Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Director Name | Mr Gavin Riddell |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(34 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
Director Name | Mr Michael Riddell |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(34 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
Director Name | Mr David Stuart Riddell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(12 months after company formation) |
Appointment Duration | 33 years, 4 months (resigned 24 January 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
Director Name | Mrs Doreen Riddell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(12 months after company formation) |
Appointment Duration | 33 years, 4 months (resigned 24 January 2024) |
Role | Accounts Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
Secretary Name | Mr David Stuart Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(12 months after company formation) |
Appointment Duration | 33 years, 4 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
Director Name | Mr Norman Pillans |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(11 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 25 April 2008) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 6 Townsend Crescent Kirkcaldy Fife KY1 1DN Scotland |
Director Name | Mrs Sheila Penman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(19 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
Website | riddellpm.co.uk |
---|---|
Telephone | 01383 622500 |
Telephone region | Dunfermline |
Registered Address | Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | David Riddell 51.00% Ordinary |
---|---|
49 at £1 | Doreen Riddell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,935 |
Cash | £9,846 |
Current Liabilities | £104,281 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
19 November 1992 | Delivered on: 10 December 1992 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
24 August 1992 | Delivered on: 28 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at gowan park, cupar and part of middlefield brae, cupar. Outstanding |
7 October 1992 | Delivered on: 22 October 1992 Satisfied on: 6 January 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
21 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Director's details changed for Mrs Doreen Riddell on 15 December 2020 (2 pages) |
15 December 2020 | Director's details changed for Mr David Stuart Riddell on 15 December 2020 (2 pages) |
15 December 2020 | Secretary's details changed for Mr David Stuart Riddell on 15 December 2020 (1 page) |
15 December 2020 | Director's details changed for Mrs Sheila Penman on 15 December 2020 (2 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
22 October 2019 | Appointment of Mr Mark Grant as a director on 14 October 2019 (2 pages) |
19 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
18 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 February 2014 | Registered office address changed from Albany Business Centre Gardeners Street Dunfermline Fife KY12 0RN on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Albany Business Centre Gardeners Street Dunfermline Fife KY12 0RN on 18 February 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
8 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Doreen Riddell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Stuart Riddell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sheila Penman on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Stuart Riddell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Doreen Riddell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sheila Penman on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Director appointed sheila penman (2 pages) |
22 April 2009 | Director appointed sheila penman (2 pages) |
9 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 May 2008 | Appointment terminated director norman pillans (1 page) |
6 May 2008 | Appointment terminated director norman pillans (1 page) |
18 January 2008 | Return made up to 03/10/07; full list of members (3 pages) |
18 January 2008 | Return made up to 03/10/07; full list of members (3 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2004 | Return made up to 03/10/04; full list of members (7 pages) |
23 September 2004 | Return made up to 03/10/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Return made up to 03/10/03; full list of members
|
12 November 2003 | Return made up to 03/10/03; full list of members
|
12 November 2003 | New director appointed (2 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 September 2002 | Return made up to 03/10/02; full list of members (7 pages) |
26 September 2002 | Return made up to 03/10/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
5 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
9 December 1999 | Return made up to 03/10/99; full list of members (6 pages) |
9 December 1999 | Return made up to 03/10/99; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
2 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 December 1996 | Return made up to 03/10/96; full list of members (6 pages) |
3 December 1996 | Return made up to 03/10/96; full list of members (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 June 1990 | Memorandum and Articles of Association (27 pages) |
8 June 1990 | Memorandum and Articles of Association (27 pages) |
3 October 1989 | Incorporation (11 pages) |
3 October 1989 | Incorporation (11 pages) |