Company NameRitchie Baird And Partners Limited
Company StatusDissolved
Company NumberSC248400
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stewart Roxburgh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(7 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 03 May 2022)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressThrid
Gartocharn
Dunbartonshire
Scotland
Director NameMr Graham Alexander Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(7 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 03 May 2022)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17 Whittingehame Drive
Glasgow
G12 0XT
Scotland
Director NameBlair Martin Ritchie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBradda
Bridge Of Weir
PA11 3EX
Scotland
Director NameWilliam Alexander Ritchie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kirkhouse Crescent
Blanefield
Glasgow
Lanarkshire
G63 9BU
Scotland
Secretary NameWilliam Alexander Ritchie
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kirkhouse Crescent
Blanefield
Glasgow
Lanarkshire
G63 9BU
Scotland
Director NameJames Cook Roxburgh
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2016)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressCroftfoot
Gartocharn
Dunbartonshire
G83 9LX
Scotland
Director NameMrs Mary Jane Jarvie Roxburgh
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftfoot
Gartocharn
Dunbartonshire
G83 9LX
Scotland
Director NameMrs Jane McPhail Gillen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 November 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address64 Kelvin Walk
Largs
Ayrshire
KA30 8SJ
Scotland
Director NameMr John McKeen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2021)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address6 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.ritchiebaird.com

Location

Registered Address151 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 October 2003Delivered on: 5 November 2003
Satisfied on: 27 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

8 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
16 November 2018Termination of appointment of Jane Mcphail Gillen as a director on 16 November 2018 (1 page)
2 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 January 2017Full accounts made up to 31 March 2016 (5 pages)
20 January 2017Full accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 25,000
(6 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 25,000
(6 pages)
29 March 2016Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages)
29 March 2016Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015 (2 pages)
29 March 2016Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015 (2 pages)
29 March 2016Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages)
29 March 2016Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of James Cook Roxburgh as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of James Cook Roxburgh as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 29 March 2016 (1 page)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,000
(8 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,000
(8 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 25,000
(8 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 25,000
(8 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
27 April 2012Registered office address changed from 99 Douglas Street Glasgow G2 4EW on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 99 Douglas Street Glasgow G2 4EW on 27 April 2012 (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
15 April 2011Termination of appointment of William Ritchie as a secretary (1 page)
15 April 2011Termination of appointment of William Ritchie as a secretary (1 page)
30 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
30 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
23 March 2011Appointment of Mrs Mary Jane Jarvie Roxburgh as a director (2 pages)
23 March 2011Appointment of Stewart Roxburgh as a director (2 pages)
23 March 2011Appointment of James Cook Roxburgh as a director (2 pages)
23 March 2011Appointment of Stewart Roxburgh as a director (2 pages)
23 March 2011Termination of appointment of William Ritchie as a director (1 page)
23 March 2011Appointment of James Cook Roxburgh as a director (2 pages)
23 March 2011Appointment of Mrs Jane Mcphail Gillen as a director (2 pages)
23 March 2011Appointment of Graham Alexander Hill as a director (2 pages)
23 March 2011Termination of appointment of Blair Ritchie as a director (1 page)
23 March 2011Termination of appointment of William Ritchie as a director (1 page)
23 March 2011Appointment of Mrs Mary Jane Jarvie Roxburgh as a director (2 pages)
23 March 2011Termination of appointment of Blair Ritchie as a director (1 page)
23 March 2011Appointment of John Mckeen as a director (2 pages)
23 March 2011Appointment of Graham Alexander Hill as a director (2 pages)
23 March 2011Appointment of Mrs Jane Mcphail Gillen as a director (2 pages)
23 March 2011Appointment of John Mckeen as a director (2 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for William Alexander Ritchie on 16 April 2010 (2 pages)
11 May 2010Director's details changed for William Alexander Ritchie on 16 April 2010 (2 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
24 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
24 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
20 June 2008Full accounts made up to 30 September 2007 (20 pages)
20 June 2008Full accounts made up to 30 September 2007 (20 pages)
2 May 2008Return made up to 25/04/08; full list of members (3 pages)
2 May 2008Return made up to 25/04/08; full list of members (3 pages)
14 May 2007Full accounts made up to 30 September 2006 (19 pages)
14 May 2007Full accounts made up to 30 September 2006 (19 pages)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
20 June 2006Full accounts made up to 30 September 2005 (17 pages)
20 June 2006Full accounts made up to 30 September 2005 (17 pages)
28 April 2006Return made up to 25/04/06; full list of members (2 pages)
28 April 2006Return made up to 25/04/06; full list of members (2 pages)
27 May 2005Return made up to 25/04/05; full list of members (6 pages)
27 May 2005Return made up to 25/04/05; full list of members (6 pages)
8 February 2005Full accounts made up to 30 September 2004 (16 pages)
8 February 2005Full accounts made up to 30 September 2004 (16 pages)
11 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2004Ad 21/09/04--------- £ si 249700@1=249700 £ ic 1/249701 (2 pages)
11 October 2004Ad 21/09/04--------- £ si 249700@1=249700 £ ic 1/249701 (2 pages)
11 October 2004£ nc 50000/500000 21/09/04 (1 page)
11 October 2004£ nc 50000/500000 21/09/04 (1 page)
18 May 2004Return made up to 25/04/04; full list of members (7 pages)
18 May 2004Return made up to 25/04/04; full list of members (7 pages)
5 November 2003Partic of mort/charge * (7 pages)
5 November 2003Partic of mort/charge * (7 pages)
6 September 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
6 September 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (17 pages)
25 April 2003Incorporation (17 pages)