Company NameRidgeway Holdings Limited
Company StatusDissolved
Company NumberSC351115
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 5 months ago)
Dissolution Date12 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Ray Forrester
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3 Waggon Road
Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Director NameMr David Mark Walker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Secretary NameMr David Mark Walker
NationalityBritish
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Director NameMr Alan Clark Thomson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2013(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 12 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 The Spinneys
Dalgety Bay
Fife
KY11 9SL
Scotland

Contact

Websitewww.globalridgewayholdings.com
Telephone020 76260606
Telephone regionLondon

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£789,591
Cash£48,747
Current Liabilities£14,656

Accounts

Latest Accounts22 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 April

Charges

13 January 2011Delivered on: 22 January 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 November 2021Final Gazette dissolved following liquidation (1 page)
12 August 2021Final account prior to dissolution in MVL (final account attached) (10 pages)
11 March 2019Total exemption full accounts made up to 22 April 2018 (9 pages)
28 February 2019Previous accounting period shortened from 31 January 2019 to 22 April 2018 (3 pages)
15 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-23
(1 page)
28 February 2018Satisfaction of charge 1 in full (1 page)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,700
(7 pages)
26 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,700
(7 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3,700
(7 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3,700
(7 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3,700
(7 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3,700
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 May 2013Appointment of Alan Clark Thomson as a director (3 pages)
22 May 2013Appointment of Alan Clark Thomson as a director (3 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Mr David Mark Walker on 11 November 2009 (2 pages)
19 November 2009Director's details changed for Mr David Mark Walker on 11 November 2009 (2 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
1 April 2009Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page)
1 April 2009Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page)
11 November 2008Incorporation (18 pages)
11 November 2008Incorporation (18 pages)