Company NameJIM Ritchie Photography Limited
Company StatusDissolved
Company NumberSC224294
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Brenda Sena Ritchie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address7 Kildean Road
Stirling
Stirlingshire
FK8 1TB
Scotland
Director NameMr James Alexander Ian Ritchie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address7 Kildean Road
Stirling
Stirlingshire
FK8 1TB
Scotland
Secretary NameBrenda Sena Ritchie
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RolePhotographer
Correspondence Address7 Kildean Road
Stirling
Stirlingshire
FK8 1TB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.jimritchiephotography.co.uk/
Email address[email protected]
Telephone01779 477504
Telephone regionPeterhead

Location

Registered Address7 Kildean Road
Stirling
Stirlingshire
FK8 1TB
Scotland
ConstituencyStirling
WardCastle

Shareholders

510 at £1James Alexander Ian Ritchie
51.00%
Ordinary
490 at £1Brenda Sena Ritchie
49.00%
Ordinary

Financials

Year2014
Net Worth£9,685
Cash£35,607
Current Liabilities£32,237

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
25 June 2018Application to strike the company off the register (4 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 October 2017Change of details for Mrs Brenda Sena Ritchie as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Registered office address changed from 9 Merchant Street Peterhead Aberdeenshire AB42 1BU to 7 Kildean Road Stirling Stirlingshire FK8 1TB on 3 October 2017 (1 page)
3 October 2017Director's details changed for Mr James Alexander Ian Ritchie on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr James Alexander Ian Ritchie as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Secretary's details changed for Brenda Sena Ritchie on 3 October 2017 (1 page)
3 October 2017Change of details for Mrs Brenda Sena Ritchie as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Brenda Sena Ritchie on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Brenda Sena Ritchie on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr James Alexander Ian Ritchie as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr James Alexander Ian Ritchie on 3 October 2017 (2 pages)
3 October 2017Secretary's details changed for Brenda Sena Ritchie on 3 October 2017 (1 page)
3 October 2017Registered office address changed from , 9 Merchant Street, Peterhead, Aberdeenshire, AB42 1BU to 7 Kildean Road Stirling Stirlingshire FK8 1TB on 3 October 2017 (1 page)
2 October 2017Notification of James Alexander Ian Ritchie as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Notification of James Alexander Ian Ritchie as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Brenda Sena Ritchie as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Notification of Brenda Sena Ritchie as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Secretary's details changed for Brenda Sena Ritchie on 28 May 2015 (1 page)
29 May 2015Director's details changed for Brenda Sena Ritchie on 28 May 2015 (2 pages)
29 May 2015Secretary's details changed for Brenda Sena Ritchie on 28 May 2015 (1 page)
29 May 2015Director's details changed for James Ritchie on 28 May 2015 (2 pages)
29 May 2015Director's details changed for James Ritchie on 28 May 2015 (2 pages)
29 May 2015Director's details changed for Brenda Sena Ritchie on 28 May 2015 (2 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
31 July 2013Registered office address changed from 9 Merchant Street Peterhead AB42 1BU on 31 July 2013 (1 page)
31 July 2013Registered office address changed from , 9 Merchant Street, Peterhead, AB42 1BU on 31 July 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2008Return made up to 16/10/08; full list of members (4 pages)
3 November 2008Return made up to 16/10/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 October 2007Return made up to 16/10/07; full list of members (2 pages)
19 October 2007Return made up to 16/10/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2006Return made up to 16/10/06; full list of members (2 pages)
23 October 2006Return made up to 16/10/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(7 pages)
20 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(7 pages)
29 October 2001Ad 23/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Ad 23/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 October 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
16 October 2001Incorporation (15 pages)
16 October 2001Incorporation (15 pages)