Company NameRitchie Dagen & Allan Design Llp
Company StatusDissolved
Company NumberSO302942
CategoryLimited Liability Partnership
Incorporation Date29 July 2010(13 years, 8 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)
Previous NamesRitchie Dagen & Allan Design Llp and Ritchie Dagen & Allan Llp

Directors

LLP Designated Member NameMr Kirk Ian Macgregor Stewart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Wyvis Avenue
Broughty Ferry
Dundee
DD5 3ST
Scotland
LLP Designated Member NameRitchie Dagen & Allan Limited (Corporation)
StatusClosed
Appointed01 March 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 22 August 2023)
Correspondence AddressSuite 2, Stewarts House Kingsway East
Dundee
DD4 7RE
Scotland
LLP Designated Member NameMr John Alexander Picken
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 McDonald Road
Longforgan
Perthshire
DD2 5BW
Scotland
LLP Designated Member NameR D A Design Limited (Corporation)
StatusResigned
Appointed29 July 2010(same day as company formation)
Correspondence AddressSuite 2 Stewarts House
Kingsway East
Dundee
DD4 7RE
Scotland

Contact

Websitewww.rda-architects.com
Email address[email protected]

Location

Registered AddressSeabraes House
Greenmarket
Dundee
Angus
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£161,745
Cash£90,518
Current Liabilities£70,984

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

24 March 2011Delivered 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

Filing History

4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
3 November 2017Member's details changed for Ritchie Dagen & Allan Limited on 12 June 2017 (1 page)
3 November 2017Member's details changed for Ritchie Dagen & Allan Limited on 12 June 2017 (1 page)
2 November 2017Appointment of Ritchie Dagen & Allan Limited as a member on 1 March 2016 (2 pages)
2 November 2017Termination of appointment of R D a Design Limited as a member on 1 March 2016 (1 page)
2 November 2017Appointment of Ritchie Dagen & Allan Limited as a member on 1 March 2016 (2 pages)
2 November 2017Termination of appointment of R D a Design Limited as a member on 1 March 2016 (1 page)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
19 June 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 29 July 2015 (3 pages)
3 August 2015Annual return made up to 29 July 2015 (3 pages)
18 June 2015Satisfaction of charge 1 in full (1 page)
18 June 2015Satisfaction of charge 1 in full (1 page)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 29 July 2014 (3 pages)
28 August 2014Annual return made up to 29 July 2014 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 29 July 2013 (3 pages)
30 July 2013Annual return made up to 29 July 2013 (3 pages)
12 June 2013Termination of appointment of John Picken as a member (1 page)
12 June 2013Termination of appointment of John Picken as a member (1 page)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Annual return made up to 29 July 2012 (3 pages)
7 August 2012Annual return made up to 29 July 2012 (3 pages)
8 May 2012Member's details changed for Kirk Ian Macgregor Stewart on 28 December 2011 (2 pages)
8 May 2012Member's details changed for Kirk Ian Macgregor Stewart on 28 December 2011 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 October 2011Annual return made up to 29 July 2011 (4 pages)
28 October 2011Annual return made up to 29 July 2011 (4 pages)
30 March 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
30 March 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
4 November 2010Company name changed ritchie dagen & allan design LLP\certificate issued on 04/11/10
  • LLNM01 ‐ Change of name notice
(3 pages)
4 November 2010Company name changed ritchie dagen & allan design LLP\certificate issued on 04/11/10
  • LLNM01 ‐ Change of name notice
(3 pages)
29 July 2010Incorporation of a limited liability partnership (9 pages)
29 July 2010Incorporation of a limited liability partnership (9 pages)