Background WavePink WaveYellow Wave

RICHARDSON OILS UNLIMITED (SC238121)

RICHARDSON OILS UNLIMITED (SC238121) is an active UK company. incorporated on 14 October 2002. with registered office in Coatbridge. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. RICHARDSON OILS UNLIMITED has been registered for 23 years. Current directors include HESKIN, Norman, KENNY, Joseph Noel.

Company Number
SC238121
Status
active
Type
private-unlimited
Incorporated
14 October 2002
Age
23 years
Address
Unit 6 Palacecraig Street, Coatbridge, ML5 4RY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HESKIN, Norman, KENNY, Joseph Noel
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARDSON OILS UNLIMITED

RICHARDSON OILS UNLIMITED is an active company incorporated on 14 October 2002 with the registered office located in Coatbridge. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. RICHARDSON OILS UNLIMITED was registered 23 years ago.(SIC: 38110)

Status

active

Active since 23 years ago

Company No

SC238121

PRIVATE-UNLIMITED Company

Age

23 Years

Incorporated 14 October 2002

Size

N/A

Accounts

ARD: 28/3

Up to Date

Last Filed

Made up to 27 March 2016 (10 years ago)
Submitted on 11 January 2017 (9 years ago)
Period: 30 March 2015 - 27 March 2016(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

RICHARDSON OILS LIMITED
From: 14 October 2002To: 18 December 2015
Contact
Address

Unit 6 Palacecraig Street Coatbridge, ML5 4RY,

Previous Addresses

Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU
From: 14 October 2002To: 8 October 2009
Timeline

5 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
New Owner
Mar 18
Director Left
Aug 20
Owner Exit
Dec 22
Director Joined
Dec 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JENNINGS, Janet

Active
Palacecraig Street, CoatbridgeML5 4RY
Secretary
Appointed 02 Apr 2021

HESKIN, Norman

Active
Medinah Close, NorthamptonNN4 0YS
Born May 1965
Director
Appointed 29 May 2009

KENNY, Joseph Noel

Active
Palacecraig Street, CoatbridgeML5 4RY
Born December 1969
Director
Appointed 28 Nov 2023

IGOE, Vincent Francis

Resigned
57 Glasserton Road, GlasgowG43 2LN
Secretary
Appointed 14 Oct 2002
Resigned 29 May 2009

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Secretary
Appointed 29 May 2009
Resigned 02 Apr 2021

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 14 Oct 2002
Resigned 14 Oct 2002

BEHAN, Robert

Resigned
The Walled Gardens, KilkennyIRISH
Born September 1971
Director
Appointed 29 May 2009
Resigned 19 Jun 2020

IGOE, James Richard Gerard

Resigned
40 Eriskay Crescent, GlasgowG77 6XE
Born June 1965
Director
Appointed 14 Oct 2002
Resigned 01 Nov 2003

IGOE, Kevin

Resigned
12 Mcarthur Drive, East KilbrideG74 4TN
Born January 1968
Director
Appointed 01 Nov 2003
Resigned 29 May 2009

IGOE, Roderick

Resigned
Flat 1/2 5 Torrisdale Street, GlasgowG42 8PZ
Born January 1976
Director
Appointed 01 Nov 2003
Resigned 29 May 2009

IGOE, Vincent Francis

Resigned
57 Glasserton Road, GlasgowG43 2LN
Born April 1972
Director
Appointed 14 Oct 2002
Resigned 29 May 2009

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 14 Oct 2002
Resigned 14 Oct 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Laurence Joseph Goodman

Ceased
Palacecraig Street, CoatbridgeML5 4RY
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Reregistration Assent
18 December 2015
FOA-RRFOA-RR
Reregistration Private Limited To Private Unlimited Company
18 December 2015
RR05RR05
Certificate Re Registration Limited To Unlimited
18 December 2015
CERT3CERT3
Re Registration Memorandum Articles
18 December 2015
MARMAR
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Gazette Filings Brought Up To Date
4 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
10 July 2009
225Change of Accounting Reference Date
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
1 December 2005
AAMDAAMD
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
288cChange of Particulars
Legacy
20 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Incorporation Company
14 October 2002
NEWINCIncorporation