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.
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 | : |
|
Registered Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ | Director | 30 April 2017 | Active |
Parkside, Buccleuch Road, Hawick, TD9 0EL | Secretary | 07 September 1994 | Active |
Parkside, Buccleuch Road, Hawick, TD9 0EL | Secretary | 28 July 2008 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 06 September 1994 | Active |
Parkside, Buccleuch Road, Hawick, TD9 0EL | Director | 07 September 1994 | Active |
Parkside, Buccleuch Road, Hawick, TD9 0EL | Director | 07 September 1994 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 06 September 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-11 | Officers | Termination secretary company with name termination date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.