Company number SC088303
Status Active
Incorporation Date 5 June 1984
Company Type Private Limited Company
Address 33 KITTOCH STREET, EAST KILBRIDE, GLASGOW, G74 4JW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
GBP 100
. The most likely internet sites of RICHMOND COACHWORKS LIMITED are www.richmondcoachworks.co.uk, and www.richmond-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Richmond Coachworks Limited is a Private Limited Company.
The company registration number is SC088303. Richmond Coachworks Limited has been working since 05 June 1984.
The present status of the company is Active. The registered address of Richmond Coachworks Limited is 33 Kittoch Street East Kilbride Glasgow G74 4jw. . ADAIR, John is a Director of the company. Secretary GILLESPIE, Allister has been resigned. Secretary WILSON, Lynda has been resigned. Director GILLESPIE, Allister has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
John Adair
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RICHMOND COACHWORKS LIMITED Events
19 Jan 2017
Confirmation statement made on 4 December 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 January 2016
22 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
02 Jun 2015
Total exemption small company accounts made up to 31 January 2015
26 May 2015
Previous accounting period extended from 30 September 2014 to 31 January 2015
...
... and 68 more events
29 Apr 1987
Accounts made up to 30 September 1986
29 Apr 1987
Return made up to 04/12/86; full list of members
31 Dec 1984
Company name changed\certificate issued on 31/12/84
05 Jun 1984
Certificate of incorporation
29 April 1986
Standard security
Delivered: 15 May 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at 215 cambuslang road, rutherglen, glasgow.
29 April 1986
Standard security
Delivered: 29 April 1986
Status: Satisfied
on 26 June 1992
Persons entitled: Investors in Industry PLC
Description: 215 cambaslang rd rutherglen glasgow.
3 April 1986
Floating charge
Delivered: 22 April 1986
Status: Satisfied
on 23 June 1992
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…
14 February 1985
Bond & floating charge
Delivered: 25 February 1985
Status: Satisfied
on 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…