Rhu
Helensburgh
Argyll
G84 8LT
Scotland
Director Name | Mr Alan James Ritchie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2009(3 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Alan James Ritchie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2009) |
Role | Property Developer |
Correspondence Address | 17 Ingleby Court Houston Road Bridge Of Weir Renfrewshire PA11 3RF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ritchiebuilders.co.uk |
---|
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | -£11,584 |
Cash | £60 |
Current Liabilities | £107,261 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
26 September 2016 | Notice of final meeting of creditors (1 page) |
26 September 2016 | Return of final meeting of voluntary winding up (7 pages) |
26 September 2016 | Return of final meeting of voluntary winding up (7 pages) |
26 September 2016 | Notice of final meeting of creditors (1 page) |
25 February 2014 | Registered office address changed from Unit 8/2 Bankend Road Dumbarton Dunbartonshire G82 2RT on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Unit 8/2 Bankend Road Dumbarton Dunbartonshire G82 2RT on 25 February 2014 (1 page) |
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
6 February 2014 | Registered office address changed from 6 Empress Road, Rhu Helensburgh Argyll & Bute G84 8LT on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 6 Empress Road, Rhu Helensburgh Argyll & Bute G84 8LT on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 6 Empress Road, Rhu Helensburgh Argyll & Bute G84 8LT on 6 February 2014 (2 pages) |
4 December 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
25 November 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
11 May 2011 | Company name changed oakman developments LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Company name changed oakman developments LIMITED\certificate issued on 11/05/11
|
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Alan James Ritchie on 30 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Alan James Ritchie on 30 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Director appointed mr alan james ritchie (1 page) |
3 September 2009 | Director appointed mr alan james ritchie (1 page) |
9 March 2009 | Appointment terminated director alan ritchie (1 page) |
9 March 2009 | Appointment terminated director alan ritchie (1 page) |
31 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
31 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
1 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
28 August 2007 | Ad 24/08/07--------- £ si 10@1=10 £ ic 1/11 (1 page) |
28 August 2007 | Ad 24/08/07--------- £ si 10@1=10 £ ic 1/11 (1 page) |
19 September 2006 | Memorandum and Articles of Association (8 pages) |
19 September 2006 | Memorandum and Articles of Association (8 pages) |
14 September 2006 | Company name changed grassletter LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 September 2006 | Company name changed grassletter LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
30 August 2006 | Incorporation (17 pages) |
30 August 2006 | Incorporation (17 pages) |