Company NameRitchie, Mackenzie & Company Limited
DirectorsPaul Scott Wright Mitchell and David Walter Ritchie
Company StatusActive
Company NumberSC037717
CategoryPrivate Limited Company
Incorporation Date15 June 1962(61 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NamePaul Scott Wright Mitchell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(39 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill Industrial Estate
Kirkintilloch
Glasgow
G66 1TQ
Scotland
Director NameMr David Walter Ritchie
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(61 years, 6 months after company formation)
Appointment Duration5 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressBroomhill Industrial Estate
Kirkintilloch
Glasgow
G66 1TQ
Scotland
Director NameNorman McPhail Millington
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(26 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1997)
RoleSales Director
Correspondence Address67 Laxton Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 5LY
Scotland
Director NameAgnes Campbell Ritchie
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(26 years, 11 months after company formation)
Appointment Duration16 years (resigned 17 May 2005)
RoleCompany Director
Correspondence Address9 Heathfield Drive
Milngavie
Glasgow
Lanarkshire
G62 8AZ
Scotland
Director NameWalter Ritchie
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(26 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address9 Heathfield Drive
Milngavie
Glasgow
Lanarkshire
G62 8AZ
Scotland
Director NameJohn Wishart
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(26 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 1996)
RoleWorks Director
Correspondence Address20 Barrhill Court
Kirkintilloch
Glasgow
Lanarkshire
G66 3PL
Scotland
Director NamePeter Walter Ritchie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(26 years, 11 months after company formation)
Appointment Duration34 years, 1 month (resigned 18 June 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill Industrial Estate
Kirkintilloch
Glasgow
G66 1TQ
Scotland
Secretary NamePeter Walter Ritchie
NationalityBritish
StatusResigned
Appointed04 May 1989(26 years, 11 months after company formation)
Appointment Duration34 years, 1 month (resigned 18 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill Industrial Estate
Kirkintilloch
Glasgow
G66 1TQ
Scotland

Contact

Websitewww.ritmac.co.uk

Location

Registered AddressBroomhill Industrial Estate
Kirkintilloch
Glasgow
G66 1TQ
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North

Financials

Year2013
Net Worth£1,153,721
Cash£443,952
Current Liabilities£623,822

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

15 May 2002Delivered on: 22 May 2002
Satisfied on: 5 August 2008
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: The whole assets of the company.
Fully Satisfied
16 July 1978Delivered on: 17 July 1978
Satisfied on: 5 August 2008
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground at broomhill industrial estate, kirkintilloch.
Fully Satisfied
21 March 2002Delivered on: 29 March 2002
Persons entitled: Patricia Anne Ritchie

Classification: Standard security
Secured details: £100,000.
Particulars: Subjects situated on the north west side of kilsyth road, kirkintilloch.
Outstanding

Filing History

29 September 2020Accounts for a small company made up to 30 September 2019 (9 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 September 2018 (9 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 September 2017 (10 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
2 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 March 2016Accounts for a small company made up to 30 September 2015 (7 pages)
24 March 2016Accounts for a small company made up to 30 September 2015 (7 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(4 pages)
24 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
24 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
19 March 2015Director's details changed for Peter Walter Ritchie on 1 December 2014 (2 pages)
19 March 2015Director's details changed for Peter Walter Ritchie on 1 December 2014 (2 pages)
19 March 2015Director's details changed for Paul Scott Wright Mitchell on 1 December 2014 (2 pages)
19 March 2015Director's details changed for Paul Scott Wright Mitchell on 1 December 2014 (2 pages)
19 March 2015Secretary's details changed for Peter Walter Ritchie on 19 March 2015 (1 page)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(4 pages)
19 March 2015Secretary's details changed for Peter Walter Ritchie on 19 March 2015 (1 page)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(4 pages)
19 March 2015Director's details changed for Peter Walter Ritchie on 1 December 2014 (2 pages)
19 March 2015Director's details changed for Paul Scott Wright Mitchell on 1 December 2014 (2 pages)
25 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
25 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,000
(5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,000
(5 pages)
28 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
28 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
23 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
22 March 2010Director's details changed for Peter Walter Ritchie on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Paul Scott Wright Mitchell on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Peter Walter Ritchie on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Paul Scott Wright Mitchell on 22 March 2010 (2 pages)
5 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
5 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Return made up to 28/02/06; full list of members (8 pages)
20 March 2006Return made up to 28/02/06; full list of members (8 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
22 March 2004Return made up to 28/02/04; full list of members (7 pages)
22 March 2004Return made up to 28/02/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 May 2002Partic of mort/charge * (5 pages)
22 May 2002Partic of mort/charge * (5 pages)
29 March 2002Partic of mort/charge * (6 pages)
29 March 2002Partic of mort/charge * (6 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
22 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
21 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 March 1999Return made up to 28/02/99; no change of members (4 pages)
17 March 1999Return made up to 28/02/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 March 1998Return made up to 28/02/98; full list of members (6 pages)
24 March 1998Return made up to 28/02/98; full list of members (6 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
21 March 1997Return made up to 28/02/97; no change of members (4 pages)
21 March 1997Return made up to 28/02/97; no change of members (4 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
26 March 1996Return made up to 28/02/96; full list of members (8 pages)
26 March 1996Return made up to 28/02/96; full list of members (8 pages)
5 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
5 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)