Company NameT A Ritchie Ltd.
Company StatusDissolved
Company NumberSC247691
CategoryPrivate Limited Company
Incorporation Date11 April 2003(20 years, 11 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameRose Street Butchers Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Thomas Alexander Ritchie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address61 West Road
Peterhead
Aberdeenshire
AB42 2AS
Scotland
Director NameElaine Ritchie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleSecretary
Correspondence Address61 West Road
Peterhead
Aberdeenshire
AB42 2AS
Scotland
Secretary NameElaine Ritchie
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleSecretary
Correspondence Address61 West Road
Peterhead
Aberdeenshire
AB42 2AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 475899
Telephone regionPeterhead

Location

Registered Address61 West Road
Peterhead
Aberdeenshire
AB42 2AS
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden

Shareholders

2 at £1Thomas Alexander Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth£84,791
Cash£63,471
Current Liabilities£21,623

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

17 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
16 March 2018Notification of Thomas Alexander Ritchie as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 August 2014Termination of appointment of Elaine Ritchie as a secretary on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Elaine Ritchie as a secretary on 20 August 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 August 2014Termination of appointment of Elaine Ritchie as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Elaine Ritchie as a director on 20 August 2014 (1 page)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(6 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
14 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2008Return made up to 15/03/08; full list of members (3 pages)
18 March 2008Return made up to 15/03/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 March 2006Return made up to 15/03/06; full list of members (2 pages)
14 March 2006Location of register of members (non legible) (1 page)
14 March 2006Return made up to 15/03/06; full list of members (2 pages)
14 March 2006Location of register of members (non legible) (1 page)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 March 2005Return made up to 15/03/05; full list of members (7 pages)
21 March 2005Return made up to 15/03/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 November 2004Company name changed rose street butchers LTD.\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed rose street butchers LTD.\certificate issued on 16/11/04 (2 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
20 June 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
20 June 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
11 April 2003Incorporation (16 pages)
11 April 2003Incorporation (16 pages)