Company NameRitemp Services Ltd
DirectorsRaymond Edward Gordon and Iain Macbeth Walsh
Company StatusActive
Company NumberSC464806
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Raymond Edward Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 High Street
Biggar
ML12 6DL
Scotland
Director NameMr Iain Macbeth Walsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 High Street
Biggar
ML12 6DL
Scotland

Location

Registered Address85 High Street
Biggar
ML12 6DL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

29 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
26 June 2020Previous accounting period shortened from 30 November 2020 to 31 May 2020 (1 page)
28 February 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
17 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
(22 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
(22 pages)