Advanced company searchLink opens in new window

RICHMOND OAKS ASSOCIATES LIMITED

Company number SC522652

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)
20 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
07 Nov 2018 AD01 Registered office address changed from 39 st. Vincent Place Level 6 Glasgow G1 2ER Scotland to Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT on 7 November 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-05
05 Nov 2018 TM01 Termination of appointment of Paul Madden as a director on 28 September 2018
12 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
21 Aug 2018 TM01 Termination of appointment of Graham Martin Bell as a director on 19 June 2018
21 Aug 2018 AP01 Appointment of Mr Paul Madden as a director on 19 June 2018
29 Jun 2018 AP01 Appointment of Mr Graham Martin Bell as a director on 19 June 2018
25 Jun 2018 TM01 Termination of appointment of Graham Martin Bell as a director on 19 June 2018
15 May 2018 AP01 Appointment of Mr Graham Martin Bell as a director on 15 May 2018
30 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
30 Jan 2018 TM01 Termination of appointment of Samuel Fulton Harty as a director on 30 January 2018
06 Dec 2017 AD01 Registered office address changed from Baltic Chamber 50 Wellington Street Glasgow G2 6HJ Scotland to 39 st. Vincent Place Level 6 Glasgow G1 2ER on 6 December 2017
07 Nov 2017 AP01 Appointment of Mr Alan Justin Harty as a director on 7 November 2017
16 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jun 2017 TM01 Termination of appointment of Alan Justin Harty as a director on 8 March 2017
19 May 2017 AP01 Appointment of Mr Samuel Fulton Harty as a director on 19 May 2017
21 Mar 2017 AD01 Registered office address changed from 220 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom to Baltic Chamber 50 Wellington Street Glasgow G2 6HJ on 21 March 2017
07 Mar 2017 CS01 Confirmation statement made on 15 December 2016 with updates
07 Mar 2017 TM01 Termination of appointment of Lindsay Harty as a director on 16 December 2015
16 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-16
  • GBP 1