Company NameRICO Contracts Ltd
DirectorBrian Hetherston
Company StatusActive - Proposal to Strike off
Company NumberSC554711
CategoryPrivate Limited Company
Incorporation Date16 January 2017(7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian Hetherston
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYard 6 Hollandhurst Road
Coatbridge
ML5 2EG
Scotland
Director NameMr Michael Byrne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2017(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address39 Calder Street
Coatbridge
ML5 4EY
Scotland
Secretary NameMrs Karen McKellar
StatusResigned
Appointed01 April 2017(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 November 2017)
RoleCompany Director
Correspondence AddressUnit 48 Greenhill Industrial Estate
Coatbridge
ML5 2AG
Scotland
Director NameMrs Leanne Molloy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMiss Claire Valenti
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Craigend Drive
Coatbridge
ML5 5SA
Scotland
Director NameMrs Valerie Hetherston
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2021(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYard 6 Hollandhurst Road
Coatbridge
ML5 2EG
Scotland

Location

Registered AddressYard 6
Hollandhurst Road
Coatbridge
ML5 2EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

7 November 2023Unaudited abridged accounts made up to 31 January 2023 (12 pages)
4 August 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
14 December 2022Termination of appointment of Valerie Hetherston as a director on 14 November 2022 (1 page)
14 December 2022Appointment of Mr Brian Hetherston as a director on 14 November 2022 (2 pages)
1 November 2022Unaudited abridged accounts made up to 31 January 2022 (12 pages)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
15 August 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (13 pages)
27 October 2021Registered office address changed from 15 Craigend Drive Coatbridge ML5 5SA Scotland to Yard 6 Hollandhurst Road Coatbridge ML5 2EG on 27 October 2021 (1 page)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
16 August 2021Termination of appointment of Claire Valenti as a director on 10 August 2021 (1 page)
16 August 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
7 June 2021Appointment of Mrs Valerie Hetherston as a director on 6 June 2021 (2 pages)
18 November 2020Unaudited abridged accounts made up to 31 January 2020 (13 pages)
11 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (13 pages)
25 October 2019Registered office address changed from 55 Lugar Street Coatbridge ML5 3JS Scotland to 15 Craigend Drive Coatbridge ML5 5SA on 25 October 2019 (1 page)
29 May 2019Notification of Brian Peter Hetherston as a person with significant control on 1 February 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
29 May 2019Cessation of Michael Byrne as a person with significant control on 1 February 2019 (1 page)
29 May 2019Appointment of Miss Claire Valenti as a director on 1 February 2019 (2 pages)
29 May 2019Termination of appointment of Michael Byrne as a director on 1 February 2019 (1 page)
29 April 2019Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to 55 Lugar Street Coatbridge ML5 3JS on 29 April 2019 (1 page)
5 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Leanne Molloy as a director on 1 February 2019 (1 page)
12 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Registered office address changed from Unit 48 Greenhill Industrial Estate Coatbridge ML5 2AG Scotland to 10 Newton Place Glasgow G3 7PR on 30 January 2018 (1 page)
30 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
27 November 2017Termination of appointment of Karen Mckellar as a secretary on 1 November 2017 (1 page)
27 November 2017Appointment of Mrs Leanne Molloy as a director on 1 November 2017 (2 pages)
27 November 2017Appointment of Mrs Leanne Molloy as a director on 1 November 2017 (2 pages)
27 November 2017Termination of appointment of Karen Mckellar as a secretary on 1 November 2017 (1 page)
8 May 2017Registered office address changed from 39 Calder Street Coatbridge ML5 4EY Scotland to Unit 48 Greenhill Industrial Estate Coatbridge ML5 2AG on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 39 Calder Street Coatbridge ML5 4EY Scotland to Unit 48 Greenhill Industrial Estate Coatbridge ML5 2AG on 8 May 2017 (1 page)
4 April 2017Appointment of Mrs Karen Mckellar as a secretary on 1 April 2017 (2 pages)
4 April 2017Appointment of Mrs Karen Mckellar as a secretary on 1 April 2017 (2 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
(27 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
(27 pages)