RIACH PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | SC217639 |
Category | Private Limited Company |
Incorporated | 30 Mar 2001 |
Age | 23 years, 2 months, 3 days |
Jurisdiction | Scotland |
SUMMARY
RIACH PARTNERSHIP LIMITED is an active private limited company with number SC217639. It was incorporated 23 years, 2 months, 3 days ago, on 30 March 2001. The company address is 200 Bath Street, Glasgow, G2 4HG, Lanarkshire, Scotland.
Company Fillings
Withdrawal of a person with significant control statement
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-03
Documents
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Notification of a person with significant control statement
Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 24 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Crotch
Cessation date: 2023-07-24
Documents
Notification of a person with significant control
Date: 03 Apr 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Cowan
Notification date: 2024-03-28
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Address
Type: AD01
Old address: Dundas Business Centre 38-40 New City Road Glasgow G4 9JT Scotland
New address: 200 Bath Street Glasgow Lanarkshire G2 4HG
Change date: 2023-07-21
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Cowan
Appointment date: 2022-06-27
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
Old address: C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT
New address: Dundas Business Centre 38-40 New City Road Glasgow G4 9JT
Change date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Capital allotment shares
Date: 04 Dec 2015
Action Date: 25 Nov 2015
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Kinnear
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-27
Old address: C/O Active Corporate Audit Llp 221 West George Street Glasgow G2 2ND Scotland
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 28 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Crotch
Change date: 2010-03-28
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 28 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-28
Officer name: Colin John Kinnear
Documents
Change registered office address company with date old address
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-29
Old address: 221 West George Street Glasgow Strathclyde G2 2ND
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 24/06/2008 from the gatehouse 201-203 west george street glasgow strathclyde G2 2LW
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Sep 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/06; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 03/06/05 from: 193 bath street glasgow G2 4HU
Documents
Legacy
Date: 03 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Legacy
Date: 23 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 23/01/05 from: 186 bath street glasgow G2 4HG
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/07/02--------- £ si 900@1=900 £ ic 2/902
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/03/02-31/03/02 £ si 98@1
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 12/04/01 from: 186 bath street glasgow lanarkshire G2 4HG
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AVH CONSULTANCY AND TRAINING LIMITED
44 SWITHLAND LANE,ROTHLEY,LE7 7SE
Number: | 06733389 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAPE AND GRAIN MANAGEMENT LIMITED
31 ST. JOHNS CRESCENT,CARDIFF,CF14 7AF
Number: | 08252272 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWFORD HOUSE,LONDON,N3 1QB
Number: | 10961497 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND HOUSE,CHANDLERS FORD,SO53 4AR
Number: | 09866934 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNAL VEHICLE SOLUTIONS LIMITED
IPSWICH ROAD,CARDIFF,CF23 9AQ
Number: | 10246600 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08588462 |
Status: | ACTIVE |
Category: | Private Limited Company |