RIDGEWAY CONVENIENCE STORE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr James Creaney (Snr) on 2025-08-05

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr James John Creaney (Jnr) on 2025-08-05

View Document

14/08/2514 August 2025 NewRegistered office address changed from 82 Muir Street Hamilton ML3 6BJ Scotland to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mr James Creaney Jnr as a person with significant control on 2025-08-05

View Document

14/08/2514 August 2025 NewChange of details for Mr James Creaney Snr as a person with significant control on 2025-08-05

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Director's details changed for Mr James Creaney (Snr) on 2022-02-11

View Document

11/02/2211 February 2022 Change of details for Mr James Creaney Snr as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Notification of James Creaney Jnr as a person with significant control on 2016-04-06

View Document

11/02/2211 February 2022 Registered office address changed from 6 Church Street Uddingston Glasgow G71 7PT to 82 Muir Street Hamilton ML3 6BJ on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mr James John Creaney (Jnr) on 2022-02-11

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/02/1919 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/02/187 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CREANEY / 30/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CREANEY (SNR) / 30/01/2018

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/12/1318 December 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/10/1211 October 2012 DIRECTOR APPOINTED JAMES CREANEY (SNR)

View Document

11/10/1211 October 2012 CURRSHO FROM 30/09/2013 TO 31/08/2013

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED JAMES CREANEY (JNR)

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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