Company NameRiddell Thoms & Company Llp
Company StatusActive
Company NumberSO300227
CategoryLimited Liability Partnership
Incorporation Date29 April 2003(20 years, 12 months ago)

Directors

LLP Designated Member NameMr Fraser William Clearie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rock Drive
Kilbarchan
Renfrewshire
PA10 5HF
Scotland
LLP Designated Member NameMrs Sandra Helen Clearie
Date of BirthMay 1956 (Born 68 years ago)
StatusCurrent
Appointed30 April 2018(15 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 St. Vincent Street
Glasgow
G2 5SG
Scotland
LLP Designated Member NameGraham Storrie Thoms
Date of BirthJune 1950 (Born 73 years ago)
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDrumoak
23 Drumbeg Loan
Killearn
Stirlingshire
G63 9LG
Scotland
LLP Designated Member NameThomas William Riddell
Date of BirthJune 1951 (Born 72 years ago)
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEndrick Cottage
28 Main Street
Killearn
Stirlingshire
G63 9RQ
Scotland

Contact

Websiteriddellthoms.co.uk

Location

Registered Address5 Rock Drive
Kilbarchan
Johnstone
PA10 2HF
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Financials

Year2014
Net Worth£176,097
Cash£65,342
Current Liabilities£20,345

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Charges

30 January 2009Delivered on: 5 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 March 2004Delivered on: 20 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 April 2019Registered office address changed from 21 West Nile Street 21 West Nile Street Glasgow G1 2PS Scotland to 21 West Nile Street Glasgow G1 2PS on 24 April 2019 (1 page)
24 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
4 April 2019Registered office address changed from 46 Gordon Street Glasgow G1 3PU to 21 West Nile Street 21 West Nile Street Glasgow G1 2PS on 4 April 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 November 2018Satisfaction of charge 1 in full (1 page)
16 August 2018Termination of appointment of Thomas William Riddell as a member on 30 April 2018 (1 page)
15 August 2018Appointment of Mrs Sandra Helen Clearie as a member on 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (4 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)
27 April 2016Annual return made up to 7 April 2016 (3 pages)
27 April 2016Annual return made up to 7 April 2016 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 7 April 2015 (3 pages)
1 May 2015Annual return made up to 7 April 2015 (3 pages)
1 May 2015Annual return made up to 7 April 2015 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 May 2014Annual return made up to 7 April 2014 (3 pages)
2 May 2014Annual return made up to 7 April 2014 (3 pages)
2 May 2014Annual return made up to 7 April 2014 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 7 April 2013 (3 pages)
20 May 2013Annual return made up to 7 April 2013 (3 pages)
20 May 2013Annual return made up to 7 April 2013 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 April 2012Annual return made up to 7 April 2012 (3 pages)
25 April 2012Annual return made up to 7 April 2012 (3 pages)
25 April 2012Annual return made up to 7 April 2012 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
14 April 2011Member's details changed for Thomas William Riddell on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 7 April 2011 (3 pages)
14 April 2011Member's details changed for Thomas William Riddell on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 7 April 2011 (3 pages)
14 April 2011Annual return made up to 7 April 2011 (3 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Annual return made up to 7 April 2010 (8 pages)
22 April 2010Annual return made up to 7 April 2010 (8 pages)
22 April 2010Annual return made up to 7 April 2010 (8 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Annual return made up to 07/04/09 (2 pages)
29 April 2009Annual return made up to 07/04/09 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 April 2008Annual return made up to 07/04/08 (2 pages)
15 April 2008Annual return made up to 07/04/08 (2 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 July 2007Annual return made up to 18/04/07 (2 pages)
17 July 2007Annual return made up to 18/04/07 (2 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 April 2006Annual return made up to 18/04/06 (2 pages)
7 April 2006Annual return made up to 18/04/06 (2 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 April 2005Annual return made up to 18/04/05 (2 pages)
22 April 2005Annual return made up to 18/04/05 (2 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 December 2004Member resigned (1 page)
23 December 2004Member resigned (1 page)
14 June 2004Annual return made up to 29/04/04 (2 pages)
14 June 2004Annual return made up to 29/04/04 (2 pages)
20 March 2004Partic of mort/charge * (6 pages)
20 March 2004Partic of mort/charge * (6 pages)
29 April 2003Incorporation (4 pages)
29 April 2003Incorporation (4 pages)