RIACH PARTNERSHIP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 9JT

Company number SC217639
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address ACTIVE CORPORATE AUDIT LLP, DUNDAS BUSINESS CENTRE, 38 - 40 NEW CITY ROAD, GLASGOW, G4 9JT
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2,000 . The most likely internet sites of RIACH PARTNERSHIP LIMITED are www.riachpartnership.co.uk, and www.riach-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riach Partnership Limited is a Private Limited Company. The company registration number is SC217639. Riach Partnership Limited has been working since 30 March 2001. The present status of the company is Active. The registered address of Riach Partnership Limited is Active Corporate Audit Llp Dundas Business Centre 38 40 New City Road Glasgow G4 9jt. . CROTCH, Richard is a Secretary of the company. CROTCH, Richard is a Director of the company. Secretary RIACH, Edwin Cameron has been resigned. Secretary RIACH, Margaret Black has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KINNEAR, Colin John has been resigned. Director LIVINGSTONE, John has been resigned. Director RIACH, Edwin Cameron has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
CROTCH, Richard
Appointed Date: 01 July 2002

Director
CROTCH, Richard
Appointed Date: 01 July 2002
70 years old

Resigned Directors

Secretary
RIACH, Edwin Cameron
Resigned: 31 March 2002
Appointed Date: 30 March 2001

Secretary
RIACH, Margaret Black
Resigned: 01 July 2002
Appointed Date: 31 March 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 March 2001
Appointed Date: 30 March 2001

Director
KINNEAR, Colin John
Resigned: 31 May 2013
Appointed Date: 01 July 2002
72 years old

Director
LIVINGSTONE, John
Resigned: 31 March 2002
Appointed Date: 30 March 2001
69 years old

Director
RIACH, Edwin Cameron
Resigned: 31 March 2003
Appointed Date: 30 March 2001
72 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 March 2001
Appointed Date: 30 March 2001

Persons With Significant Control

Mr Richard Crotch
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

RIACH PARTNERSHIP LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,000

04 Dec 2015
Statement of capital following an allotment of shares on 25 November 2015
  • GBP 2,000

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
11 Apr 2001
New director appointed
11 Apr 2001
New director appointed
04 Apr 2001
Secretary resigned
04 Apr 2001
Director resigned
30 Mar 2001
Incorporation

RIACH PARTNERSHIP LIMITED Charges

7 September 2006
Floating charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…