UKBizDB.co.uk

RICHARD STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Mclean House, Cartmore Industrial Estate, Lochgelly, Fife, KY5 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenbrook, 4 Dollarbeg Park, Dollar, Scotland, FK14 7LJ

Director16 November 2022Active
Glenbrook, 4 Dollarbeg Park, Dollar, Scotland, FK14 7LJ

Director01 May 2019Active
Eynahallow 12 Cairns Place, Pool Of Muckhart, Dollar, FK14 7LH

Secretary01 October 2001Active
19 Glenfield Avenue, Cowdenbeath, KY4 9EN

Secretary-Active
8 Springfield Road, Kinross, KY13 7BA

Secretary20 February 2006Active
Eynahallow 12 Cairns Place, Pool Of Muckhart, Dollar, FK14 7LH

Director22 January 2001Active
Alexandra Cottage, The Cobbles, Kinnesswood, Kinross, KY13 9HL

Director-Active
13 Dean Park Court, Kirkcaldy, KY2 6XN

Director12 April 2004Active
19 Glenfield Avenue, Cowdenbeath, KY4 9EN

Director-Active
Mclean House, Cartmore Industrial Estate, Lochgelly, KY5 8LL

Director01 April 2013Active
8 Springfield Road, Kinross, KY13 7BA

Director22 January 2001Active
Glenbrook, 4 Dollarbeg Park, Dollar, Scotland, FK14 7LJ

Director13 December 2018Active
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

Director22 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.