Blairadam
Nr Kelty
Fife
KY4 0HU
Scotland
Secretary Name | Mr Kenneth George Munro |
---|---|
Status | Closed |
Appointed | 01 December 2012(85 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | Binn Cottage Blairadam Kelty Fife KY4 0HU Scotland |
Director Name | John Gamble |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 72 Gower Street Glasgow Lanarkshire G41 5PU Scotland |
Director Name | Mr Denis James Gilpin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(61 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | Rozel Mill St Martin Jersey Channel Islands JE3 6AH |
Director Name | Harold Compton Wylie |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(61 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 July 2001) |
Role | Retired |
Correspondence Address | 77 Listullycurran Road Dromore County Down BT25 1RD Northern Ireland |
Secretary Name | Harold Compton Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(61 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 77 Listullycurran Road Dromore County Down BT25 1RD Northern Ireland |
Director Name | Prof William Stewart Stevely |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(67 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 January 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Evergreen Estate Coalhall Ayr KA6 6PQ Scotland |
Director Name | Mr Edwin Taylor |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(67 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 January 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 115 Duthie Terrace Aberdeen Aberdeenshire AB10 7PT Scotland |
Secretary Name | Edwin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2001(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | Norwin 115 Duthie Terrace Aberdeen Aberdeenshire AB10 7PT Scotland |
Director Name | Mr John Malcolm Barnsley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(75 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bluebell House 17 The Woodlands Brockhall Village Old Langho Blackburn BB6 9BH |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(75 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 January 2014) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Secretary Name | Mr James Hamilton Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(75 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Director Name | Mr Euan George Munro |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trust Media Distribution PO Box 300 Kingstown Broadway Carlisle Cumbria CA3 0QS |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,713,097 |
Gross Profit | £701,952 |
Net Worth | £70,739 |
Cash | £110,405 |
Current Liabilities | £2,701,127 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
17 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2019 | Administrator's progress report (19 pages) |
17 September 2019 | Move from Administration to Dissolution (19 pages) |
28 March 2019 | Administrator's progress report (18 pages) |
11 March 2019 | Notice of extension of period of Administration (1 page) |
18 October 2018 | Administrator's progress report (18 pages) |
10 September 2018 | Notice of extension of period of Administration (1 page) |
21 March 2018 | Administrator's progress report (19 pages) |
2 November 2017 | Notice of resignation of administrator (1 page) |
2 November 2017 | Notice of resignation of administrator (1 page) |
29 September 2017 | Administrator's progress report (20 pages) |
29 September 2017 | Administrator's progress report (20 pages) |
1 September 2017 | Notice of extension of period of Administration (1 page) |
1 September 2017 | Notice of extension of period of Administration (1 page) |
2 May 2017 | Administrator's progress report (1 page) |
2 May 2017 | Administrator's progress report (1 page) |
3 October 2016 | Administrator's progress report (20 pages) |
3 October 2016 | Administrator's progress report (20 pages) |
7 September 2016 | Notice of extension of period of Administration (1 page) |
7 September 2016 | Notice of extension of period of Administration (1 page) |
3 May 2016 | Administrator's progress report (20 pages) |
3 May 2016 | Administrator's progress report (20 pages) |
12 October 2015 | Administrator's progress report (21 pages) |
12 October 2015 | Administrator's progress report (21 pages) |
27 August 2015 | Notice of extension of period of Administration (1 page) |
27 August 2015 | Notice of extension of period of Administration (1 page) |
7 April 2015 | Administrator's progress report (19 pages) |
7 April 2015 | Administrator's progress report (19 pages) |
25 February 2015 | Notice of extension of period of Administration (1 page) |
25 February 2015 | Notice of extension of period of Administration (1 page) |
31 October 2014 | Administrator's progress report (24 pages) |
31 October 2014 | Administrator's progress report (24 pages) |
10 July 2014 | Statement of affairs with form 2.13B(Scot) (16 pages) |
10 July 2014 | Statement of affairs with form 2.13B(Scot) (16 pages) |
27 May 2014 | Statement of administrator's deemed proposal (1 page) |
27 May 2014 | Statement of administrator's deemed proposal (1 page) |
16 May 2014 | Statement of administrator's proposal (35 pages) |
16 May 2014 | Statement of administrator's proposal (35 pages) |
19 March 2014 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 19 March 2014 (2 pages) |
19 March 2014 | Appointment of an administrator (3 pages) |
19 March 2014 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 19 March 2014 (2 pages) |
19 March 2014 | Appointment of an administrator (3 pages) |
28 January 2014 | Termination of appointment of James Brown as a director (1 page) |
28 January 2014 | Termination of appointment of James Brown as a director (1 page) |
1 October 2013 | Termination of appointment of Euan Munro as a director (1 page) |
