Company NameRitchie Baird & Barclay Limited
Company StatusDissolved
Company NumberSC030433
CategoryPrivate Limited Company
Incorporation Date4 December 1954(69 years, 4 months ago)
Dissolution Date6 September 2022 (1 year, 6 months ago)
Previous NameRitchie, Baird & Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Stewart Roxburgh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(56 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 06 September 2022)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressThrid
Gartocharn
Dunbartonshire
Scotland
Director NameMr Graham Alexander Hill
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(56 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 06 September 2022)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17 Whittingehame Drive
Glasgow
G12 0XT
Scotland
Director NameBlair Martin Ritchie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(34 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 January 2011)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressBradda
Bridge Of Weir
PA11 3EX
Scotland
Director NameJohn Caldwell Ritchie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(34 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 1998)
RoleInsurance Broker
Correspondence AddressFoxburn
Paisley
PA2 7SP
Scotland
Director NameWilliam Alexander Ritchie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(34 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 January 2011)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address4 Kirkhouse Crescent
Blanefield
Glasgow
Lanarkshire
G63 9BU
Scotland
Director NameJohn Syme
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(34 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence Address54 Campsie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HX
Scotland
Secretary NameBlair Martin Ritchie
NationalityBritish
StatusResigned
Appointed02 October 1989(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBradda
Bridge Of Weir
PA11 3EX
Scotland
Secretary NameWilliam Alexander Ritchie
NationalityBritish
StatusResigned
Appointed03 December 1990(36 years after company formation)
Appointment Duration20 years, 1 month (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kirkhouse Crescent
Blanefield
Glasgow
Lanarkshire
G63 9BU
Scotland
Director NameLorraine Hudson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(39 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 1997)
RoleInsurance
Correspondence AddressG/2 4 Castlegreen Crescent
Dumbarton
G82 1HA
Scotland
Director NameColin Stuart Syme
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(39 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2003)
RoleInsurance
Correspondence Address77 Shawwood Crescent
Newton Mearns
G77 5ND
Scotland
Director NameMaj Peter Norman Bingham Kennedy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed07 April 1998(43 years, 4 months after company formation)
Appointment Duration7 years (resigned 26 April 2005)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDoonholm
Ayr
Ayrshire
KA6 6BL
Scotland
Director NameJames Cook Roxburgh
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(56 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2016)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressCroftfoot
Gartocharn
Dunbartonshire
G83 9LX
Scotland
Director NameMrs Mary Jane Jarvie Roxburgh
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(56 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftfoot
Gartocharn
Dunbartonshire
G83 9LX
Scotland
Director NameMrs Jane McPhail Gillen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(56 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 16 November 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address64 Kelvin Walk
Largs
Ayrshire
KA30 8SJ
Scotland
Director NameMr John McKeen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(56 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2021)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address6 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland

Contact

Websitewww.jcroxburghltd.com
Telephone01563 524255
Telephone regionKilmarnock

Location

Registered Address151 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 February 1994Delivered on: 22 February 1994
Satisfied on: 2 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
25 October 1976Delivered on: 29 October 1976
Satisfied on: 11 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at 99 douglas street glasgow.
Fully Satisfied
16 June 1969Delivered on: 23 June 1969
Satisfied on: 11 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due.
Particulars: Office at 101 douglas st., Glasgow.
Fully Satisfied

