Company NameJames Rizza & Son Ltd.
Company StatusActive
Company NumberSC214289
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameNora Joan Morrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleManufacturer/Retailer
Country of ResidenceHuntly
Correspondence AddressAustral House
Castle Street
Huntly
Aberdeenshire
AB54 8BP
Scotland
Director NamePhilip George Morrison
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleManufacturer/Retailer
Country of ResidenceUnited Kingdom
Correspondence Address"Austral House"
Castle Street
Huntly
Aberdeenshire
AB54 5BP
Scotland
Secretary NameNora Joan Morrison
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleManufacturer/Retailer
Country of ResidenceHuntly
Correspondence AddressAustral House
Castle Street
Huntly
Aberdeenshire
AB54 8BP
Scotland
Director NameDonald John Morrison
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(11 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchmont Richmond Road
Huntly
Aberdeenshire
AB54 8BH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rizza.co.uk/
Telephone0xbf85a1a73
Telephone regionUnknown

Location

Registered Address31 Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford

Shareholders

50 at £1Nora Joan Morrison
50.00%
Ordinary
50 at £1Philip George Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£397,722
Cash£97,516
Current Liabilities£601,115

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

18 August 2008Delivered on: 23 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 31 steven road, huntly ABN46407.
Outstanding
18 July 2008Delivered on: 23 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 September 2001Delivered on: 21 September 2001
Satisfied on: 30 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 31, steven road, huntly.
Fully Satisfied
30 May 2001Delivered on: 8 June 2001
Satisfied on: 30 October 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

Filing History

1 August 2023Cessation of Nora Joan Morrison as a person with significant control on 7 July 2023 (1 page)
1 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
1 August 2023Cessation of Philip George Morrison as a person with significant control on 7 July 2023 (1 page)
1 August 2023Notification of Donald John Morrison as a person with significant control on 7 July 2023 (2 pages)
13 July 2023Change of details for Nora Joan Morrison as a person with significant control on 7 July 2023 (2 pages)
13 July 2023Director's details changed for Mrs Nora Joan Morrison on 7 July 2023 (2 pages)
13 July 2023Secretary's details changed for Nora Joan Morrison on 7 July 2023 (1 page)
13 July 2023Director's details changed for Philip George Morrison on 7 July 2023 (2 pages)
9 June 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
2 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
12 September 2022Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to 31 Steven Road Huntly Aberdeenshire AB54 8SX on 12 September 2022 (1 page)
14 July 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
21 December 2021Confirmation statement made on 20 December 2021 with updates (4 pages)
25 August 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
13 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
15 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
3 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
7 October 2019Director's details changed for Philip George Morrison on 7 October 2019 (2 pages)
7 October 2019Change of details for Philip George Morrison as a person with significant control on 7 October 2019 (2 pages)
1 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
16 March 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
16 March 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
7 December 2015Director's details changed for Donald John Morrison on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Donald John Morrison on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Donald John Morrison on 7 December 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 April 2012Appointment of Donald John Morrison as a director (2 pages)
2 April 2012Appointment of Donald John Morrison as a director (2 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
24 August 2010Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8JU on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8JU on 24 August 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 January 2009Return made up to 29/12/08; no change of members (3 pages)
5 January 2009Return made up to 29/12/08; no change of members (3 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 January 2007Return made up to 29/12/06; no change of members (2 pages)
3 January 2007Return made up to 29/12/06; no change of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 December 2005Return made up to 29/12/05; no change of members (4 pages)
28 December 2005Return made up to 29/12/05; no change of members (4 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 January 2005Return made up to 29/12/04; full list of members (5 pages)
4 January 2005Return made up to 29/12/04; full list of members (5 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 January 2004Return made up to 29/12/03; no change of members (4 pages)
8 January 2004Return made up to 29/12/03; no change of members (4 pages)
24 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 December 2002Return made up to 29/12/02; no change of members (4 pages)
24 December 2002Return made up to 29/12/02; no change of members (4 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 April 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
11 April 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
27 December 2001Location of register of members (1 page)
27 December 2001Return made up to 29/12/01; full list of members (6 pages)
27 December 2001Location of register of members (1 page)
27 December 2001Return made up to 29/12/01; full list of members (6 pages)
21 September 2001Partic of mort/charge * (5 pages)
21 September 2001Partic of mort/charge * (5 pages)
8 June 2001Partic of mort/charge * (6 pages)
8 June 2001Partic of mort/charge * (6 pages)
26 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/12/00
(1 page)
26 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/12/00
(1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Ad 29/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Ad 29/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 2000Incorporation (17 pages)
29 December 2000Incorporation (17 pages)