages)
31 May 2017Director's details changed for Mr George Alexander Massie on 30 May 2017 (2 pages)
31 May 2017Director's details changed for Mr George Alexander Massie on 30 May 2017 (2 pages)
31 May 2017Director's details changed for Mrs Lyndsay Jayne Massie on 30 May 2017 (2 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
16 June 2016Registration of charge SC5245420002, created on 9 June 2016 (8 pages)
16 June 2016Registration of charge SC5245420002, created on 9 June 2016 (8 pages)
11 May 2016Registration of charge SC5245420001, created on 6 May 2016 (17 pages)
11 May 2016Registration of charge SC5245420001, created on 6 May 2016 (17 pages)
19 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-19
  • GBP 2
(23 pages)
19 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-19
  • GBP 2
(23 pages)
19 January 2016Director's details changed for Mrs Lyndsay Jayne Massie on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mrs Lyndsay Jayne Masie on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mrs Lyndsay Jayne Massie on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mrs Lyndsay Jayne Masie on 19 January 2016 (2 pages)