This company is commonly known as Richmack Limited. The company was founded 34 years ago and was given the registration number SC118939. The firm's registered office is in GLASGOW. You can find them at C/o R E S Associates Ltd., 5 Royal Exchange Square, Glasgow, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | RICHMACK LIMITED |
---|---|---|
Company Number | : | SC118939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o R E S Associates Ltd., 5 Royal Exchange Square, Glasgow, G1 3AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Nettlehill Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DL | Secretary | 31 May 2022 | Active |
Foxton Boghall Farm, Boghall, EH48 1LQ | Director | 01 July 2003 | Active |
Wallhouse Farm, Torphichen, Bathgate, Scotland, EH48 4NQ | Director | 17 June 2022 | Active |
57 Glasgow Road, Bathgate, EH48 2AQ | Secretary | 01 February 1991 | Active |
Foxton Boghall Farm, Boghall, EH48 1LQ | Secretary | 01 July 2003 | Active |
33 Ossian Drive, Murieston, Livingston, EH54 9HL | Secretary | 07 July 1993 | Active |
Cremona, Simpson Crescent, Bathgate, EH48 | Director | 01 February 1991 | Active |
C/O R E S Associates Ltd., 5 Royal Exchange Square, Glasgow, G1 3AH | Director | 31 May 2017 | Active |
16 Deanburn Gardens, Seafield, Bathgate, EH47 7GB | Director | 06 July 1989 | Active |
Mr Barry James Finlay Ritchie | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 14, Nettlehill Road, Livingston, Scotland, EH54 5DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Officers | Appoint person secretary company with name date. | Download |
2022-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-02 | Gazette | Gazette filings brought up to date. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-07-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.