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
16 November 2018Termination of appointment of Jane Mcphail Gillen as a director on 16 November 2018 (1 page)
2 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (5 pages)
23 March 2016Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 23 March 2016 (1 page)
23 March 2016Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000
(8 pages)
23 March 2016Director's details changed for Mrs Jane Mcphail Gillen on 26 September 2015 (2 pages)
23 March 2016Termination of appointment of James Cook Roxburgh as a director on 23 March 2016 (1 page)
23 March 2016Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages)
23 March 2016Director's details changed for Mrs Jane Mcphail Gillen on 26 September 2015 (2 pages)
23 March 2016Termination of appointment of James Cook Roxburgh as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of James Cook Roxburgh as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of James Cook Roxburgh as a director on 23 March 2016 (1 page)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000
(8 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
(8 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
(8 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(8 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(8 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
27 April 2012Registered office address changed from 99 Douglas Street Glasgow G2 4EU on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 99 Douglas Street Glasgow G2 4EU on 27 April 2012 (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
2 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
15 April 2011Termination of appointment of William Ritchie as a secretary (1 page)
15 April 2011Termination of appointment of William Ritchie as a secretary (1 page)
30 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
30 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
23 March 2011Appointment of Mrs Mary Jane Jarvie Roxburgh as a director (2 pages)
23 March 2011Appointment of James Cook Roxburgh as a director (2 pages)
23 March 2011Termination of appointment of Blair Ritchie as a director (1 page)
23 March 2011Termination of appointment of Blair Ritchie as a director (1 page)
23 March 2011Termination of appointment of William Ritchie as a director (1 page)
23 March 2011Appointment of John Mckeen as a director (2 pages)
23 March 2011Appointment of Stewart Roxburgh as a director (2 pages)
23 March 2011Appointment of Stewart Roxburgh as a director (2 pages)
23 March 2011Appointment of Graham Alexander Hill as a director (2 pages)
23 March 2011Termination of appointment of William Ritchie as a director (1 page)
23 March 2011Appointment of James Cook Roxburgh as a director (2 pages)
23 March 2011Appointment of Mrs Jane Mcphail Gillen as a director (2 pages)
23 March 2011Appointment of Mrs Jane Mcphail Gillen as a director (2 pages)
23 March 2011Appointment of John Mckeen as a director (2 pages)
23 March 2011Appointment of Mrs Mary Jane Jarvie Roxburgh as a director (2 pages)
23 March 2011Appointment of Graham Alexander Hill as a director (2 pages)
17 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
17 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
13 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
13 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
11 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for William Alexander Ritchie on 19 March 2010 (2 pages)
11 May 2010Director's details changed for William Alexander Ritchie on 19 March 2010 (2 pages)
11 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2009Return made up to 19/03/09; full list of members (3 pages)
16 April 2009Return made up to 19/03/09; full list of members (3 pages)
24 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
24 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
20 June 2008Full accounts made up to 30 September 2007 (14 pages)
20 June 2008Full accounts made up to 30 September 2007 (14 pages)
2 May 2008Return made up to 19/03/08; full list of members (3 pages)
2 May 2008Return made up to 19/03/08; full list of members (3 pages)
15 May 2007Full accounts made up to 30 September 2006 (15 pages)
15 May 2007Full accounts made up to 30 September 2006 (15 pages)
9 May 2007Return made up to 19/03/07; full list of members (2 pages)
9 May 2007Return made up to 19/03/07; full list of members (2 pages)
20 June 2006Full accounts made up to 30 September 2005 (15 pages)
20 June 2006Full accounts made up to 30 September 2005 (15 pages)
26 April 2006Return made up to 19/03/06; full list of members (2 pages)
26 April 2006Return made up to 19/03/06; full list of members (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
12 April 2005Return made up to 19/03/05; full list of members (8 pages)
12 April 2005Return made up to 19/03/05; full list of members (8 pages)
8 February 2005Full accounts made up to 30 September 2004 (16 pages)
8 February 2005Full accounts made up to 30 September 2004 (16 pages)
11 October 2004Ad 21/09/04--------- £ si 47000@1=47000 £ ic 3000/50000 (2 pages)
11 October 2004£ nc 3000/500000 21/09/04 (1 page)
11 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2004Ad 21/09/04--------- £ si 47000@1=47000 £ ic 3000/50000 (2 pages)
11 October 2004£ nc 3000/500000 21/09/04 (1 page)
6 April 2004Return made up to 19/03/04; full list of members (8 pages)
6 April 2004Return made up to 19/03/04; full list of members (8 pages)
1 April 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
1 April 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
2 April 2003Return made up to 19/03/03; full list of members (9 pages)
2 April 2003Return made up to 19/03/03; full list of members (9 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
5 February 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
5 February 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
22 March 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
31 January 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
26 March 2001Return made up to 19/03/01; full list of members (8 pages)
26 March 2001Return made up to 19/03/01; full list of members (8 pages)
30 January 2001Full group accounts made up to 30 September 2000 (20 pages)
30 January 2001Full group accounts made up to 30 September 2000 (20 pages)
29 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 January 2000Memorandum and Articles of Association (13 pages)
28 January 2000Memorandum and Articles of Association (13 pages)
28 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 January 2000Full group accounts made up to 30 September 1999 (20 pages)
17 January 2000Full group accounts made up to 30 September 1999 (20 pages)
3 April 1999Return made up to 19/03/99; no change of members (4 pages)
3 April 1999Return made up to 19/03/99; no change of members (4 pages)
31 December 1998Full group accounts made up to 30 September 1998 (20 pages)
31 December 1998Full group accounts made up to 30 September 1998 (20 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
27 March 1998Return made up to 19/03/98; no change of members (4 pages)
27 March 1998Return made up to 19/03/98; no change of members (4 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
16 December 1997Full group accounts made up to 30 September 1997 (19 pages)
16 December 1997Full group accounts made up to 30 September 1997 (19 pages)
20 March 1997Full group accounts made up to 30 September 1996 (19 pages)
20 March 1997Full group accounts made up to 30 September 1996 (19 pages)
18 March 1997Return made up to 19/03/97; full list of members (8 pages)
18 March 1997Return made up to 19/03/97; full list of members (8 pages)
26 March 1996Full accounts made up to 30 September 1995 (20 pages)
26 March 1996Full accounts made up to 30 September 1995 (20 pages)
25 March 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 1994Partic of mort/charge * (3 pages)
22 February 1994Partic of mort/charge * (3 pages)