About

Registered Number: SC078372
Date of Incorporation: 20/04/1982 (42 years ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Irvin House Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE

 

Based in Aberdeen, Richard Irvin (Newco) Ltd was established in 1982. We don't currently know the number of employees at the organisation. The current directors of this business are listed as Maclean, William Charles, Still, George Clark, Mcbey, William George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBEY, William George N/A 25 May 1991 1
Secretary Name Appointed Resigned Total Appointments
MACLEAN, William Charles 01 January 2012 12 January 2018 1
STILL, George Clark 12 January 2018 19 December 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
DISS16(SOAS) - N/A 06 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA - Annual Accounts 08 October 2018
TM02 - Termination of appointment of secretary 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
AP03 - Appointment of secretary 23 March 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 19 January 2016
CERTNM - Change of name certificate 25 November 2015
RESOLUTIONS - N/A 25 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 13 October 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 08 February 2012
AP03 - Appointment of secretary 06 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 22 August 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 January 2008
225 - Change of Accounting Reference Date 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
419a(Scot) - N/A 06 November 2007
419a(Scot) - N/A 20 July 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 01 February 2006
363a - Annual Return 21 January 2005
AA - Annual Accounts 03 September 2004
363a - Annual Return 21 January 2004
AA - Annual Accounts 25 October 2003
AA - Annual Accounts 25 March 2003
363a - Annual Return 14 January 2003
AA - Annual Accounts 25 March 2002
363a - Annual Return 24 January 2002
AA - Annual Accounts 01 February 2001
363a - Annual Return 12 January 2001
419a(Scot) - N/A 10 January 2000
363a - Annual Return 21 December 1999
AA - Annual Accounts 04 November 1999
AA - Annual Accounts 12 March 1999
363a - Annual Return 03 February 1999
363(353) - N/A 03 February 1999
363s - Annual Return 12 February 1998
AA - Annual Accounts 25 September 1997
410(Scot) - N/A 07 March 1997
MEM/ARTS - N/A 06 February 1997
363s - Annual Return 29 January 1997
RESOLUTIONS - N/A 15 December 1996
AA - Annual Accounts 19 November 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 27 November 1992
466(Scot) - N/A 21 May 1992
288 - N/A 16 April 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 24 September 1991
466(Scot) - N/A 31 July 1991
410(Scot) - N/A 12 July 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 20 February 1990
AA - Annual Accounts 16 January 1990
466(Scot) - N/A 09 May 1989
410(Scot) - N/A 05 April 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 25 April 1988
AA - Annual Accounts 25 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1987
AA - Annual Accounts 14 May 1987
363(C) - N/A 14 April 1987
MISC - Miscellaneous document 14 June 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 25 February 1997 Fully Satisfied

N/A

Standard security 24 March 1989 Fully Satisfied

N/A

Bond & floating charge 31 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.