RITCHIE BAIRD AND PARTNERS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Application to strike the company off the register

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JANE GILLEN

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER HILL / 25/03/2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARY ROXBURGH

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ROXBURGH

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MCPHAIL GILLEN / 26/10/2015

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 99 DOUGLAS STREET GLASGOW G2 4EW

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

06/05/116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM RITCHIE

View Document

30/03/1130 March 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS MARY JANE JARVIE ROXBURGH

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED STEWART ROXBURGH

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED JOHN MCKEEN

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED GRAHAM ALEXANDER HILL

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED JAMES COOK ROXBURGH

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS JANE MCPHAIL GILLEN

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR BLAIR RITCHIE

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RITCHIE

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/05/1011 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER RITCHIE / 16/04/2010

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 NC INC ALREADY ADJUSTED 21/09/04

View Document

11/10/0411 October 2004 £ NC 50000/500000 21/09/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 PARTIC OF MORT/CHARGE *****

View Document

06/09/036 September 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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