Company NameRitchie Builders Limited
Company StatusDissolved
Company NumberSC307710
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date26 December 2016 (7 years, 4 months ago)
Previous NamesGrassletter Limited and Oakman Developments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameJames Law Ritchie
NationalityBritish
StatusClosed
Appointed07 September 2006(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 26 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Empress Road
Rhu
Helensburgh
Argyll
G84 8LT
Scotland
Director NameMr Alan James Ritchie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(3 years after company formation)
Appointment Duration7 years, 3 months (closed 26 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameAlan James Ritchie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2009)
RoleProperty Developer
Correspondence Address17 Ingleby Court
Houston Road
Bridge Of Weir
Renfrewshire
PA11 3RF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteritchiebuilders.co.uk

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth-£11,584
Cash£60
Current Liabilities£107,261

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 December 2016Final Gazette dissolved following liquidation (1 page)
26 December 2016Final Gazette dissolved following liquidation (1 page)
26 September 2016Notice of final meeting of creditors (1 page)
26 September 2016Return of final meeting of voluntary winding up (7 pages)
26 September 2016Return of final meeting of voluntary winding up (7 pages)
26 September 2016Notice of final meeting of creditors (1 page)
25 February 2014Registered office address changed from Unit 8/2 Bankend Road Dumbarton Dunbartonshire G82 2RT on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Unit 8/2 Bankend Road Dumbarton Dunbartonshire G82 2RT on 25 February 2014 (1 page)
21 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Registered office address changed from 6 Empress Road, Rhu Helensburgh Argyll & Bute G84 8LT on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 6 Empress Road, Rhu Helensburgh Argyll & Bute G84 8LT on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 6 Empress Road, Rhu Helensburgh Argyll & Bute G84 8LT on 6 February 2014 (2 pages)
4 December 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 10
(3 pages)
4 December 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 10
(3 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-04
(1 page)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-04
(1 page)
11 May 2011Company name changed oakman developments LIMITED\certificate issued on 11/05/11
  • CONNOT ‐
(3 pages)
11 May 2011Company name changed oakman developments LIMITED\certificate issued on 11/05/11
  • CONNOT ‐
(3 pages)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Alan James Ritchie on 30 August 2010 (2 pages)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Alan James Ritchie on 30 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
3 September 2009Director appointed mr alan james ritchie (1 page)
3 September 2009Director appointed mr alan james ritchie (1 page)
9 March 2009Appointment terminated director alan ritchie (1 page)
9 March 2009Appointment terminated director alan ritchie (1 page)
31 October 2008Return made up to 30/08/08; full list of members (3 pages)
31 October 2008Return made up to 30/08/08; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
1 October 2007Return made up to 30/08/07; full list of members (2 pages)
1 October 2007Return made up to 30/08/07; full list of members (2 pages)
28 August 2007Ad 24/08/07--------- £ si 10@1=10 £ ic 1/11 (1 page)
28 August 2007Ad 24/08/07--------- £ si 10@1=10 £ ic 1/11 (1 page)
19 September 2006Memorandum and Articles of Association (8 pages)
19 September 2006Memorandum and Articles of Association (8 pages)
14 September 2006Company name changed grassletter LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Registered office changed on 14/09/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 September 2006Company name changed grassletter LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Registered office changed on 14/09/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
30 August 2006Incorporation (17 pages)
30 August 2006Incorporation (17 pages)