RITCHIE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

18/02/2518 February 2025 Registration of charge SC5101960012, created on 2025-02-14

View Document

11/10/2411 October 2024 Registration of charge SC5101960011, created on 2024-10-10

View Document

11/10/2411 October 2024 Registration of charge SC5101960010, created on 2024-10-10

View Document

11/10/2411 October 2024 Registration of charge SC5101960009, created on 2024-10-10

View Document

10/10/2410 October 2024 Registration of charge SC5101960008, created on 2024-10-09

View Document

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

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/03/2421 March 2024 Change of details for Mr Paul Ritchie as a person with significant control on 2024-03-01

View Document

21/03/2421 March 2024 Change of details for Mrs Ashley Anne Ritchie as a person with significant control on 2024-03-01

View Document

21/03/2421 March 2024 Registered office address changed from Craignure Harbour Road Gardenstown Banff AB45 3YS Scotland to The Old Kipper Hoose 3 Harbour Road Gardenstown Aberdeenshire AB45 3YS on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Paul Ritchie on 2024-03-01

View Document

21/03/2421 March 2024 Director's details changed for Mrs Ashley Anne Ritchie on 2024-03-01

View Document

12/03/2412 March 2024 Registration of charge SC5101960007, created on 2024-03-07

View Document

27/02/2427 February 2024 Registration of charge SC5101960006, created on 2024-02-23

View Document

23/08/2323 August 2023 Registration of charge SC5101960005, created on 2023-08-17

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 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

24/12/2124 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

26/10/2126 October 2021 Registration of charge SC5101960004, created on 2021-10-14

View Document

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

View Accounts

29/07/2129 July 2021 Change of details for Mrs Ashley Anne Ritchie as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Change of details for Mr Paul Ritchie as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from 1 Robbies Walk Fraserburgh Aberdeenshire AB43 7BJ Scotland to Craignure Harbour Road Gardenstown Banff AB45 3YS on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mrs Ashley Anne Ritchie on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mr Paul Ritchie on 2021-07-29

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5101960003

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5101960002

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5101960001

View Document

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

10/11/1710 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

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

View Accounts

06/07/156 July 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