D.S. RIDDELL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-03 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/01/2425 January 2024 | Termination of appointment of Doreen Riddell as a director on 2024-01-24 |
| 25/01/2425 January 2024 | Termination of appointment of David Stuart Riddell as a director on 2024-01-24 |
| 25/01/2425 January 2024 | Cessation of David Stuart Riddell as a person with significant control on 2024-01-24 |
| 25/01/2425 January 2024 | Notification of Riddell Project Management Limited as a person with significant control on 2024-01-24 |
| 25/01/2425 January 2024 | Cessation of Doreen Riddell as a person with significant control on 2024-01-24 |
| 25/01/2425 January 2024 | Appointment of Mr Gavin Riddell as a director on 2024-01-24 |
| 25/01/2425 January 2024 | Appointment of Mr. Michael Riddell as a director on 2024-01-24 |
| 25/01/2425 January 2024 | Termination of appointment of David Stuart Riddell as a secretary on 2024-01-24 |
| 08/12/238 December 2023 | Satisfaction of charge 1 in full |
| 20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/10/2320 October 2023 | Satisfaction of charge 4 in full |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-03 with updates |
| 21/04/2121 April 2021 | APPOINTMENT TERMINATED, DIRECTOR SHEILA PENMAN |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
| 16/12/2016 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN RIDDELL / 15/12/2020 |
| 15/12/2015 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STUART RIDDELL / 15/12/2020 |
| 15/12/2015 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART RIDDELL / 15/12/2020 |
| 15/12/2015 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA PENMAN / 15/12/2020 |
| 10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 22/10/1922 October 2019 | DIRECTOR APPOINTED MR MARK GRANT |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/10/1529 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 18/11/1418 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM ALBANY BUSINESS CENTRE GARDENERS STREET DUNFERMLINE FIFE KY12 0RN |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/10/1316 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 08/11/128 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/10/1110 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/11/1012 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PENMAN / 13/10/2009 |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART RIDDELL / 13/10/2009 |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOREEN RIDDELL / 13/10/2009 |
| 13/10/0913 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/04/0922 April 2009 | DIRECTOR APPOINTED SHEILA PENMAN |
| 09/10/089 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/05/086 May 2008 | APPOINTMENT TERMINATED DIRECTOR NORMAN PILLANS |
| 18/01/0818 January 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 25/10/0625 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 04/10/054 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
| 14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 23/09/0423 September 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
| 20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 12/11/0312 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
| 12/11/0312 November 2003 | NEW DIRECTOR APPOINTED |
| 10/06/0310 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 26/09/0226 September 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
| 01/08/021 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 24/10/0124 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
| 16/01/0116 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 05/10/005 October 2000 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
| 09/12/999 December 1999 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
| 15/10/9915 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 17/11/9817 November 1998 | RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS |
| 02/11/982 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 02/11/972 November 1997 | RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS |
| 01/08/971 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 03/12/963 December 1996 | RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS |
| 13/11/9613 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 06/12/956 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 01/11/951 November 1995 | REGISTERED OFFICE CHANGED ON 01/11/95 |
| 01/11/951 November 1995 | RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS |
| 29/11/9429 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 14/11/9414 November 1994 | RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS |
| 20/01/9420 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 10/11/9310 November 1993 | RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS |
| 22/02/9322 February 1993 | RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS |
| 29/01/9329 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
| 06/01/936 January 1993 | DEC MORT/CHARGE ***** |
| 10/12/9210 December 1992 | PARTIC OF MORT/CHARGE ***** |
| 22/10/9222 October 1992 | PARTIC OF MORT/CHARGE ***** |
| 28/08/9228 August 1992 | PARTIC OF MORT/CHARGE ***** |
| 19/06/9219 June 1992 | REGISTERED OFFICE CHANGED ON 19/06/92 FROM: 3 SOUTH FERGUS PLACE KIRKCALDY FIFE KY1 1YA |
| 03/02/923 February 1992 | RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS |
| 03/02/923 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
| 03/02/923 February 1992 | RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS |
| 08/06/908 June 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/05/901 May 1990 | RE CONSENT DIRECTORS 26/04/90 |
| 26/10/8926 October 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 26/10/8926 October 1989 | REGISTERED OFFICE CHANGED ON 26/10/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
| 26/10/8926 October 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 19/10/8919 October 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 12/10/8912 October 1989 | COMPANY NAME CHANGED DAVID S. RIDDELL (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 13/10/89 |
| 03/10/893 October 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company