Broughty Ferry
Dundee
DD5 3ST
Scotland
LLP Designated Member Name | Ritchie Dagen & Allan Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 August 2023) |
Correspondence Address | Suite 2, Stewarts House Kingsway East Dundee DD4 7RE Scotland |
LLP Designated Member Name | Mr John Alexander Picken |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 McDonald Road Longforgan Perthshire DD2 5BW Scotland |
LLP Designated Member Name | R D A Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Correspondence Address | Suite 2 Stewarts House Kingsway East Dundee DD4 7RE Scotland |
Website | www.rda-architects.com |
---|---|
Email address | [email protected] |
Registered Address | Seabraes House Greenmarket Dundee Angus DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £161,745 |
Cash | £90,518 |
Current Liabilities | £70,984 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 March 2011 | Delivered on: 30 March 2011 Satisfied on: 18 June 2015 Persons entitled: The Royal 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. Fully Satisfied |
---|
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
3 November 2017 | Member's details changed for Ritchie Dagen & Allan Limited on 12 June 2017 (1 page) |
3 November 2017 | Member's details changed for Ritchie Dagen & Allan Limited on 12 June 2017 (1 page) |
2 November 2017 | Appointment of Ritchie Dagen & Allan Limited as a member on 1 March 2016 (2 pages) |
2 November 2017 | Termination of appointment of R D a Design Limited as a member on 1 March 2016 (1 page) |
2 November 2017 | Appointment of Ritchie Dagen & Allan Limited as a member on 1 March 2016 (2 pages) |
2 November 2017 | Termination of appointment of R D a Design Limited as a member on 1 March 2016 (1 page) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from Suite 2 Stewarts House Kingsway East Dundee DD4 7RE to Seabraes House Greenmarket Dundee Angus DD1 4QB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Suite 2 Stewarts House Kingsway East Dundee DD4 7RE to Seabraes House Greenmarket Dundee Angus DD1 4QB on 19 June 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 29 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 29 July 2015 (3 pages) |
18 June 2015 | Satisfaction of charge 1 in full (1 page) |
18 June 2015 | Satisfaction of charge 1 in full (1 page) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 29 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 29 July 2014 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 29 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 29 July 2013 (3 pages) |
12 June 2013 | Termination of appointment of John Picken as a member (1 page) |
12 June 2013 | Termination of appointment of John Picken as a member (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 August 2012 | Annual return made up to 29 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 29 July 2012 (3 pages) |
8 May 2012 | Member's details changed for Kirk Ian Macgregor Stewart on 28 December 2011 (2 pages) |
8 May 2012 | Member's details changed for Kirk Ian Macgregor Stewart on 28 December 2011 (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 October 2011 | Annual return made up to 29 July 2011 (4 pages) |
28 October 2011 | Annual return made up to 29 July 2011 (4 pages) |
30 March 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
30 March 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
4 November 2010 | Company name changed ritchie dagen & allan design LLP\certificate issued on 04/11/10
|
4 November 2010 | Company name changed ritchie dagen & allan design LLP\certificate issued on 04/11/10
|
29 July 2010 | Incorporation of a limited liability partnership (9 pages) |
29 July 2010 | Incorporation of a limited liability partnership (9 pages) |