DAVID 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
03/06/253 June 2025 Micro company accounts made up to 2024-09-03

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

03/09/243 September 2024 Annual accounts for year ending 03 Sep 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-09-03

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

03/09/233 September 2023 Annual accounts for year ending 03 Sep 2023

View Accounts

02/06/232 June 2023 Micro company accounts made up to 2022-09-03

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

03/09/223 September 2022 Annual accounts for year ending 03 Sep 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

03/09/213 September 2021 Annual accounts for year ending 03 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-03

View Document

03/09/203 September 2020 Annual accounts for year ending 03 Sep 2020

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 03/09/19

View Document

03/09/193 September 2019 Annual accounts for year ending 03 Sep 2019

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 03/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

03/09/183 September 2018 Annual accounts for year ending 03 Sep 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 03/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 03/09/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 3 September 2015

View Document

25/02/1625 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 3 September 2014

View Document

20/02/1520 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 3 September 2013

View Document

11/03/1411 March 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT ALLISON / 01/12/2013

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 3 September 2012

View Document

22/03/1322 March 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 3 September 2011

View Document

06/03/126 March 2012 01/12/11 NO CHANGES

View Document

04/05/114 May 2011 01/12/10 NO CHANGES

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 3 September 2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QL

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ANNE ALLISON / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 3 September 2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 3 September 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/07

View Document

10/03/0710 March 2007 PARTIC OF MORT/CHARGE *****

View Document

07/03/077 March 2007 PARTIC OF MORT/CHARGE *****

View Document

22/02/0722 February 2007 PARTIC OF MORT/CHARGE *****

View Document

31/01/0731 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: C/O J BRUCE ANDREW AND CO GLENFIELD AUCTION MARKET GLENFIELD ROAD PAISLEY RENFREWSHIRE PA2 8TF

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/00

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: PAMANDUS BOWFIELD ROAD HOWWOOD RENFREWSHIRE PA9 1BT

View Document

28/04/0028 April 2000 DEC MORT/CHARGE *****

View Document

30/11/9930 November 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/98

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/92

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/90

View Document

27/03/9027 March 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

18/03/9018 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/89

View Document

19/06/8919 June 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 NEW SECRETARY APPOINTED

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 03/09/87

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 03/09/86

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM: 83 HIGH STREET JOHNSTONE

View Document

27/03/8727 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 03/09/85

View Document

20/10/8620 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/04/8430 April 1984 NEW SECRETARY APPOINTED

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