Company NameRitchie & Goodwin Limited
DirectorsAlvaro De Melo and William Dennis Walden
Company StatusActive
Company NumberSC227200
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameWilliam Dennis Walden
NationalityBritish
StatusCurrent
Appointed28 February 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Springfield Place
South Queensferry
West Lothian
EH30 9XE
Scotland
Director NameMr Alvaro De Melo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(5 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address24 The Causeway
Edinburgh
EH15 3PZ
Scotland
Director NameWilliam Dennis Walden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(5 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Springfield Place
South Queensferry
West Lothian
EH30 9XE
Scotland
Director NameWilliam Dennis Walden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Springfield Place
South Queensferry
West Lothian
EH30 9XE
Scotland
Secretary NameRobert Edward Goodwin
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Craighall Road
Edinburgh
Midlothian
EH6 4RU
Scotland
Director NameRobert Edward Goodwin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2004)
RoleElectrician
Correspondence Address1 East Court
Ravelston House Park
Edinburgh
EH4 3LZ
Scotland
Director NameMr William Beatson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(5 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 July 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Bryce Road
Currie
Midlothian
EH14 5LT
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJeweladapt Limited (Corporation)
StatusResigned
Appointed07 April 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 2008)
Correspondence Address246 Causewayside
Edinburgh
EH9 1UU
Scotland

Contact

Websiteritchiegoodwinltd.co.uk
Telephone0131 6034309
Telephone regionEdinburgh

Location

Registered Address98 Ravenscroft Street
Edinburgh
EH17 8QP
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£39,112
Cash£61,293
Current Liabilities£118,136

