D.S. RIDDELL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Notification of Riddell Project Management Limited as a person with significant control on 2024-01-24

View Document

25/01/2425 January 2024 Appointment of Mr. Michael Riddell as a director on 2024-01-24

View Document

25/01/2425 January 2024 Termination of appointment of David Stuart Riddell as a secretary on 2024-01-24

View Document

25/01/2425 January 2024 Termination of appointment of Doreen Riddell as a director on 2024-01-24

View Document

25/01/2425 January 2024 Termination of appointment of David Stuart Riddell as a director on 2024-01-24

View Document

25/01/2425 January 2024 Appointment of Mr Gavin Riddell as a director on 2024-01-24

View Document

25/01/2425 January 2024 Cessation of Doreen Riddell as a person with significant control on 2024-01-24

View Document

25/01/2425 January 2024 Cessation of David Stuart Riddell as a person with significant control on 2024-01-24

View Document

08/12/238 December 2023 Satisfaction of charge 1 in full

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Satisfaction of charge 4 in full

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR SHEILA PENMAN

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN RIDDELL / 15/12/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA PENMAN / 15/12/2020

View Document

15/12/2015 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STUART RIDDELL / 15/12/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART RIDDELL / 15/12/2020

View Document

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR MARK GRANT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM ALBANY BUSINESS CENTRE GARDENERS STREET DUNFERMLINE FIFE KY12 0RN

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1110 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART RIDDELL / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PENMAN / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN RIDDELL / 13/10/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED SHEILA PENMAN

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN PILLANS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0423 September 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/11/972 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/963 December 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/01/936 January 1993 DEC MORT/CHARGE *****

View Document

10/12/9210 December 1992 PARTIC OF MORT/CHARGE *****

View Document

22/10/9222 October 1992 PARTIC OF MORT/CHARGE *****

View Document

28/08/9228 August 1992 PARTIC OF MORT/CHARGE *****

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: 3 SOUTH FERGUS PLACE KIRKCALDY FIFE KY1 1YA

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/901 May 1990 RE CONSENT DIRECTORS 26/04/90

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8912 October 1989 COMPANY NAME CHANGED DAVID S. RIDDELL (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 13/10/89

View Document

03/10/893 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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