Stirling
Stirlingshire
FK8 1TB
Scotland
Director Name | Mr James Alexander Ian Ritchie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(same day as company formation) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 7 Kildean Road Stirling Stirlingshire FK8 1TB Scotland |
Secretary Name | Brenda Sena Ritchie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(same day as company formation) |
Role | Photographer |
Correspondence Address | 7 Kildean Road Stirling Stirlingshire FK8 1TB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.jimritchiephotography.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01779 477504 |
Telephone region | Peterhead |
Registered Address | 7 Kildean Road Stirling Stirlingshire FK8 1TB Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
510 at £1 | James Alexander Ian Ritchie 51.00% Ordinary |
---|---|
490 at £1 | Brenda Sena Ritchie 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,685 |
Cash | £35,607 |
Current Liabilities | £32,237 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (4 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
3 October 2017 | Change of details for Mrs Brenda Sena Ritchie as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Registered 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 2017 | Director's details changed for Mr James Alexander Ian Ritchie on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr James Alexander Ian Ritchie as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Brenda Sena Ritchie on 3 October 2017 (1 page) |
3 October 2017 | Change of details for Mrs Brenda Sena Ritchie as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Brenda Sena Ritchie on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Brenda Sena Ritchie on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr James Alexander Ian Ritchie as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr James Alexander Ian Ritchie on 3 October 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Brenda Sena Ritchie on 3 October 2017 (1 page) |
3 October 2017 | Registered 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 2017 | Notification of James Alexander Ian Ritchie as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Notification of James Alexander Ian Ritchie as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Brenda Sena Ritchie as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 October 2017 | Notification of Brenda Sena Ritchie as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Secretary's details changed for Brenda Sena Ritchie on 28 May 2015 (1 page) |
29 May 2015 | Director's details changed for Brenda Sena Ritchie on 28 May 2015 (2 pages) |
29 May 2015 | Secretary's details changed for Brenda Sena Ritchie on 28 May 2015 (1 page) |
29 May 2015 | Director's details changed for James Ritchie on 28 May 2015 (2 pages) |
29 May 2015 | Director's details changed for James Ritchie on 28 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Brenda Sena Ritchie on 28 May 2015 (2 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
31 July 2013 | Registered office address changed from 9 Merchant Street Peterhead AB42 1BU on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from , 9 Merchant Street, Peterhead, AB42 1BU on 31 July 2013 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2002 | Return made up to 16/10/02; full list of members
|
20 November 2002 | Return made up to 16/10/02; full list of members
|
29 October 2001 | Ad 23/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Ad 23/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 October 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
29 October 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
16 October 2001 | Incorporation (15 pages) |
16 October 2001 | Incorporation (15 pages) |