This company is commonly known as David Ritchie (implements) Limited. The company was founded 71 years ago and was given the registration number SC029454. The firm's registered office is in FORFAR. You can find them at Carseview Road, Suttieside, Forfar, Angus. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | DAVID RITCHIE (IMPLEMENTS) LIMITED |
---|---|---|
Company Number | : | SC029454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1953 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Carseview Road, Suttieside, Forfar, Angus, DD8 3BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carseview Road, Suttieside, Forfar, DD8 3BT | Secretary | 28 July 2021 | Active |
Carseview Road, Suttieside, Forfar, DD8 3BT | Director | 01 April 2016 | Active |
Carseview Road, Suttieside, Forfar, DD8 3BT | Director | 24 June 2008 | Active |
Glenmoor, Whitehills, Forfar, DD8 3DY | Director | - | Active |
Langdale, Eassie, Forfar, DD8 1SG | Secretary | 23 September 1996 | Active |
Ardroy 56 Taylor Street, Forfar, DD8 3LP | Secretary | - | Active |
2, Pear Tree Court, Aldwark, York, YO1 7DF | Director | 01 June 2006 | Active |
Carseview Road, Suttieside, Forfar, DD8 3BT | Director | 01 December 2010 | Active |
40, Strathayre Avenue, Broughty Ferry, Dundee, Scotland, DD5 3GN | Director | 07 April 2005 | Active |
Station House, Bridge Of Dun, Montrose, DD10 9LH | Director | 03 May 2004 | Active |
Langdale, Eassie, Forfar, DD8 1SG | Director | - | Active |
1 Robertson Terrace, Forfar, DD8 3JN | Director | - | Active |
11, Sir James Duncan Gardens, Forfar, DD8 2JX | Director | 14 July 1997 | Active |
Cairnlea, Hillside Road, Forfar, DD8 2AX | Director | - | Active |
Littlefield, Gowanbank, Forfar, DD8 2SU | Director | - | Active |
Carseview Road, Suttieside, Forfar, DD8 3BT | Director | 01 June 2010 | Active |
Mr Robert Ritchie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Carseview Road, Forfar, DD8 3BT |
Nature of control | : |
|
Mr David Ritchie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | Carseview Road, Forfar, DD8 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type group. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type group. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type group. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Appoint person secretary company with name date. | Download |
2021-07-28 | Officers | Termination secretary company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type group. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-07 | Accounts | Accounts with accounts type group. | Download |
2020-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Resolution | Resolution. | Download |
2019-08-28 | Capital | Capital cancellation shares. | Download |
2019-08-28 | Capital | Capital return purchase own shares. | Download |
2019-08-19 | Capital | Capital allotment shares. | Download |
2019-08-19 | Resolution | Resolution. | Download |
2019-08-13 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.