Richmack Limited LIVINGSTON


Richmack started in year 1989 as Private Limited Company with registration number SC118939. The Richmack company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Livingston at Unit 14 Nettlehill Road. Postal code: EH54 5DL.

At the moment there are 2 directors in the the company, namely Lorna R. and Barry R.. In addition one secretary - John R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EH54 5DL postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038379 . It is located at Torbanehill Farm, Bathgate with a total of 4 cars.

Richmack Limited Address / Contact

Office Address Unit 14 Nettlehill Road
Office Address2 Houstoun Industrial Estate
Town Livingston
Post code EH54 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC118939
Date of Incorporation Thu, 6th Jul 1989
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Lorna R.

Position: Director

Appointed: 17 June 2022

John R.

Position: Secretary

Appointed: 31 May 2022

Barry R.

Position: Director

Appointed: 01 July 2003

Alexander R.

Position: Director

Appointed: 31 May 2017

Resigned: 11 September 2018

Barry R.

Position: Secretary

Appointed: 01 July 2003

Resigned: 31 May 2022

Elizabeth S.

Position: Secretary

Appointed: 07 July 1993

Resigned: 30 June 2003

Alexander R.

Position: Secretary

Appointed: 01 February 1991

Resigned: 07 July 1993

Janette H.

Position: Director

Appointed: 01 February 1991

Resigned: 05 August 1994

Alexander R.

Position: Director

Appointed: 06 July 1989

Resigned: 31 May 2017

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Barry R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barry R.

Notified on 11 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth124 114295 877574 366801 7881 127 3521 417 1422 736 343      
Balance Sheet
Cash Bank On Hand        1 121 2061 476 067968 0181 937 5622 337 979
Current Assets294 758822 220784 8781 174 1131 366 5181 608 7593 331 3183 636 5411 961 7772 031 2651 743 2902 824 0863 377 296
Debtors220 441816 881570 316624 088551 965794 572  815 571550 198770 272886 5241 039 317
Net Assets Liabilities      2 736 3432 870 4071 501 3051 687 0321 747 0252 345 4473 027 839
Property Plant Equipment        350 150261 663404 221541 695443 131
Total Inventories        25 0005 0005 000  
Cash Bank In Hand68 317839210 062547 025387 673387 307       
Net Assets Liabilities Including Pension Asset Liability124 114295 877574 366801 7881 127 3521 417 1422 736 343      
Other Debtors   36 28823 333        
Stocks Inventory6 0004 5004 5003 000426 880426 880       
Tangible Fixed Assets130 629219 835270 936222 576266 908406 641       
Trade Debtors   579 250519 902        
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve124 014295 777574 266801 6881 127 2521 417 042       
Shareholder Funds124 114295 877574 366801 7881 127 3521 417 1422 736 343      
Other
Accumulated Depreciation Impairment Property Plant Equipment        702 137769 328666 053697 057728 466
Average Number Employees During Period       9924262527
Creditors      970 6511 174 390779 286566 535361 125980 973753 227
Disposals Decrease In Depreciation Impairment Property Plant Equipment         83 340225 93997 374111 542
Disposals Property Plant Equipment         83 340230 76097 374115 500
Fixed Assets130 629219 835270 936222 576266 908406 641407 012439 592350 150261 663404 221541 695443 131
Increase From Depreciation Charge For Year Property Plant Equipment         150 531122 664128 170142 951
Net Current Assets Liabilities59 979137 038358 880650 553925 0301 069 1932 360 6672 462 1511 182 4911 464 7301 382 1651 843 1132 624 069
Property Plant Equipment Gross Cost        1 052 2871 030 9911 070 4821 238 7521 171 597
Provisions For Liabilities Balance Sheet Subtotal      31 33631 33631 33639 36139 36139 36139 361
Total Additions Including From Business Combinations Property Plant Equipment         62 044270 043265 64448 345
Total Assets Less Current Liabilities190 608356 873629 816873 1291 191 9381 475 8342 767 6792 901 7431 532 6411 726 3931 786 3862 384 8083 067 200
Bank Borrowings Overdrafts   40 00533 250        
Creditors Due After One Year56 59451 09645 55040 00533 25027 356       
Creditors Due Within One Year234 779685 182425 998523 560441 488539 566970 651      
Number Shares Allotted 100100100100100       
Other Creditors After One Year   31 33631 336        
Par Value Share 11111       
Prepayments Accrued Income Current Asset   8 5508 730        
Provisions For Liabilities Charges9 9009 9009 90031 33631 33631 33631 336      
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 132 250120 62632 144142 125266 240       
Tangible Fixed Assets Cost Or Valuation293 654400 904506 609538 753626 283792 463       
Tangible Fixed Assets Depreciation163 025181 069235 673316 177359 375385 822       
Tangible Fixed Assets Depreciation Charged In Period 37 85664 97780 50487 577122 357       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 81210 373 44 37995 910       
Tangible Fixed Assets Disposals 25 00014 921 54 595100 060       

Transport Operator Data

Torbanehill Farm
City Bathgate
Post code EH48 2HX
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2019-06-30
filed on: 3rd, July 2020
Free Download (3 pages)

Company search