David Innes RITCHIE

Total number of appointments 34, 34 active appointments

CHOMSKY LTD

Correspondence address
Craigend House Pitfar Lane, Dollar, Scotland, FK14 7NS
Role ACTIVE
director
Date of birth
March 1960
Appointed on
14 March 2025
Nationality
British
Occupation
Director

NRICHME LTD

Correspondence address
Craigend House Pitfar Lane, Dollar, Scotland, FK14 7NS
Role ACTIVE
director
Date of birth
March 1960
Appointed on
14 March 2025
Nationality
British
Occupation
Director

RWA HOLDINGS LTD

Correspondence address
Craigend Pittfar Lane, Dollar, Scotland, FK14 7NS
Role ACTIVE
director
Date of birth
March 1960
Appointed on
21 February 2025
Nationality
British
Occupation
Director

HARMONIA HOLDINGS LTD

Correspondence address
Craigend Pittfar Lane, Dollar, Scotland, FK14 7NS
Role ACTIVE
director
Date of birth
March 1960
Appointed on
13 February 2025
Nationality
British
Occupation
Director

ALLAN CS LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 May 2024
Nationality
British
Occupation
Director

FERDINAND CS LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
8 May 2024
Nationality
British
Occupation
Director

REGENCY CLUB 1 LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
22 January 2024
Nationality
British
Occupation
Director

WILLIS GARAGE 1 LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
22 January 2024
Nationality
British
Occupation
Director

TORWOOD 1 LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
16 January 2024
Nationality
British
Occupation
Director

PCCG FERDINAND LTD

Correspondence address
PO BOX Suite 158 176 South Street, Romford, United Kingdom, RM1 1BW
Role ACTIVE
director
Date of birth
March 1960
Appointed on
7 September 2023
Nationality
British
Occupation
Director

PCCG SOUTH LTD

Correspondence address
PO BOX Suite 158 176 South Street, Romford, United Kingdom, RM1 1BW
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 September 2023
Nationality
British
Occupation
Director

FLEETWOOD1 LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
30 March 2023
Nationality
British
Occupation
Director

SAH ELDERLY CARE LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 March 2023
Nationality
British
Occupation
Director

SAH ACN LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 March 2023
Nationality
British
Occupation
Director

SAH CHILDRENS SERVICES LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 March 2023
Nationality
British
Occupation
Director

SAH SSL LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 March 2023
Nationality
British
Occupation
Director

RWA TECHNOLOGY LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 March 2023
Nationality
British
Occupation
Director

SAH SOCIAL AND AFFORDABLE HOMES LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 March 2023
Nationality
British
Occupation
Director

HARMONIA PREMIER CARE LTD

Correspondence address
Cottage 13 Praise Road, Quarrriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
22 March 2023
Nationality
British
Occupation
Director

KINGSTON SAH LIMITED

Correspondence address
45 Hagmill Road, Coatbridge, North Lanarkshire, United Kingdom, ML5 4XD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
17 January 2023
Nationality
British
Occupation
Director

MARION 1 LTD

Correspondence address
25 Moorgate, London, United Kingdom, EC2R 6AY
Role ACTIVE
director
Date of birth
March 1960
Appointed on
25 February 2022
Nationality
British
Occupation
Director

VICARS COURT 1 LTD

Correspondence address
25 Moorgate, London, United Kingdom, EC2R 6AY
Role ACTIVE
director
Date of birth
March 1960
Appointed on
22 September 2021
Nationality
British
Occupation
Director

ROWEN 1 LTD

Correspondence address
23 Moorgate, London, United Kingdom, EC2R 6AY
Role ACTIVE
director
Date of birth
March 1960
Appointed on
22 April 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Director

UNICORN HOUSE 1 LTD

Correspondence address
16 Great Queen Street, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
March 1960
Appointed on
18 March 2021
Nationality
British
Occupation
Director

MY HOUSE 1 LTD

Correspondence address
25 Moorgate, London, United Kingdom, EC2R 6AY
Role ACTIVE
director
Date of birth
March 1960
Appointed on
14 January 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Director

THE GLEBE 1 LTD

Correspondence address
1 King William Street, London, England, EC4N 7AF
Role ACTIVE
director
Date of birth
March 1960
Appointed on
9 December 2020
Resigned on
13 October 2022
Nationality
British
Occupation
Director

NEW ROAD 1 LTD

Correspondence address
Moorgate Ltd, 25 Moorgate, London, England, EC2R 6AY
Role ACTIVE
director
Date of birth
March 1960
Appointed on
7 December 2020
Resigned on
14 January 2022
Nationality
British
Occupation
Director

SUNNY RETFORD 1 LTD

Correspondence address
1 King William Street, London, England, EC4N 7AF
Role ACTIVE
director
Date of birth
March 1960
Appointed on
13 October 2020
Resigned on
15 December 2022
Nationality
British
Occupation
Director

BRUCIE BONUS 1 LTD

Correspondence address
25 Moorgate, London, England, EC2R 6AY
Role ACTIVE
director
Date of birth
March 1960
Appointed on
8 October 2020
Nationality
British
Occupation
Director

APPLEWOOD 1 LTD

Correspondence address
25 Moorgate, London, United Kingdom, EC2R 6AY
Role ACTIVE
director
Date of birth
March 1960
Appointed on
7 October 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

WOOLSTON MANOR RESIDENTS LIMITED

Correspondence address
26 Woolston Manor Apartments Abridge Road, Chigwell, Essex, England, IG7 6BX
Role ACTIVE
director
Date of birth
March 1960
Appointed on
6 June 2017
Resigned on
6 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG7 6BX £661,000

SAH FITZGERALD LTD

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
28 April 2017
Nationality
British
Occupation
Director

SAFE AS HOUSES INVESTMENT PLC

Correspondence address
Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
28 April 2017
Nationality
British
Occupation
Director

SAFE AS HOUSES LIMITED

Correspondence address
Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
27 August 2015
Nationality
British
Occupation
Company Director