Company NameD.S. Riddell Developments Limited
Company StatusActive
Company NumberSC120561
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Grant
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(30 years after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Director NameMr Gavin Riddell
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(34 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Director NameMr Michael Riddell
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(34 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Director NameMr David Stuart Riddell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(12 months after company formation)
Appointment Duration33 years, 4 months (resigned 24 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Director NameMrs Doreen Riddell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(12 months after company formation)
Appointment Duration33 years, 4 months (resigned 24 January 2024)
RoleAccounts Co-Ordinator
Country of ResidenceScotland
Correspondence AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Secretary NameMr David Stuart Riddell
NationalityBritish
StatusResigned
Appointed30 September 1990(12 months after company formation)
Appointment Duration33 years, 4 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Director NameMr Norman Pillans
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 25 April 2008)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address6 Townsend Crescent
Kirkcaldy
Fife
KY1 1DN
Scotland
Director NameMrs Sheila Penman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(19 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland

Contact

Websiteriddellpm.co.uk
Telephone01383 622500
Telephone regionDunfermline

Location

Registered AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1David Riddell
51.00%
Ordinary
49 at £1Doreen Riddell
49.00%
Ordinary

Financials

Year2014
Net Worth£137,935
Cash£9,846
Current Liabilities£104,281

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

19 November 1992Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

21 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
16 December 2020Director's details changed for Mrs Doreen Riddell on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Mr David Stuart Riddell on 15 December 2020 (2 pages)
15 December 2020Secretary's details changed for Mr David Stuart Riddell on 15 December 2020 (1 page)
15 December 2020Director's details changed for Mrs Sheila Penman on 15 December 2020 (2 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
22 October 2019Appointment of Mr Mark Grant as a director on 14 October 2019 (2 pages)
19 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 February 2014Registered office address changed from Albany Business Centre Gardeners Street Dunfermline Fife KY12 0RN on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Albany Business Centre Gardeners Street Dunfermline Fife KY12 0RN on 18 February 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
8 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Doreen Riddell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Stuart Riddell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Sheila Penman on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Stuart Riddell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Doreen Riddell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Sheila Penman on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 April 2009Director appointed sheila penman (2 pages)
22 April 2009Director appointed sheila penman (2 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 May 2008Appointment terminated director norman pillans (1 page)
6 May 2008Appointment terminated director norman pillans (1 page)
18 January 2008Return made up to 03/10/07; full list of members (3 pages)
18 January 2008Return made up to 03/10/07; full list of members (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Return made up to 03/10/06; full list of members (3 pages)
25 October 2006Return made up to 03/10/06; full list of members (3 pages)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2004Return made up to 03/10/04; full list of members (7 pages)
23 September 2004Return made up to 03/10/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003New director appointed (2 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 September 2002Return made up to 03/10/02; full list of members (7 pages)
26 September 2002Return made up to 03/10/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 October 2001Return made up to 03/10/01; full list of members (6 pages)
24 October 2001Return made up to 03/10/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 October 2000Return made up to 03/10/00; full list of members (6 pages)
5 October 2000Return made up to 03/10/00; full list of members (6 pages)
9 December 1999Return made up to 03/10/99; full list of members (6 pages)
9 December 1999Return made up to 03/10/99; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 November 1998Return made up to 03/10/98; no change of members (4 pages)
17 November 1998Return made up to 03/10/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 November 1997Return made up to 03/10/97; full list of members (6 pages)
2 November 1997Return made up to 03/10/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 December 1996Return made up to 03/10/96; full list of members (6 pages)
3 December 1996Return made up to 03/10/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 June 1990Memorandum and Articles of Association (27 pages)
8 June 1990Memorandum and Articles of Association (27 pages)
3 October 1989Incorporation (11 pages)
3 October 1989Incorporation (11 pages)