Seafield
Bathgate
EH47 7AL
Scotland
Secretary Name | Mr James Howe Ritchie |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 15 May 1989(6 years, 6 months after company formation) |
Appointment Duration | 34 years, 7 months (closed 15 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Karnattah Seafield Bathgate EH47 7AL Scotland |
Director Name | Mr Norman Steven Ritchie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 15 December 2023) |
Role | Construction Industry Engineer |
Country of Residence | Scotland |
Correspondence Address | Cill-Mhanach Redhouse Road Seafield EH47 7AL Scotland |
Director Name | Robert Dickie Jamie |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 1992) |
Role | C A |
Correspondence Address | 7 Weavers Knowe Crescent Currie Midlothian EH14 5PJ Scotland |
Director Name | Mrs Jacqueline Margaret Baird |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 December 2009) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Danlure, 60 Heatherwood Seafield Bathgate West Lothian EH47 7BX Scotland |
Director Name | James Wilson Hilditch |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2006) |
Role | Civil Engineer |
Correspondence Address | 3 Polkemmet Lane Harthill Lanarkshire ML7 5RQ Scotland |
Director Name | Mark William Nolan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 October 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Glenisla Court Whitburn West Lothian EH47 8NX Scotland |
Director Name | Mrs Lynn Elizabeth Crainey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(24 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 79 Culzean Drive Newarthill Motherwell Lanarkshire ML1 5BF Scotland |
Website | www.ritchiebros.co.uk/ |
---|
Registered Address | Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £4,703,351 |
Gross Profit | £273,229 |
Net Worth | £223,212 |
Cash | £763 |
Current Liabilities | £3,235,412 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2023 | Final account prior to dissolution in a winding-up by the court (21 pages) |
3 March 2017 | Accounts made up to 3 March 2017 (3 pages) |
3 March 2017 | Accounts made up to 3 March 2017 (3 pages) |
4 October 2012 | Registered office address changed from Old Rows Seafield Bathgate on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Old Rows Seafield Bathgate on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Old Rows Seafield Bathgate on 4 October 2012 (2 pages) |
28 August 2012 | Court order notice of winding up (1 page) |
28 August 2012 | Notice of winding up order (1 page) |
28 August 2012 | Notice of winding up order (1 page) |
28 August 2012 | Court order notice of winding up (1 page) |
2 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
11 January 2012 | Termination of appointment of Lynn Crainey as a director (1 page) |
11 January 2012 | Termination of appointment of Lynn Crainey as a director (1 page) |
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (14 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (14 pages) |
2 February 2011 | Termination of appointment of Mark Nolan as a director (1 page) |
2 February 2011 | Termination of appointment of Mark Nolan as a director (1 page) |
21 July 2010 | Director's details changed for Lynn Elizabeth Crainey on 2 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark William Nolan on 2 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Lynn Elizabeth Crainey on 2 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Lynn Elizabeth Crainey on 2 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Mark William Nolan on 2 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark William Nolan on 2 June 2010 (2 pages) |
15 April 2010 | Termination of appointment of Jacqueline Baird as a director (2 pages) |
15 April 2010 | Termination of appointment of Jacqueline Baird as a director (2 pages) |
7 April 2010 | Full accounts made up to 31 August 2009 (17 pages) |
7 April 2010 | Full accounts made up to 31 August 2009 (17 pages) |
28 July 2009 | Return made up to 02/06/09; full list of members (5 pages) |
28 July 2009 | Return made up to 02/06/09; full list of members (5 pages) |
23 April 2009 | Full accounts made up to 31 August 2008 (18 pages) |
23 April 2009 | Full accounts made up to 31 August 2008 (18 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (5 pages) |
28 February 2008 | Full accounts made up to 31 August 2007 (18 pages) |
28 February 2008 | Full accounts made up to 31 August 2007 (18 pages) |
19 June 2007 | Return made up to 02/06/07; no change of members (8 pages) |
19 June 2007 | Return made up to 02/06/07; no change of members (8 pages) |
20 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
20 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
24 March 2006 | Full accounts made up to 31 August 2005 (16 pages) |
24 March 2006 | Full accounts made up to 31 August 2005 (16 pages) |
6 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
6 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 January 2005 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
31 January 2005 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
9 July 2004 | Company name changed ritchie developments (redhouse) LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed ritchie developments (redhouse) LIMITED\certificate issued on 09/07/04 (2 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members
|
15 June 2004 | Return made up to 14/06/04; full list of members
|
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 July 2003 | Return made up to 14/06/03; full list of members
|
5 July 2003 | Return made up to 14/06/03; full list of members
|
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
17 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
12 July 2000 | Return made up to 14/06/00; full list of members
|
12 July 2000 | Return made up to 14/06/00; full list of members
|
27 April 2000 | Auditor's resignation (1 page) |
27 April 2000 | Auditor's resignation (1 page) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 June 1999 | Return made up to 14/06/99; no change of members (5 pages) |
29 June 1999 | Return made up to 14/06/99; no change of members (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
28 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
10 December 1997 | Ad 24/11/97--------- £ si 79330@1=79330 £ ic 100/79430 (2 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | £ nc 100/79430 24/11/97 (1 page) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | £ nc 100/79430 24/11/97 (1 page) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Ad 24/11/97--------- £ si 79330@1=79330 £ ic 100/79430 (2 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 July 1997 | Return made up to 14/06/97; no change of members (5 pages) |
7 July 1997 | Return made up to 14/06/97; no change of members (5 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1996 | Return made up to 14/06/96; no change of members (5 pages) |
20 June 1996 | Return made up to 14/06/96; no change of members (5 pages) |
8 August 1995 | Director's particulars changed (2 pages) |
8 August 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 June 1995 | Return made up to 14/06/95; full list of members
|
19 June 1995 | Return made up to 14/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 June 1986 | Accounts for a dormant company made up to 31 March 1986 (3 pages) |
13 June 1986 | Accounts for a dormant company made up to 31 March 1986 (3 pages) |
27 October 1982 | Certificate of incorporation (1 page) |
27 October 1982 | Incorporation (11 pages) |
27 October 1982 | Certificate of incorporation (1 page) |
27 October 1982 | Incorporation (11 pages) |