Company NameJames Ritchie Clocks (Established 1809) Ltd
Company StatusDissolved
Company NumberSC447235
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Ian Frank Thomas Anderson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleClockmaker
Country of ResidenceUnited Kingdom
Correspondence Address29b Dundas Street
Edinburgh
EH3 6QQ
Scotland
Secretary NameMs Margaret Millar
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address29b Dundas Street
Edinburgh
EH3 6QQ
Scotland
Director NameMr John Reglinski
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2019)
RoleClockmaker
Country of ResidenceScotland
Correspondence Address151a Drum Street
The Old Byre
Edinburgh
EH17 8RX
Scotland

Contact

Telephone0131 5561420
Telephone regionEdinburgh

Location

Registered Address151a Drum Street
The Old Byre
Edinburgh
EH17 8RX
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

100 at £1Ian Frank Thomas Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£23,830
Cash£22,624
Current Liabilities£15,676

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 April 2019Termination of appointment of John Reglinski as a director on 30 April 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 February 2019Registered office address changed from 29B Dundas Street Edinburgh EH3 6QQ to 151a Drum Street the Old Byre Edinburgh EH17 8RX on 11 February 2019 (1 page)
25 September 2018Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page)
13 July 2018Appointment of Mr John Reglinski as a director on 13 July 2018 (2 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)