MARTIN RITCHIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

08/11/248 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

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

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/02/218 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / DONNA JANE RITCHIE / 06/04/2016

View Document

03/02/213 February 2021 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

21/10/1921 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

22/08/1822 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 37 BARRA CRESCENT FRASERBURGH AB43 9UU

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RITCHIE / 13/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / DONNA JANE RITCHIE / 13/07/2018

View Document

13/07/1813 July 2018 SECRETARY'S CHANGE OF PARTICULARS / DONNA JANE RITCHIE / 13/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MARTIN RITCHIE / 13/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DONNA JANE RITCHIE / 13/07/2018

View Document

15/11/1715 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED DONNA JANE RITCHIE

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA RITCHIE

View Document

26/02/1426 February 2014 SECRETARY APPOINTED DONNA JANE RITCHIE

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/10/0929 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 S366A DISP HOLDING AGM 28/10/05

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 05/04/06

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 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