RICHARD STREET LIMITED

SC066714
GLENBROOK 4 DOLLARBEG PARK DOLLAR SCOTLAND FK14 7LJ

Documents

Documents
Date Category Description Pages
13 Aug 2024 accounts Annual Accounts 11 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2023 accounts Annual Accounts 10 Buy now
30 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 officers Appointment of director (Mr John Stewart Shearer) 2 Buy now
27 Jul 2022 accounts Annual Accounts 10 Buy now
31 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2022 officers Termination of appointment of director (Stewart Shearer) 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2021 accounts Annual Accounts 9 Buy now
03 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jan 2021 officers Termination of appointment of director (Robert Purvis) 1 Buy now
27 Jan 2021 officers Termination of appointment of director (Craig Robert Purvis) 1 Buy now
15 Sep 2020 accounts Annual Accounts 9 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2019 resolution Resolution 20 Buy now
21 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2019 accounts Annual Accounts 9 Buy now
08 May 2019 officers Appointment of director (Mrs Joanne Walker) 2 Buy now
08 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Mar 2019 accounts Annual Accounts 10 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2018 officers Appointment of director (Mr Stewart Shearer) 2 Buy now
06 Apr 2018 accounts Annual Accounts 9 Buy now
30 Mar 2018 officers Termination of appointment of secretary (Robert Purvis) 1 Buy now
30 Mar 2018 officers Termination of appointment of director (James Macdonald Thomson) 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2017 accounts Annual Accounts 11 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 accounts Annual Accounts 6 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 9 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
08 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
14 Aug 2013 accounts Annual Accounts 10 Buy now
17 May 2013 officers Appointment of director (Mr Craig Robert Purvis) 2 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
20 Jul 2012 accounts Annual Accounts 8 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
26 Oct 2011 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
08 Aug 2011 accounts Annual Accounts 8 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
11 Aug 2010 accounts Annual Accounts 8 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
25 Aug 2009 accounts Annual Accounts 8 Buy now
28 Feb 2009 accounts Annual Accounts 8 Buy now
28 Feb 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
05 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
14 Feb 2008 accounts Annual Accounts 8 Buy now
04 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
13 Jun 2007 accounts Annual Accounts 8 Buy now
08 Jan 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
03 Mar 2006 officers New secretary appointed 2 Buy now
27 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
23 Feb 2006 accounts Annual Accounts 7 Buy now
04 Jan 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now
08 Mar 2005 accounts Annual Accounts 8 Buy now
17 Jan 2005 annual-return Return made up to 31/12/04; full list of members 8 Buy now
12 Jul 2004 officers New director appointed 2 Buy now
12 Jan 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
11 Jan 2004 accounts Annual Accounts 7 Buy now
08 Jan 2003 annual-return Return made up to 31/12/02; full list of members 9 Buy now
04 Nov 2002 accounts Annual Accounts 7 Buy now
24 May 2002 accounts Annual Accounts 7 Buy now
04 Mar 2002 address Registered office changed on 04/03/02 from: mclean house cartmore industrial estate lochgelly fife KY5 8LL 1 Buy now
01 Mar 2002 annual-return Return made up to 31/12/01; full list of members 9 Buy now
29 Oct 2001 officers Secretary resigned 1 Buy now
29 Oct 2001 officers New secretary appointed 2 Buy now
29 Jun 2001 accounts Annual Accounts 15 Buy now
27 Feb 2001 officers Director resigned 1 Buy now
27 Feb 2001 officers Director resigned 1 Buy now
27 Feb 2001 officers New director appointed 2 Buy now
27 Feb 2001 officers New director appointed 2 Buy now
27 Feb 2001 officers New director appointed 2 Buy now
27 Feb 2001 capital Ad 22/01/01-05/02/01 £ si 14999@1=14999 £ ic 6001/21000 2 Buy now
08 Feb 2001 annual-return Return made up to 31/12/00; full list of members 7 Buy now
26 Jan 2000 accounts Annual Accounts 6 Buy now
11 Jan 2000 annual-return Return made up to 31/12/99; full list of members 7 Buy now
09 Sep 1999 officers Director resigned 1 Buy now
16 Aug 1999 officers Director resigned 2 Buy now
11 Feb 1999 annual-return Return made up to 31/12/98; no change of members 4 Buy now
08 Jan 1999 accounts Annual Accounts 6 Buy now