RITCHIE DAGEN & ALLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Mr Kirk Ian Macgregor Stewart on 2023-10-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Gary Kenneth Ramsay Scott on 2023-10-01

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Director's details changed for Mr Kirk Ian Macgregor Stewart on 2023-08-25

View Document

19/12/2319 December 2023 Director's details changed for Mr Gary Kenneth Ramsay on 2023-10-01

View Document

19/12/2319 December 2023 Appointment of Mr Gary Kenneth Ramsay as a director on 2023-10-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Second filing of Confirmation Statement dated 2023-04-09

View Document

17/04/2317 April 2023 Notification of Rda Trustees Limited as a person with significant control on 2023-03-24

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Cessation of Kirk Ian Macgregor Stewart as a person with significant control on 2023-03-24

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

24/03/2324 March 2023 Change of details for Mr Kirk Ian Macgregor Stewart as a person with significant control on 2023-03-22

View Document

24/03/2324 March 2023 Director's details changed for Mr Kirk Ian Macgregor Stewart on 2017-06-19

View Document

24/03/2324 March 2023 Registered office address changed from Seabraes House Greenmarket Dundee Angus DD1 4QB Scotland to Seabraes House Greenmarket Dundee Angus DD1 4QB on 2023-03-24

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM SUITE 2 STEWARTS HOUSE KINGSWAY EAST DUNDEE ANGUS DD4 7RE SCOTLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 CURRSHO FROM 30/04/2016 TO 31/07/2015

View Document

09/04/159 April 2015 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