Company NameDavid Ritchie Limited
DirectorsJoyce Anne Allison and Gordon Robert Allison
Company StatusActive
Company NumberSC015036
CategoryPrivate Limited Company
Incorporation Date5 April 1928(96 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoyce Anne Allison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1988(60 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address19 Carsewood Avenue
Howwood
PA9 1BY
Scotland
Director NameGordon Robert Allison
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(72 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillfoot Drive
Howwood
Renfrewshire
PA9 1BX
Scotland
Secretary NameJoyce Anne Allison
NationalityBritish
StatusCurrent
Appointed30 October 2000(72 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address19 Carsewood Avenue
Howwood
PA9 1BY
Scotland
Director NameRobert Turner
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(60 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 September 2000)
RoleDecorator
Correspondence AddressPamandus
Howwood
Renfrewshire
PA9 1BT
Scotland
Secretary NameRobert Turner
NationalityBritish
StatusResigned
Appointed01 December 1988(60 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressPamandus
Howwood
Renfrewshire
PA9 1BT
Scotland

Contact

Websitewww.ritchie-uk.com/
Telephone01307 462271
Telephone regionForfar

Location

Registered Address21 Hillfoot Drive
Howwood
Johnstone
Renfrewshire
PA9 1BX
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone South, Elderslie & Howwood

Shareholders

3.7k at £0.01Joyce Anne Allison
36.92%
Ordinary
-OTHER
27.50%
-
2.1k at £0.01Gordon Allison
21.00%
Ordinary
1.4k at £0.01Fiona Lennon
14.48%
Ordinary
10 at £0.01Noreen Marie Jean M Gilvary
0.10%
Ordinary

Financials

Year2014
Net Worth£211,124
Cash£6,626
Current Liabilities£32,478

Accounts

Latest Accounts3 September 2023 (7 months, 2 weeks ago)
Next Accounts Due3 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End3 September

Returns

Latest Return1 December 2022 (1 year, 4 months ago)
Next Return Due15 December 2023 (overdue)

