Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STEPHEN RICHARDS CONSULTING LIMITED
Company Information for

STEPHEN RICHARDS CONSULTING LIMITED

24A AINSLIE PLACE, EDINBURGH, EH3 6AJ,
Company Registration Number
SC144342
Private Limited Company
Active

Company Overview

About Stephen Richards Consulting Ltd
STEPHEN RICHARDS CONSULTING LIMITED was founded on 1993-05-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Stephen Richards Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEPHEN RICHARDS CONSULTING LIMITED
 
Legal Registered Office
24A AINSLIE PLACE
EDINBURGH
EH3 6AJ
Other companies in EH3
 
Previous Names
AMIGAWATT LIMITED22/03/2005
Filing Information
Company Number SC144342
Company ID Number SC144342
Date formed 1993-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB865389669  
Last Datalog update: 2023-07-05 10:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPHEN RICHARDS CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEPHEN RICHARDS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES RICHARDS
Company Secretary 1993-07-08
ROSS ROBERT AINSLIE
Director 2013-05-12
HELENA BUCKMAYER
Director 2005-03-01
STEPHEN JAMES RICHARDS
Director 1993-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD NOEL RICHARDS
Director 2001-04-12 2005-05-11
ELIZABETH ANN RICHARDS
Director 1996-01-07 2001-04-12
WENDY JANE GRANT
Company Secretary 1993-07-08 1997-05-05
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-05-12 1993-07-08
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1993-05-12 1993-07-08
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1993-05-12 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES RICHARDS LONGEVITAS LTD Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
ROSS ROBERT AINSLIE ROSS AINSLIE CONSULTING LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ROSS ROBERT AINSLIE LONGEVITAS LTD Director 2013-05-12 CURRENT 2006-04-24 Active
HELENA BUCKMAYER LONGEVITAS LTD Director 2006-04-24 CURRENT 2006-04-24 Active
STEPHEN JAMES RICHARDS LONGEVITAS SERVICES LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
STEPHEN JAMES RICHARDS ANLAGEN LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
STEPHEN JAMES RICHARDS NEUER HAFEN HOLDINGS LTD Director 2013-09-13 CURRENT 2013-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-07DIRECTOR APPOINTED MS ELEANOR ELIZABETH RICHARDS
2023-04-07DIRECTOR APPOINTED MR ROBERT KANE RICHARDS
2022-06-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-09-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-08-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-08-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0112/05/14 ANNUAL RETURN FULL LIST
2013-05-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0112/05/13 ANNUAL RETURN FULL LIST
2013-05-14AP01DIRECTOR APPOINTED MR ROSS ROBERT AINSLIE
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/13 FROM 4 Caledonian Place Edinburgh EH11 2AS
2012-05-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0112/05/12 ANNUAL RETURN FULL LIST
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-21AR0112/05/11 ANNUAL RETURN FULL LIST
2010-06-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0112/05/10 ANNUAL RETURN FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RICHARDS / 30/04/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA BUCKMAYER / 30/04/2010
2010-06-02CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JAMES RICHARDS on 2010-04-30
2009-10-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-06-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-11-07RES13PROPERTY PURCHASE 03/11/07
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-07363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 3 HILLVIEW BLACKHALL EDINBURGH EH4 2AB
2005-03-22CERTNMCOMPANY NAME CHANGED AMIGAWATT LIMITED CERTIFICATE ISSUED ON 22/03/05
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/04
2004-05-11363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-22363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-14363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-16363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-05-16288aNEW DIRECTOR APPOINTED
2001-05-16363(288)DIRECTOR RESIGNED
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-21363sRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1998-09-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-16363sRETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS
1997-09-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-09363(288)SECRETARY RESIGNED
1997-05-09363sRETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS
1996-11-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-15363sRETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS
1996-02-19225(1)ACCOUNTING REF. DATE SHORT FROM 06/04 TO 31/03
1996-01-29AAFULL ACCOUNTS MADE UP TO 06/04/95
1996-01-11288NEW DIRECTOR APPOINTED
1995-05-05363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-05363sRETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS
1995-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94
1995-01-11SRES03EXEMPTION FROM APPOINTING AUDITORS 09/01/95
1994-05-09363sRETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS
1994-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 06/04
1993-07-29288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-07-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to STEPHEN RICHARDS CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEPHEN RICHARDS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEPHEN RICHARDS CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-03-31 £ 387,660
Creditors Due Within One Year 2012-03-31 £ 399,277

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEPHEN RICHARDS CONSULTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 694,100
Cash Bank In Hand 2012-03-31 £ 427,638
Current Assets 2013-03-31 £ 933,074
Current Assets 2012-03-31 £ 664,411
Debtors 2013-03-31 £ 238,974
Debtors 2012-03-31 £ 236,773
Fixed Assets 2013-03-31 £ 28,033
Fixed Assets 2012-03-31 £ 20,454
Shareholder Funds 2013-03-31 £ 573,447
Shareholder Funds 2012-03-31 £ 285,588
Tangible Fixed Assets 2013-03-31 £ 28,033
Tangible Fixed Assets 2012-03-31 £ 20,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEPHEN RICHARDS CONSULTING LIMITED registering or being granted any patents
Domain Names

STEPHEN RICHARDS CONSULTING LIMITED owns 1 domain names.

richardsconsulting.co.uk  

Trademarks
We have not found any records of STEPHEN RICHARDS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPHEN RICHARDS CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as STEPHEN RICHARDS CONSULTING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where STEPHEN RICHARDS CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEPHEN RICHARDS CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEPHEN RICHARDS CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.