Company NameDavid Ritchie & Sons Limited
Company StatusActive
Company NumberSC231418
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 12 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brian Ritchie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed24 May 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine View
Carr Road
Carrbridge
PH23 3AD
Scotland
Director NameMr David Ritchie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityScottish
StatusCurrent
Appointed24 May 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine View
Carr Road
Carrbridge
PH23 3AD
Scotland
Director NameMr Robert Ritchie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed24 May 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine View
Carr Road
Carrbridge
PH23 3AD
Scotland
Secretary NameMr Brian Ritchie
NationalityScottish
StatusCurrent
Appointed24 May 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine View
Carr Road
Carrbridge
PH23 3AD
Scotland
Director NameMrs Florence Divina Marr Ritchie
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 week, 4 days after company formation)
Appointment Duration9 years (resigned 12 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPine View
Carr Road
Carrbridge
PH23 3AD
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitedavidritchieandsons.co.uk
Email address[email protected]
Telephone01479 812288
Telephone regionGrantown-on-Spey

Location

Registered AddressPine View
Carr Road
Carrbridge
PH23 3AD
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address Matches2 other UK companies use this postal address

Shareholders

197 at £1Brian Ritchie
49.25%
Ordinary
197 at £1Robert Ritchie
49.25%
Ordinary
6 at £1David Ritchie
1.50%
Ordinary

Financials

Year2014
Net Worth£1,174,500
Cash£562,878
Current Liabilities£325,891

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 2 days from now)

Filing History

13 January 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
8 January 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
17 October 2018Unaudited abridged accounts made up to 31 May 2018 (10 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
13 December 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 400
(6 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 400
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(6 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 400
(6 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 400
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
25 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 June 2012Termination of appointment of Florence Ritchie as a director (1 page)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
26 June 2012Termination of appointment of Florence Ritchie as a director (1 page)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
2 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
8 June 2010Director's details changed for Florence Divina Marr Ritchie on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Brian Ritchie on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Robert Ritchie on 1 October 2009 (2 pages)
8 June 2010Director's details changed for David Ritchie on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Brian Ritchie on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Florence Divina Marr Ritchie on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Robert Ritchie on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Florence Divina Marr Ritchie on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for David Ritchie on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Robert Ritchie on 1 October 2009 (2 pages)
8 June 2010Director's details changed for David Ritchie on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Brian Ritchie on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
18 May 2009Return made up to 13/05/09; full list of members (5 pages)
18 May 2009Return made up to 13/05/09; full list of members (5 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
5 August 2008Return made up to 13/05/08; full list of members (5 pages)
5 August 2008Return made up to 13/05/08; full list of members (5 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
31 July 2007Return made up to 13/05/07; full list of members (8 pages)
31 July 2007Return made up to 13/05/07; full list of members (8 pages)
8 December 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
8 December 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
30 May 2006Return made up to 13/05/06; full list of members (9 pages)
30 May 2006Return made up to 13/05/06; full list of members (9 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
1 July 2005Return made up to 13/05/05; full list of members (9 pages)
1 July 2005Return made up to 13/05/05; full list of members (9 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
18 May 2004Return made up to 13/05/04; full list of members (9 pages)
18 May 2004Return made up to 13/05/04; full list of members (9 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
9 June 2003Return made up to 13/05/03; full list of members (8 pages)
9 June 2003Return made up to 13/05/03; full list of members (8 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2002Ad 24/05/02--------- £ si 399@1=399 £ ic 1/400 (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2002Ad 24/05/02--------- £ si 399@1=399 £ ic 1/400 (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed;new director appointed (2 pages)
27 May 2002New secretary appointed;new director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Secretary resigned (1 page)
13 May 2002Incorporation (17 pages)
13 May 2002Incorporation (17 pages)