Charges

5 March 2007Delivered on: 10 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12A macdowell street johnstone renfrewshire.
Outstanding
1 March 2007Delivered on: 7 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 high street, johnstone, renfrewshire.
Outstanding
14 February 2007Delivered on: 22 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 April 1981Delivered on: 29 April 1981
Satisfied on: 28 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 December 2020Satisfaction of charge 2 in full (4 pages)
5 December 2020Satisfaction of charge 3 in full (4 pages)
5 December 2020Satisfaction of charge 4 in full (4 pages)
26 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
26 December 2019Micro company accounts made up to 3 September 2019 (2 pages)
4 April 2019Micro company accounts made up to 3 September 2018 (2 pages)
13 February 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 3 September 2017 (4 pages)
1 February 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
9 June 2017Micro company accounts made up to 3 September 2016 (4 pages)
9 June 2017Micro company accounts made up to 3 September 2016 (4 pages)
1 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 3 September 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 3 September 2015 (6 pages)
25 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 99.99925
(5 pages)
25 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 99.99925
(5 pages)
4 June 2015Total exemption small company accounts made up to 3 September 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 3 September 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 3 September 2014 (4 pages)
20 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99.99925
(5 pages)
20 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99.99925
(5 pages)
20 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99.99925
(5 pages)
21 May 2014Total exemption small company accounts made up to 3 September 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 3 September 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 3 September 2013 (5 pages)
11 March 2014Director's details changed for Gordon Robert Allison on 1 December 2013 (2 pages)
11 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Director's details changed for Gordon Robert Allison on 1 December 2013 (2 pages)
11 March 2014Director's details changed for Gordon Robert Allison on 1 December 2013 (2 pages)
11 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
7 May 2013Total exemption small company accounts made up to 3 September 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 3 September 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 3 September 2012 (6 pages)
22 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
22 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
22 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
31 May 2012Total exemption small company accounts made up to 3 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 3 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 3 September 2011 (6 pages)
6 March 2012Annual return made up to 1 December 2011 (16 pages)
6 March 2012Annual return made up to 1 December 2011 (16 pages)
6 March 2012Annual return made up to 1 December 2011 (16 pages)
4 May 2011Annual return made up to 1 December 2010 (13 pages)
4 May 2011Annual return made up to 1 December 2010 (13 pages)
4 May 2011Annual return made up to 1 December 2010 (13 pages)
20 April 2011Total exemption small company accounts made up to 3 September 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 3 September 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 3 September 2010 (6 pages)
1 March 2011Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 1 March 2011 (2 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Joyce Anne Allison on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Joyce Anne Allison on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 3 September 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 3 September 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 3 September 2009 (7 pages)
16 January 2009Total exemption small company accounts made up to 3 September 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 3 September 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 3 September 2008 (6 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
18 December 2007Return made up to 01/12/07; full list of members (3 pages)
18 December 2007Return made up to 01/12/07; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 3 September 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 3 September 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 3 September 2007 (6 pages)
10 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
31 January 2007Return made up to 01/12/06; full list of members (3 pages)
31 January 2007Return made up to 01/12/06; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 3 September 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 3 September 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 3 September 2006 (6 pages)
15 December 2005Return made up to 01/12/05; full list of members (3 pages)
15 December 2005Return made up to 01/12/05; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 3 September 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 3 September 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 3 September 2005 (6 pages)
10 January 2005Total exemption small company accounts made up to 3 September 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 3 September 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 3 September 2004 (7 pages)
6 December 2004Return made up to 01/12/04; full list of members (8 pages)
6 December 2004Return made up to 01/12/04; full list of members (8 pages)
6 February 2004Return made up to 01/12/03; full list of members (7 pages)
6 February 2004Return made up to 01/12/03; full list of members (7 pages)
31 January 2004Registered office changed on 31/01/04 from: c/o j bruce andrew and co glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page)
31 January 2004Registered office changed on 31/01/04 from: c/o j bruce andrew and co glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page)
3 November 2003Total exemption small company accounts made up to 3 September 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 3 September 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 3 September 2003 (6 pages)
18 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Total exemption small company accounts made up to 3 September 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 3 September 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 3 September 2002 (5 pages)
17 December 2001Return made up to 01/12/01; full list of members (6 pages)
17 December 2001Return made up to 01/12/01; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 3 September 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 3 September 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 3 September 2001 (6 pages)
19 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
19 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
14 November 2000Accounts for a small company made up to 3 September 2000 (6 pages)
14 November 2000Registered office changed on 14/11/00 from: pamandus bowfield road howwood renfrewshire PA9 1BT (1 page)
14 November 2000Registered office changed on 14/11/00 from: pamandus bowfield road howwood renfrewshire PA9 1BT (1 page)
14 November 2000Accounts for a small company made up to 3 September 2000 (6 pages)
14 November 2000Accounts for a small company made up to 3 September 2000 (6 pages)
28 April 2000Dec mort/charge * (5 pages)
28 April 2000Dec mort/charge * (5 pages)
30 November 1999Return made up to 01/12/99; full list of members (6 pages)
30 November 1999Return made up to 01/12/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 3 September 1999 (7 pages)
13 October 1999Accounts for a small company made up to 3 September 1999 (7 pages)
13 October 1999Accounts for a small company made up to 3 September 1999 (7 pages)
10 December 1998Return made up to 01/12/98; full list of members (6 pages)
10 December 1998Return made up to 01/12/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 3 September 1998 (7 pages)
9 October 1998Accounts for a small company made up to 3 September 1998 (7 pages)
9 October 1998Accounts for a small company made up to 3 September 1998 (7 pages)
15 June 1998Accounts for a small company made up to 3 September 1997 (7 pages)
15 June 1998Accounts for a small company made up to 3 September 1997 (7 pages)
15 June 1998Accounts for a small company made up to 3 September 1997 (7 pages)
4 December 1997Return made up to 01/12/97; no change of members (4 pages)
4 December 1997Return made up to 01/12/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 3 September 1996 (6 pages)
21 May 1997Accounts for a small company made up to 3 September 1996 (6 pages)
21 May 1997Accounts for a small company made up to 3 September 1996 (6 pages)
10 December 1996Return made up to 01/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1996Return made up to 01/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1996Accounts for a small company made up to 3 September 1995 (7 pages)
12 June 1996Accounts for a small company made up to 3 September 1995 (7 pages)
12 June 1996Accounts for a small company made up to 3 September 1995 (7 pages)
28 November 1995Return made up to 01/12/95; full list of members (6 pages)
28 November 1995Return made up to 01/12/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 3 September 1994 (5 pages)
18 May 1995Accounts for a small company made up to 3 September 1994 (5 pages)
18 May 1995Accounts for a small company made up to 3 September 1994 (5 pages)
30 April 1984New secretary appointed (1 page)
30 April 1984New secretary appointed (1 page)