Company NameRitchie Building Limited
Company StatusDissolved
Company NumberSC464608
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)
Dissolution Date21 February 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James John Ritchie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 21 February 2020)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressA G Taggart & Co Ltd Garscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Secretary NameMr Alan James Ritchie
StatusClosed
Appointed20 August 2014(8 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 February 2020)
RoleCompany Director
Correspondence AddressA G Taggart & Co Ltd Garscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMr Alan James Ritchie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressUnit 8/7 Bankend Road
Broadmeadow Industrial Estate
Dumbarton
G82 2RT
Scotland
Secretary NameMr John Law Ritchie
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8/7 Bankend Road
Broadmeadow Industrial Estate
Dumbarton
G82 2RT
Scotland

Contact

Websitewww.ritchiebuilders.co.uk

Location

Registered AddressA G Taggart & Co Ltd Garscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Order of court for early dissolution (1 page)
10 April 2017Notice of winding up order (1 page)
10 April 2017Notice of winding up order (1 page)
10 April 2017Registered office address changed from Unit 8/7 Bankend Road Broadmeadow Industrial Estate Dumbarton G82 2RT to A G Taggart & Co Ltd Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 10 April 2017 (2 pages)
10 April 2017Court order notice of winding up (1 page)
10 April 2017Registered office address changed from Unit 8/7 Bankend Road Broadmeadow Industrial Estate Dumbarton G82 2RT to A G Taggart & Co Ltd Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 10 April 2017 (2 pages)
10 April 2017Court order notice of winding up (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(3 pages)
6 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4
(3 pages)
12 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4
(3 pages)
21 August 2014Termination of appointment of John Law Ritchie as a secretary on 20 August 2014 (1 page)
21 August 2014Appointment of Mr Alan James Ritchie as a secretary on 20 August 2014 (2 pages)
21 August 2014Appointment of Mr Alan James Ritchie as a secretary on 20 August 2014 (2 pages)
21 August 2014Termination of appointment of John Law Ritchie as a secretary on 20 August 2014 (1 page)
18 July 2014Termination of appointment of Alan James Ritchie as a director on 9 July 2014 (1 page)
18 July 2014Appointment of Mr James John Ritchie as a director on 11 July 2014 (2 pages)
18 July 2014Termination of appointment of Alan James Ritchie as a director on 9 July 2014 (1 page)
18 July 2014Appointment of Mr James John Ritchie as a director on 11 July 2014 (2 pages)
18 July 2014Termination of appointment of Alan James Ritchie as a director on 9 July 2014 (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)