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

3 May 2002Delivered on: 9 May 2002
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

Filing History

13 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Registered office address changed from 246 Causewayside Edinburgh EH9 1UU on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 246 Causewayside Edinburgh EH9 1UU on 24 September 2013 (1 page)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Alvaro De Melo on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Beatson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Dennis Walden on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Beatson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alvaro De Melo on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alvaro De Melo on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Dennis Walden on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Dennis Walden on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Beatson on 1 February 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 February 2009122 8896 £1 redeemable shares redeemed (1 page)
25 February 2009122 8896 £1 redeemable shares redeemed (1 page)
10 February 2009Form 122 2234 redeemed £1 shares 31/08/08 (1 page)
10 February 2009Form 122 2234 redeemed shares £1 31/10/08 (1 page)
10 February 2009Form 122 2234 redeemed shares £1 30/09/08 (1 page)
10 February 2009Form 122 2234 redeemed shares £1 31/10/08 (1 page)
10 February 2009Form 122 2234 redeemed shares £1 30/11/08 (1 page)
10 February 2009Form 122 2234 redeemed £1 shares 31/08/08 (1 page)
10 February 2009Form 122 2234 redeemed shares £1 30/11/08 (1 page)
10 February 2009Form 122 2234 redeemed shares £1 30/09/08 (1 page)
10 February 2009Form 122 2234 redeemed shares £1 31/12/08 (1 page)
10 February 2009Form 122 2234 redeemed shares £1 31/12/08 (1 page)
30 January 2009Return made up to 22/01/09; full list of members (5 pages)
30 January 2009Director's change of particulars / william beatson / 22/01/2009 (1 page)
30 January 2009Return made up to 22/01/09; full list of members (5 pages)
30 January 2009Director's change of particulars / william beatson / 22/01/2009 (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 July 2008Gbp sr 2234@1 (1 page)
31 July 2008Gbp sr 2234@1 (1 page)
29 July 2008Gbp sr 2234@1 (1 page)
29 July 2008Gbp sr 2234@1 (1 page)
29 July 2008Gbp sr 2234@1 (1 page)
29 July 2008Gbp sr 2234@1 (1 page)
29 July 2008Gbp sr 2234@1 (1 page)
29 July 2008Gbp sr 2234@1 (1 page)
17 April 2008Amending form 122 2234@£1 30/04/07 (1 page)
17 April 2008Amending form 122 2234@£1 31/08/07 (1 page)
17 April 2008Amending form 122 2234@£1 31/05/07 (1 page)
17 April 2008Amending form 122 2234@£1 30/09/07 (1 page)
17 April 2008Amending form 122 2234@£1 31/07/07 (1 page)
17 April 2008Gbp sr 2234@1 (1 page)
17 April 2008Amending form 122 2234@£1 31/12/07 (1 page)
17 April 2008Amending form 122 2234@£1 31/10/07 (1 page)
17 April 2008Gbp sr 2234@1 (1 page)
17 April 2008Gbp sr 2234@1 (1 page)
17 April 2008Amending form 122 2234@£1 31/05/07 (1 page)
17 April 2008Amending form 122 2234@£1 31/10/07 (1 page)
17 April 2008Amending form 122 2234@£1 30/11/07 (1 page)
17 April 2008Amending form 122 2234@£1 31/03/07 (1 page)
17 April 2008Amending form 122 2234@£1 30/04/07 (1 page)
17 April 2008Gbp sr 2234@1 (1 page)
17 April 2008Amending form 122 2234@£1 31/07/07 (1 page)
17 April 2008Amending form 122 2234@£1 30/09/07 (1 page)
17 April 2008Amending form 122 2234@£1 31/08/07 (1 page)
17 April 2008Amending form 122 2234@£1 31/03/07 (1 page)
17 April 2008Amending form 122 2234@£1 30/06/07 (1 page)
17 April 2008Amending form 122 2234@£1 31/12/07 (1 page)
17 April 2008Gbp sr 2234@1 (1 page)
17 April 2008Amending form 122 2234@£1 30/06/07 (1 page)
17 April 2008Gbp sr 2234@1 (1 page)
17 April 2008Amending form 122 2234@£1 30/11/07 (1 page)
10 April 2008Return made up to 22/01/08; change of members; amend (7 pages)
10 April 2008Return made up to 22/01/08; change of members; amend (7 pages)
25 January 2008Return made up to 22/01/08; full list of members (3 pages)
25 January 2008Return made up to 22/01/08; full list of members (3 pages)
9 January 2008£ ic 40272/38038 30/09/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 40272/38038 30/09/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 38038/35804 31/10/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 44740/42506 31/07/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 53676/51442 31/03/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 38038/35804 31/10/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 35804/33570 30/11/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 49208/46974 31/05/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 33570/31336 31/12/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 51442/49208 30/04/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 51442/49208 30/04/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 44740/42506 31/07/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 53676/51442 31/03/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 46974/44740 30/06/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 33570/31336 31/12/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 42506/40272 31/08/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 46974/44740 30/06/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 49208/46974 31/05/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 42506/40272 31/08/07 £ sr 2234@1=2234 (1 page)
9 January 2008£ ic 35804/33570 30/11/07 £ sr 2234@1=2234 (1 page)
3 January 2008Ad 21/12/07--------- £ si 99@1=99 £ ic 53577/53676 (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Ad 21/12/07--------- £ si 99@1=99 £ ic 53577/53676 (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2007£ sr 2234@1 31/08/06 (1 page)
16 March 2007£ sr 2234@1 30/09/06 (1 page)
16 March 2007£ sr 2234@1 30/11/06 (1 page)
16 March 2007£ ic 58045/55811 31/01/07 £ sr 2234@1=2234 (1 page)
16 March 2007£ sr 2234@1 31/10/06 (1 page)
16 March 2007£ ic 55811/53577 28/02/07 £ sr 2234@1=2234 (1 page)
16 March 2007£ sr 2234@1 30/11/06 (1 page)
16 March 2007£ sr 2234@1 31/08/06 (1 page)
16 March 2007£ sr 2234@1 31/12/06 (1 page)
16 March 2007£ ic 55811/53577 28/02/07 £ sr 2234@1=2234 (1 page)
16 March 2007£ sr 2234@1 30/09/06 (1 page)
16 March 2007£ ic 58045/55811 31/01/07 £ sr 2234@1=2234 (1 page)
16 March 2007£ sr 2234@1 31/10/06 (1 page)
16 March 2007£ sr 2234@1 31/12/06 (1 page)
7 March 2007Return made up to 22/01/07; full list of members (2 pages)
7 March 2007Return made up to 22/01/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006£ ic 78150/75916 30/06/06 £ sr 2234@1=2234 (1 page)
18 August 2006£ ic 75916/73682 31/07/06 £ sr 2234@1=2234 (1 page)
18 August 2006£ ic 80384/78150 31/05/06 £ sr 2234@1=2234 (1 page)
18 August 2006£ ic 75916/73682 31/07/06 £ sr 2234@1=2234 (1 page)
18 August 2006£ ic 78150/75916 30/06/06 £ sr 2234@1=2234 (1 page)
18 August 2006£ ic 80384/78150 31/05/06 £ sr 2234@1=2234 (1 page)
30 May 2006Return made up to 22/01/06; full list of members (2 pages)
30 May 2006Return made up to 22/01/06; full list of members (2 pages)
3 May 2006£ ic 89320/87086 31/01/06 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 87086/84852 28/02/06 £ sr 2234@1=2234 (1 page)
3 May 2006£ sr 17872@1 31/12/04 (1 page)
3 May 2006£ ic 87086/84852 28/02/06 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 102724/100490 31/07/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 82618/80384 30/04/06 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 107192/104958 31/05/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 91554/89320 31/12/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 96022/93788 31/10/05 £ sr 2234@1=2234 (1 page)
3 May 2006Nc inc already adjusted 06/04/04 (5 pages)
3 May 2006£ ic 109426/107192 30/04/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 93788/91554 30/11/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 113894/111660 28/02/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 113894/111660 28/02/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 100490/98256 31/08/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 96022/93788 31/10/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 100490/98256 31/08/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 107192/104958 31/05/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 116128/113894 31/01/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 98256/96022 30/09/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 111660/109426 31/03/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 89320/87086 31/01/06 £ sr 2234@1=2234 (1 page)
3 May 2006Nc inc already adjusted 06/04/04 (5 pages)
3 May 2006£ ic 98256/96022 30/09/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 84852/82618 31/03/06 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 93788/91554 30/11/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 104958/102724 30/06/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 91554/89320 31/12/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 109426/107192 30/04/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 116128/113894 31/01/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ sr 17872@1 31/12/04 (1 page)
3 May 2006£ ic 102724/100490 31/07/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 82618/80384 30/04/06 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 84852/82618 31/03/06 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 104958/102724 30/06/05 £ sr 2234@1=2234 (1 page)
3 May 2006£ ic 111660/109426 31/03/05 £ sr 2234@1=2234 (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (14 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (14 pages)
23 March 2005Ad 07/04/04--------- £ si 134000@1 (2 pages)
23 March 2005Ad 07/04/04--------- £ si 134000@1 (2 pages)
16 March 2005Return made up to 22/01/05; full list of members (6 pages)
16 March 2005Return made up to 22/01/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/02/04
(6 pages)
5 February 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/02/04
(6 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed (1 page)
10 February 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003New secretary appointed (1 page)
6 July 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
6 July 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 May 2002Partic of mort/charge * (6 pages)
9 May 2002Partic of mort/charge * (6 pages)
28 February 2002New director appointed (1 page)
28 February 2002New director appointed (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
22 January 2002Incorporation (16 pages)
22 January 2002Incorporation (16 pages)