Company NameAlexander Ritchie & Son, Limited
Company StatusLiquidation
Company NumberSC027956
CategoryPrivate Limited Company
Incorporation Date17 October 1950(73 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohan Steven Hansen-Just
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1989(39 years after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Correspondence Address23 Alnwickhill Road
Edinburgh
EH16 6LJ
Scotland
Director NameRaymond Leslie Ashworth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(40 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCommercial Printer
Correspondence Address71 Easter Warriston
Edinburgh
EH7 4QY
Scotland
Director NameHenry Simpson Sutherland
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(46 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RolePrinter
Correspondence Address26 Boswall Green
Edinburgh
EH5 2BB
Scotland
Secretary NameElizabeth Barraclough
NationalityBritish
StatusCurrent
Appointed01 June 2005(54 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address15/2 Coatfield Lane
Edinburgh
Midlothian
EH6 6BE
Scotland
Director NameAndrew Nicholson Cunningham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1989(39 years after company formation)
Appointment Duration5 years, 4 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address13 Coillesdene Avenue
Edinburgh
Midlothian
EH15 2JF
Scotland
Director NameRobert Drummond Shaw Munro
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1989(39 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 1994)
RoleCompany Director
Correspondence Address10 Nantwich Drive
Edinburgh
Midlothian
EH7 6QS
Scotland
Secretary NameWilliam Robin Douglas
NationalityBritish
StatusResigned
Appointed07 October 1989(39 years after company formation)
Appointment Duration13 years (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressFlat 3 Quarry Court
Abbotsford Road
North Berwick
East Lothian
EH3 5DB
Scotland
Director NameRonald James Macmillan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(46 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 July 2004)
RolePrinter
Correspondence Address11 Cullaloe Court
Dalgety Bay
Fife
KY11 9NW
Scotland
Secretary NameMr Robert Pirrie
NationalityBritish
StatusResigned
Appointed13 February 2003(52 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Cumberland Street
South East Lane
Edinburgh
Midlothian
EH3 6RU
Scotland

Location

Registered AddressC/O Dickson & Co Ca
1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2004
Net Worth£231,114
Cash£1,776
Current Liabilities£415,775

Accounts

Latest Accounts31 March 2004 (20 years ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due21 October 2016 (overdue)

Filing History

23 November 2005Court order notice of winding up (1 page)
23 November 2005Notice of winding up order (1 page)
23 November 2005Registered office changed on 23/11/05 from: 161-163 bonnington road leith edinburgh EH6 5BQ (1 page)
23 November 2005Registered office changed on 23/11/05 from: 161-163 bonnington road leith edinburgh EH6 5BQ (1 page)
23 November 2005Court order notice of winding up (1 page)
23 November 2005Notice of winding up order (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 November 2004Return made up to 07/10/04; full list of members (8 pages)
26 November 2004Return made up to 07/10/04; full list of members (8 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 November 2003Return made up to 07/10/03; full list of members (9 pages)
20 November 2003Return made up to 07/10/03; full list of members (9 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
24 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 November 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
20 November 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
19 November 2001Return made up to 07/10/01; full list of members (8 pages)
19 November 2001Return made up to 07/10/01; full list of members (8 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Return made up to 07/10/00; full list of members (8 pages)
10 October 2000Return made up to 07/10/00; full list of members (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (18 pages)
31 January 2000Full accounts made up to 31 March 1999 (18 pages)
4 November 1999Return made up to 07/10/99; full list of members (7 pages)
4 November 1999Return made up to 07/10/99; full list of members (7 pages)
18 February 1999Return made up to 07/10/98; full list of members (8 pages)
18 February 1999Return made up to 07/10/98; full list of members (8 pages)
28 September 1998Full accounts made up to 31 March 1998 (17 pages)
28 September 1998Full accounts made up to 31 March 1998 (17 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Return made up to 07/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Return made up to 07/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1997Full accounts made up to 31 March 1997 (17 pages)
23 September 1997Full accounts made up to 31 March 1997 (17 pages)
27 December 1996Full accounts made up to 31 March 1996 (17 pages)
27 December 1996Full accounts made up to 31 March 1996 (17 pages)
18 December 1996Return made up to 07/10/96; no change of members (4 pages)
18 December 1996Return made up to 07/10/96; no change of members (4 pages)
9 November 1995Return made up to 07/10/95; full list of members (6 pages)
9 November 1995Return made up to 07/10/95; full list of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (17 pages)
3 October 1995Full accounts made up to 31 March 1995 (17 pages)
17 November 1950Allotment of shares (2 pages)
17 November 1950Allotment of shares (2 pages)