1 October 2013 | Termination of appointment of Euan Munro as a director (1 page) |
12 July 2013 | Alterations to floating charge 2 (14 pages) |
12 July 2013 | Alterations to floating charge 2 (14 pages) |
12 July 2013 | Alterations to floating charge 3 (14 pages) |
12 July 2013 | Alterations to floating charge 3 (14 pages) |
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Termination of appointment of James Brown as a secretary (1 page) |
10 June 2013 | Termination of appointment of James Brown as a secretary (1 page) |
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
6 June 2013 | Appointment of Mr Kenneth George Munro as a secretary (2 pages) |
6 June 2013 | Appointment of Mr Kenneth George Munro as a secretary (2 pages) |
1 February 2013 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
1 February 2013 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 May 2012 | Secretary's details changed for Dr James Hamilton Brown on 28 May 2012 (1 page) |
28 May 2012 | Director's details changed for Mr James Hamilton Brown on 28 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Dr James Hamilton Brown on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Director's details changed for Mr James Hamilton Brown on 28 May 2012 (2 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
15 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
8 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 January 2012 | Appointment of Mr Euan George Munro as a director (3 pages) |
31 January 2012 | Appointment of Mr Euan George Munro as a director (3 pages) |
18 January 2012 | Termination of appointment of John Barnsley as a director (2 pages) |
18 January 2012 | Termination of appointment of Edwin Taylor as a director (2 pages) |
18 January 2012 | Registered office address changed from , 52 Beansburn, Kilmarnock, KA3 1RH on 18 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of William Stevely as a director (2 pages) |
18 January 2012 | Termination of appointment of John Barnsley as a director (2 pages) |
18 January 2012 | Registered office address changed from , 52 Beansburn, Kilmarnock, KA3 1RH on 18 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of William Stevely as a director (2 pages) |
18 January 2012 | Termination of appointment of Edwin Taylor as a director (2 pages) |
23 December 2011 | Company name changed john ritchie LIMITED\certificate issued on 23/12/11
|
23 December 2011 | Resolutions
|
23 December 2011 | Company name changed john ritchie LIMITED\certificate issued on 23/12/11
|
23 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
4 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 March 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 June 2010 | Director's details changed for Edwin Taylor on 20 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Kenneth Munro on 20 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Edwin Taylor on 20 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Kenneth Munro on 20 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
14 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 July 2008 | Director appointed kenneth munro (2 pages) |
16 July 2008 | Director appointed kenneth munro (2 pages) |
14 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
14 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
24 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 June 2007 | Return made up to 23/05/07; no change of members (8 pages) |
18 June 2007 | Return made up to 23/05/07; no change of members (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Return made up to 23/05/06; full list of members
|
16 June 2006 | Return made up to 23/05/06; full list of members
|
22 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members
|
13 June 2005 | Return made up to 23/05/05; full list of members
|
11 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
9 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
8 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | New director appointed (3 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 July 2002 | Return made up to 23/05/02; full list of members
|
16 July 2002 | Return made up to 23/05/02; full list of members
|
16 July 2002 | Ad 30/03/01--------- £ si 350000@1 (2 pages) |
16 July 2002 | Ad 30/03/01--------- £ si 350000@1 (2 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | New secretary appointed (2 pages) |
25 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
17 May 2001 | Ad 30/03/01--------- £ si 350000@1=350000 £ ic 500000/850000 (2 pages) |
17 May 2001 | Ad 30/03/01--------- £ si 350000@1=350000 £ ic 500000/850000 (2 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 June 2000 | Return made up to 23/05/00; full list of members
|
19 June 2000 | Return made up to 23/05/00; full list of members
|
20 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
23 November 1998 | £ nc 250000/1000000 09/06/98 (1 page) |
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
23 November 1998 | Ad 01/10/98--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
23 November 1998 | £ nc 250000/1000000 09/06/98 (1 page) |
23 November 1998 | Ad 01/10/98--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 June 1998 | Return made up to 23/05/98; full list of members
|
11 June 1998 | Return made up to 23/05/98; full list of members
|
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 June 1996 | Return made up to 23/05/96; full list of members
|
20 June 1996 | Return made up to 23/05/96; full list of members
|
3 July 1995 | Return made up to 23/05/95; no change of members
|
3 July 1995 | Return made up to 23/05/95; no change of members
|
15 March 1988 | Resolutions
|
15 March 1988 | Resolutions
|
6 September 1927 | Incorporation (10 pages) |
6 September 1927 | Incorporation (10 pages) |