This company is commonly known as Richard Street Limited. The company was founded 45 years ago and was given the registration number SC066714. The firm's registered office is in LOCHGELLY. You can find them at Mclean House, Cartmore Industrial Estate, Lochgelly, Fife. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | RICHARD STREET LIMITED |
---|---|---|
Company Number | : | SC066714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Mclean House, Cartmore Industrial Estate, Lochgelly, Fife, KY5 8LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glenbrook, 4 Dollarbeg Park, Dollar, Scotland, FK14 7LJ | Director | 16 November 2022 | Active |
Glenbrook, 4 Dollarbeg Park, Dollar, Scotland, FK14 7LJ | Director | 01 May 2019 | Active |
Eynahallow 12 Cairns Place, Pool Of Muckhart, Dollar, FK14 7LH | Secretary | 01 October 2001 | Active |
19 Glenfield Avenue, Cowdenbeath, KY4 9EN | Secretary | - | Active |
8 Springfield Road, Kinross, KY13 7BA | Secretary | 20 February 2006 | Active |
Eynahallow 12 Cairns Place, Pool Of Muckhart, Dollar, FK14 7LH | Director | 22 January 2001 | Active |
Alexandra Cottage, The Cobbles, Kinnesswood, Kinross, KY13 9HL | Director | - | Active |
13 Dean Park Court, Kirkcaldy, KY2 6XN | Director | 12 April 2004 | Active |
19 Glenfield Avenue, Cowdenbeath, KY4 9EN | Director | - | Active |
Mclean House, Cartmore Industrial Estate, Lochgelly, KY5 8LL | Director | 01 April 2013 | Active |
8 Springfield Road, Kinross, KY13 7BA | Director | 22 January 2001 | Active |
Glenbrook, 4 Dollarbeg Park, Dollar, Scotland, FK14 7LJ | Director | 13 December 2018 | Active |
Tolcarne 71 Pettycur Road, Kinghorn, Burntisland, KY3 9RP | Director | - | Active |
18 Branxton Wynd, Kirkcaldy, KY1 1SF | Director | - | Active |
Lusty Glaze 69 Pettycur Road, Kinghorn, Burntisland, KY3 9RP | Director | - | Active |
Dykeside Kintillo Gardens, Bridge Of Earn, Perth, PH2 9BA | Director | 22 January 2001 | Active |
Our Street Limited | ||
Notified on | : | 19 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Glenbrook, 4 Dollarberg Park, Dollar, Scotland, FK14 7LJ |
Nature of control | : |
|
Mr Stewart Shearer | ||
Notified on | : | 16 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Glenbrook, 4 Dollarbeg Park, Dollar, Scotland, FK14 7LJ |
Nature of control | : |
|
Mrs Joanne Tecla Walker | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Glenbrook, 4 Dollarbeg Park, Dollar, Scotland, FK14 7LJ |
Nature of control | : |
|
Mr Stewart Shearer | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Glenbrook, 4 Dollarbeg Park, Dollar, Scotland, FK14 7LJ |
Nature of control | : |
|
Mr Robert Purvis | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Mclean House, Lochgelly, KY5 8LL |
Nature of control | : |
|
Realm Construction Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Thistle House, Cartmore Industrial Estate, Lochgelly, Scotland, KY5 8LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.