RICHARD STREET LIMITED

GLENBROOK, 4 DOLLARBEG PARK, DOLLAR  FK14 7LJ
  • Active
  • Private Limited Company
  • Company No. SC066714
  • Last Updated: 01 Mar 2024

Company Profile

RICHARD STREET LIMITED was incorporated on Wednesday, December 27, 1978 as a Private Limited Company with registered address in DOLLAR. RICHARD STREET LIMITED has the status: Active and it's listed in the following category: Other building completion and finishing. This Private Limited Company has been operating for 46 years 1 month and 27 days.

Name RICHARD STREET LIMITED
Company number SC066714
Company type Private Limited Company
Incorporation date 27 Dec 1978
Status Active
Industry (SIC 2007)

Address

Registered Address GLENBROOK
4 DOLLARBEG PARK
DOLLAR
FK14 7LJ
Country Of Origin SCOTLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Our Street Limited 4 Dollarberg Park, FK14 7LJ Dates: Friday, May 19, 2023 - present
ownership of shares 75 to 100 percent
Mr Stewart Shearer Nationality: British Dates: Wednesday, November 16, 2022 - Friday, May 19, 2023
ownership of shares 25 to 50 percent
Ms Joanne Tecla Walker Nationality: British Dates: Wednesday, May 1, 2019 - Friday, May 19, 2023
ownership of shares 25 to 50 percent
Mr Stewart Shearer Nationality: British Dates: Thursday, December 13, 2018 - Thursday, March 31, 2022
ownership of shares 25 to 50 percent
Mr Robert Purvis Nationality: British Dates: Friday, August 31, 2018 - Wednesday, January 6, 2021
ownership of shares 25 to 50 percent
Realm Construction Ltd Cartmore Industrial Estate, KY5 8LL Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (-54 days left)
Latest accounts 31 March 2023
Next confirmation statement due 28 January 2017
Last confirmation statement dated 31 December 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
RICHARD STREET LIMITED 27 Dec 1978