Gartocharn
Dunbartonshire
Scotland
Director Name | Mr Graham Alexander Hill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 May 2022) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Whittingehame Drive Glasgow G12 0XT Scotland |
Director Name | Blair Martin Ritchie |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bradda Bridge Of Weir PA11 3EX Scotland |
Director Name | William Alexander Ritchie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kirkhouse Crescent Blanefield Glasgow Lanarkshire G63 9BU Scotland |
Secretary Name | William Alexander Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kirkhouse Crescent Blanefield Glasgow Lanarkshire G63 9BU Scotland |
Director Name | James Cook Roxburgh |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 2016) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Croftfoot Gartocharn Dunbartonshire G83 9LX Scotland |
Director Name | Mrs Mary Jane Jarvie Roxburgh |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croftfoot Gartocharn Dunbartonshire G83 9LX Scotland |
Director Name | Mrs Jane McPhail Gillen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 November 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kelvin Walk Largs Ayrshire KA30 8SJ Scotland |
Director Name | Mr John McKeen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2021) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 6 Golf Crescent Troon Ayrshire KA10 6JZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.ritchiebaird.com |
---|
Registered Address | 151 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 October 2003 | Delivered 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 |
---|
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Jane Mcphail Gillen as a director on 16 November 2018 (1 page) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 January 2017 | Full accounts made up to 31 March 2016 (5 pages) |
20 January 2017 | Full accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 March 2016 | Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages) |
29 March 2016 | Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015 (2 pages) |
29 March 2016 | Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015 (2 pages) |
29 March 2016 | Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages) |
29 March 2016 | Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of James Cook Roxburgh as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of James Cook Roxburgh as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 29 March 2016 (1 page) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Registered office address changed from 99 Douglas Street Glasgow G2 4EW on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 99 Douglas Street Glasgow G2 4EW on 27 April 2012 (1 page) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Termination of appointment of William Ritchie as a secretary (1 page) |
15 April 2011 | Termination of appointment of William Ritchie as a secretary (1 page) |
30 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
30 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
23 March 2011 | Appointment of Mrs Mary Jane Jarvie Roxburgh as a director (2 pages) |
23 March 2011 | Appointment of Stewart Roxburgh as a director (2 pages) |
23 March 2011 | Appointment of James Cook Roxburgh as a director (2 pages) |
23 March 2011 | Appointment of Stewart Roxburgh as a director (2 pages) |
23 March 2011 | Termination of appointment of William Ritchie as a director (1 page) |
23 March 2011 | Appointment of James Cook Roxburgh as a director (2 pages) |
23 March 2011 | Appointment of Mrs Jane Mcphail Gillen as a director (2 pages) |
23 March 2011 | Appointment of Graham Alexander Hill as a director (2 pages) |
23 March 2011 | Termination of appointment of Blair Ritchie as a director (1 page) |
23 March 2011 | Termination of appointment of William Ritchie as a director (1 page) |
23 March 2011 | Appointment of Mrs Mary Jane Jarvie Roxburgh as a director (2 pages) |
23 March 2011 | Termination of appointment of Blair Ritchie as a director (1 page) |
23 March 2011 | Appointment of John Mckeen as a director (2 pages) |
23 March 2011 | Appointment of Graham Alexander Hill as a director (2 pages) |
23 March 2011 | Appointment of Mrs Jane Mcphail Gillen as a director (2 pages) |
23 March 2011 | Appointment of John Mckeen as a director (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for William Alexander Ritchie on 16 April 2010 (2 pages) |
11 May 2010 | Director's details changed for William Alexander Ritchie on 16 April 2010 (2 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
24 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
20 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
14 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
14 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
20 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
20 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
27 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
27 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
11 October 2004 | Ad 21/09/04--------- £ si 249700@1=249700 £ ic 1/249701 (2 pages) |
11 October 2004 | Ad 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 2004 | Return made up to 25/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
5 November 2003 | Partic of mort/charge * (7 pages) |
5 November 2003 | Partic of mort/charge * (7 pages) |
6 September 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
6 September 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (17 pages) |
25 April 2003 | Incorporation (17 pages) |