UKBizDB.co.uk

DAVID RITCHIE (IMPLEMENTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Carseview Road, Suttieside, Forfar, Angus, DD8 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carseview Road, Suttieside, Forfar, DD8 3BT

Secretary28 July 2021Active
Carseview Road, Suttieside, Forfar, DD8 3BT

Director01 April 2016Active
Carseview Road, Suttieside, Forfar, DD8 3BT

Director24 June 2008Active
Glenmoor, Whitehills, Forfar, DD8 3DY

Director-Active
Langdale, Eassie, Forfar, DD8 1SG

Secretary23 September 1996Active
Ardroy 56 Taylor Street, Forfar, DD8 3LP

Secretary-Active
2, Pear Tree Court, Aldwark, York, YO1 7DF

Director01 June 2006Active
Carseview Road, Suttieside, Forfar, DD8 3BT

Director01 December 2010Active
40, Strathayre Avenue, Broughty Ferry, Dundee, Scotland, DD5 3GN

Director07 April 2005Active
Station House, Bridge Of Dun, Montrose, DD10 9LH

Director03 May 2004Active
Langdale, Eassie, Forfar, DD8 1SG

Director-Active
1 Robertson Terrace, Forfar, DD8 3JN

Director-Active
11, Sir James Duncan Gardens, Forfar, DD8 2JX

Director14 July 1997Active
Cairnlea, Hillside Road, Forfar, DD8 2AX

Director-Active
Littlefield, Gowanbank, Forfar, DD8 2SU

Director-Active
Carseview Road, Suttieside, Forfar, DD8 3BT

Director01 June 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type group.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type group.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type group.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint person secretary company with name date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type group.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Accounts

Accounts with accounts type group.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Resolution

Resolution.

Download
2019-08-28Capital

Capital cancellation shares.

Download
2019-08-28Capital

Capital return purchase own shares.

Download
2019-08-19Capital

Capital allotment shares.

Download
2019-08-19Resolution

Resolution.

Download
2019-08-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.