RICHOAK LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4HG

Company number SC266916
Status Active
Incorporation Date 23 April 2004
Company Type Private Limited Company
Address C/O MOSKITO, 200 BATH STREET, GLASGOW, LANARKSHIRE, G2 4HG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 102 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 April 2015 with full list of shareholders Statement of capital on 2015-05-05 GBP 102 . The most likely internet sites of RICHOAK LIMITED are www.richoak.co.uk, and www.richoak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Cathcart Rail Station is 3.3 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richoak Limited is a Private Limited Company. The company registration number is SC266916. Richoak Limited has been working since 23 April 2004. The present status of the company is Active. The registered address of Richoak Limited is C O Moskito 200 Bath Street Glasgow Lanarkshire G2 4hg. . CONNOLLY, Neil is a Director of the company. Secretary CONNOLLY, Caroline has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CONNOLLY, Caroline has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
CONNOLLY, Neil
Appointed Date: 03 June 2004
59 years old

Resigned Directors

Secretary
CONNOLLY, Caroline
Resigned: 30 August 2013
Appointed Date: 03 June 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 June 2004
Appointed Date: 23 April 2004

Director
CONNOLLY, Caroline
Resigned: 30 August 2013
Appointed Date: 03 June 2004
51 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 June 2004
Appointed Date: 23 April 2004

RICHOAK LIMITED Events

13 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 102

26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
05 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 102

08 Apr 2015
Total exemption small company accounts made up to 31 August 2014
20 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 43 more events
04 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jun 2004
Registered office changed on 04/06/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
04 Jun 2004
Director resigned
04 Jun 2004
Secretary resigned
23 Apr 2004
Incorporation

RICHOAK LIMITED Charges

1 August 2013
Charge code SC26 6916 0003
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Notification of addition to or amendment of charge…
16 August 2004
Floating charge
Delivered: 23 August 2004
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Undertaking and all property and assets present and future…
16 August 2004
Floating charge
Delivered: 23 August 2004
Status: Outstanding
Persons entitled: Belhaven Finance Limited
Description: Undertaking and all property and assets present and future…