RITCHIE ROPE ACCESS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY ALEXANDER RITCHIE |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RITCHIE / 27/06/2015 |
27/06/1627 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
18/04/1518 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RITCHIE / 01/06/2013 |
07/08/137 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/08/1210 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/02/1224 February 2012 | APPOINTMENT TERMINATED, DIRECTOR KAREN RITCHIE |
24/02/1224 February 2012 | APPOINTMENT TERMINATED, SECRETARY KAREN RITCHIE |
27/06/1127 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM COBRA HOUSE, 89 WESTLAW PLACE GLENROTHES FIFE KY6 2RZ |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALEXANDER RITCHIE / 08/06/2010 |
08/07/108 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/11/0911 November 2009 | Annual return made up to 23 June 2009 with full list of shareholders |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/05/0913 May 2009 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/03/0716 March 2007 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | NEW SECRETARY APPOINTED |
24/04/0624 April 2006 | NEW DIRECTOR APPOINTED |
23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
23/03/0623 March 2006 | NEW SECRETARY APPOINTED |
23/06/0523 June 2005 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/06/0523 June 2005 | SECRETARY RESIGNED |
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