RICHMOND HOMES (SCOTLAND) LTD.
GLASGOW STRATHBYTE LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SC359067
Status Liquidation
Incorporation Date 5 May 2009
Company Type Private Limited Company
Address C/O FRENCH DUNCAN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Laich House 5 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 24 March 2017; Court order notice of winding up; Notice of winding up order. The most likely internet sites of RICHMOND HOMES (SCOTLAND) LTD. are www.richmondhomesscotland.co.uk, and www.richmond-homes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Homes Scotland Ltd is a Private Limited Company. The company registration number is SC359067. Richmond Homes Scotland Ltd has been working since 05 May 2009. The present status of the company is Liquidation. The registered address of Richmond Homes Scotland Ltd is C O French Duncan Llp 133 Finnieston Street Glasgow G3 8hb. . STEWART, Calum Roderick Renton is a Director of the company. Secretary TURCAN CONNELL has been resigned. Director DICK, Robert John Westwater has been resigned. Director TOWNSEND, Paul Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Director
STEWART, Calum Roderick Renton
Appointed Date: 15 May 2009
58 years old

Resigned Directors

Secretary
TURCAN CONNELL
Resigned: 30 August 2013
Appointed Date: 15 May 2009

Director
DICK, Robert John Westwater
Resigned: 11 June 2014
Appointed Date: 09 November 2009
70 years old

Director
TOWNSEND, Paul Michael
Resigned: 15 May 2009
Appointed Date: 05 May 2009
62 years old

RICHMOND HOMES (SCOTLAND) LTD. Events

24 Mar 2017
Registered office address changed from Laich House 5 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 24 March 2017
24 Mar 2017
Court order notice of winding up
24 Mar 2017
Notice of winding up order
13 Feb 2017
Appointment of a provisional liquidator
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 24 more events
15 May 2009
Secretary appointed turcan connell
15 May 2009
Registered office changed on 15/05/2009 from 24 great king street edinburgh EH3 6QN
15 May 2009
Appointment terminated director paul townsend
15 May 2009
Director appointed mr calum roderick renton stewart
05 May 2009
Incorporation

RICHMOND HOMES (SCOTLAND) LTD. Charges

19 September 2013
Charge code SC35 9067 0002
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
10 September 2012
Standard security
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Trustees of Richmond Homes (Scotland) Limited Executive Pension Fund
Description: Area of ground comprising plot 2 of the company's…