UKBizDB.co.uk

RIDGEWOOD LIMITED

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

This company is commonly known as Ridgewood Limited. The company was founded 29 years ago and was given the registration number SC152919. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RIDGEWOOD LIMITED
Company Number:SC152919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director30 April 2017Active
Parkside, Buccleuch Road, Hawick, TD9 0EL

Secretary07 September 1994Active
Parkside, Buccleuch Road, Hawick, TD9 0EL

Secretary28 July 2008Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary06 September 1994Active
Parkside, Buccleuch Road, Hawick, TD9 0EL

Director07 September 1994Active
Parkside, Buccleuch Road, Hawick, TD9 0EL

Director07 September 1994Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director06 September 1994Active

People with Significant Control

Mrs Tara Jane Nicolson
Notified on:10 October 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:Scotland
Address:2, Marischal Square, Aberdeen, Scotland, AB10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Graham Birt
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:Scotland
Address:Parkside, Buccleuch Road, Hawick, Scotland, TD9 0EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Address

Change registered office address company with date old address new address.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-11Officers

Termination secretary company with name termination date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption full.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.