Advanced company searchLink opens in new window

RICHIESTON LIMITED

Company number SC277014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
02 Mar 2015 CH01 Director's details changed for Mr Richard Joseph Rae on 15 November 2014
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
24 Feb 2014 TM02 Termination of appointment of David Rae as a secretary
24 Feb 2014 AD01 Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 24 February 2014
20 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
06 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
06 Mar 2013 AA Total exemption small company accounts made up to 31 December 2010
06 Mar 2013 AA Total exemption small company accounts made up to 31 December 2009
06 Mar 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
06 Mar 2013 AR01 Annual return made up to 6 December 2011 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Mr Richard Joseph Rae on 6 December 2011
06 Mar 2013 RT01 Administrative restoration application
04 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
10 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Richard Joseph Rae on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Richard Joseph Rae on 1 December 2009
02 Nov 2009 CERTNM Company name changed richieston properties LIMITED\certificate issued on 02/11/09
  • CONNOT ‐
02 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2007
23 Dec 2008 363a Return made up to 06/12/08; full list of members