MARTIN RITCHIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2025-04-05 |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-04-05 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
28/10/2328 October 2023 | Total exemption full accounts made up to 2023-04-05 |
19/10/2319 October 2023 | Register inspection address has been changed from Fifteen Frithside Street Fraserburgh Aberdeenshire AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
08/02/218 February 2021 | 05/04/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | PSC'S CHANGE OF PARTICULARS / DONNA JANE RITCHIE / 06/04/2016 |
03/02/213 February 2021 | SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
21/10/1921 October 2019 | 05/04/19 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
22/08/1822 August 2018 | 05/04/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 37 BARRA CRESCENT FRASERBURGH AB43 9UU |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RITCHIE / 13/07/2018 |
13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / DONNA JANE RITCHIE / 13/07/2018 |
13/07/1813 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / DONNA JANE RITCHIE / 13/07/2018 |
13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / MARTIN RITCHIE / 13/07/2018 |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA JANE RITCHIE / 13/07/2018 |
15/11/1715 November 2017 | 05/04/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
19/10/1519 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
20/05/1420 May 2014 | DIRECTOR APPOINTED DONNA JANE RITCHIE |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, SECRETARY ANGELA RITCHIE |
26/02/1426 February 2014 | SECRETARY APPOINTED DONNA JANE RITCHIE |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
22/10/1222 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
18/10/1118 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
20/10/1020 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
29/10/0929 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
29/10/0929 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
29/10/0929 October 2009 | SAIL ADDRESS CREATED |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 5 April 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS |
11/12/0611 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | LOCATION OF REGISTER OF MEMBERS |
31/01/0631 January 2006 | S366A DISP HOLDING AGM 28/10/05 |
31/01/0631 January 2006 | NEW SECRETARY APPOINTED |
31/01/0631 January 2006 | NEW DIRECTOR APPOINTED |
19/01/0619 January 2006 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 05/04/06 |
01/11/051 November 2005 | SECRETARY RESIGNED |
01/11/051 November 2005 | DIRECTOR RESIGNED |
28/10/0528 October 2005 | 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