Company NameRitchie Brothers (Scotland) Ltd.
Company StatusDissolved
Company NumberSC080588
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 6 months ago)
Dissolution Date15 December 2023 (4 months, 1 week ago)
Previous Names3

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Howe Ritchie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed15 May 1989(6 years, 6 months after company formation)
Appointment Duration34 years, 7 months (closed 15 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKarnattah
Seafield
Bathgate
EH47 7AL
Scotland
Secretary NameMr James Howe Ritchie
NationalityScottish
StatusClosed
Appointed15 May 1989(6 years, 6 months after company formation)
Appointment Duration34 years, 7 months (closed 15 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKarnattah
Seafield
Bathgate
EH47 7AL
Scotland
Director NameMr Norman Steven Ritchie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 8 months (closed 15 December 2023)
RoleConstruction Industry Engineer
Country of ResidenceScotland
Correspondence AddressCill-Mhanach
Redhouse Road
Seafield
EH47 7AL
Scotland
Director NameRobert Dickie Jamie
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 1992)
RoleC A
Correspondence Address7 Weavers Knowe Crescent
Currie
Midlothian
EH14 5PJ
Scotland
Director NameMrs Jacqueline Margaret Baird
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(9 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 December 2009)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressDanlure, 60 Heatherwood
Seafield
Bathgate
West Lothian
EH47 7BX
Scotland
Director NameJames Wilson Hilditch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 September 2006)
RoleCivil Engineer
Correspondence Address3 Polkemmet Lane
Harthill
Lanarkshire
ML7 5RQ
Scotland
Director NameMark William Nolan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 October 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Glenisla Court
Whitburn
West Lothian
EH47 8NX
Scotland
Director NameMrs Lynn Elizabeth Crainey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(24 years, 2 months after company formation)
Appointment Duration5 years (resigned 11 January 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address79 Culzean Drive
Newarthill
Motherwell
Lanarkshire
ML1 5BF
Scotland

Contact

Websitewww.ritchiebros.co.uk/

Location

Registered AddressJohnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Turnover£4,703,351
Gross Profit£273,229
Net Worth£223,212
Cash£763
Current Liabilities£3,235,412

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 December 2023Final Gazette dissolved following liquidation (1 page)
15 September 2023Final account prior to dissolution in a winding-up by the court (21 pages)
3 March 2017Accounts made up to 3 March 2017 (3 pages)
3 March 2017Accounts made up to 3 March 2017 (3 pages)
4 October 2012Registered office address changed from Old Rows Seafield Bathgate on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Old Rows Seafield Bathgate on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Old Rows Seafield Bathgate on 4 October 2012 (2 pages)
28 August 2012Court order notice of winding up (1 page)
28 August 2012Notice of winding up order (1 page)
28 August 2012Notice of winding up order (1 page)
28 August 2012Court order notice of winding up (1 page)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 79,430
(6 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 79,430
(6 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 79,430
(6 pages)
11 January 2012Termination of appointment of Lynn Crainey as a director (1 page)
11 January 2012Termination of appointment of Lynn Crainey as a director (1 page)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
3 June 2011Full accounts made up to 31 August 2010 (14 pages)
3 June 2011Full accounts made up to 31 August 2010 (14 pages)
2 February 2011Termination of appointment of Mark Nolan as a director (1 page)
2 February 2011Termination of appointment of Mark Nolan as a director (1 page)
21 July 2010Director's details changed for Lynn Elizabeth Crainey on 2 June 2010 (2 pages)
21 July 2010Director's details changed for Mark William Nolan on 2 June 2010 (2 pages)
21 July 2010Director's details changed for Lynn Elizabeth Crainey on 2 June 2010 (2 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Lynn Elizabeth Crainey on 2 June 2010 (2 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Mark William Nolan on 2 June 2010 (2 pages)
21 July 2010Director's details changed for Mark William Nolan on 2 June 2010 (2 pages)
15 April 2010Termination of appointment of Jacqueline Baird as a director (2 pages)
15 April 2010Termination of appointment of Jacqueline Baird as a director (2 pages)
7 April 2010Full accounts made up to 31 August 2009 (17 pages)
7 April 2010Full accounts made up to 31 August 2009 (17 pages)
28 July 2009Return made up to 02/06/09; full list of members (5 pages)
28 July 2009Return made up to 02/06/09; full list of members (5 pages)
23 April 2009Full accounts made up to 31 August 2008 (18 pages)
23 April 2009Full accounts made up to 31 August 2008 (18 pages)
1 July 2008Return made up to 02/06/08; full list of members (5 pages)
1 July 2008Return made up to 02/06/08; full list of members (5 pages)
28 February 2008Full accounts made up to 31 August 2007 (18 pages)
28 February 2008Full accounts made up to 31 August 2007 (18 pages)
19 June 2007Return made up to 02/06/07; no change of members (8 pages)
19 June 2007Return made up to 02/06/07; no change of members (8 pages)
20 April 2007Full accounts made up to 31 August 2006 (14 pages)
20 April 2007Full accounts made up to 31 August 2006 (14 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 June 2006Return made up to 02/06/06; full list of members (8 pages)
30 June 2006Return made up to 02/06/06; full list of members (8 pages)
24 March 2006Full accounts made up to 31 August 2005 (16 pages)
24 March 2006Full accounts made up to 31 August 2005 (16 pages)
6 June 2005Return made up to 02/06/05; full list of members (8 pages)
6 June 2005Return made up to 02/06/05; full list of members (8 pages)
2 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 January 2005Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
31 January 2005Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
9 July 2004Company name changed ritchie developments (redhouse) LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed ritchie developments (redhouse) LIMITED\certificate issued on 09/07/04 (2 pages)
15 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 June 2002Return made up to 14/06/02; full list of members (8 pages)
27 June 2002Return made up to 14/06/02; full list of members (8 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
17 July 2001Return made up to 14/06/01; full list of members (8 pages)
17 July 2001Return made up to 14/06/01; full list of members (8 pages)
21 September 2000Full accounts made up to 31 March 2000 (16 pages)
21 September 2000Full accounts made up to 31 March 2000 (16 pages)
12 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2000Auditor's resignation (1 page)
27 April 2000Auditor's resignation (1 page)
27 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 1999Return made up to 14/06/99; no change of members (5 pages)
29 June 1999Return made up to 14/06/99; no change of members (5 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 July 1998Return made up to 14/06/98; full list of members (7 pages)
28 July 1998Return made up to 14/06/98; full list of members (7 pages)
10 December 1997Ad 24/11/97--------- £ si 79330@1=79330 £ ic 100/79430 (2 pages)
10 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
10 December 1997£ nc 100/79430 24/11/97 (1 page)
10 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 December 1997£ nc 100/79430 24/11/97 (1 page)
10 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 December 1997Ad 24/11/97--------- £ si 79330@1=79330 £ ic 100/79430 (2 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 July 1997Return made up to 14/06/97; no change of members (5 pages)
7 July 1997Return made up to 14/06/97; no change of members (5 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996Return made up to 14/06/96; no change of members (5 pages)
20 June 1996Return made up to 14/06/96; no change of members (5 pages)
8 August 1995Director's particulars changed (2 pages)
8 August 1995Director's particulars changed (2 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 June 1986Accounts for a dormant company made up to 31 March 1986 (3 pages)
13 June 1986Accounts for a dormant company made up to 31 March 1986 (3 pages)
27 October 1982Certificate of incorporation (1 page)
27 October 1982Incorporation (11 pages)
27 October 1982Certificate of incorporation (1 page)
27 October 1982Incorporation (11 pages)