RITCHIE HOLDINGS LIMITED

Hurlford Road Hurlford Road, Kilmarnock, KA1 4LA
StatusDISSOLVED
Company No.SC165338
CategoryPrivate Limited Company
Incorporated01 May 1996
Age28 years, 21 days
JurisdictionScotland
Dissolution12 Apr 2013
Years11 years, 1 month, 10 days

SUMMARY

RITCHIE HOLDINGS LIMITED is an dissolved private limited company with number SC165338. It was incorporated 28 years, 21 days ago, on 01 May 1996 and it was dissolved 11 years, 1 month, 10 days ago, on 12 April 2013. The company address is Hurlford Road Hurlford Road, Kilmarnock, KA1 4LA.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oneill Colman

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Cunningham

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 24 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2004

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 16 Feb 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 10 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 09 Feb 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Dec 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

Resolution

Date: 07 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Resolution

Date: 08 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type full

Date: 24 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AAMD

Made up date: 1998-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; no change of members

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 30 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/98; change of members

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/98 to 30/09/97

Documents

View document PDF

Memorandum articles

Date: 21 Oct 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 03/10/97--------- £ si [email protected]=2678 £ ic 2099112/2101790

Documents

View document PDF

Resolution

Date: 21 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Capital

Type: 123

Description: £ nc 2099112/2101791 03/10/97

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 03/10/97--------- £ si 399108@1=399108 £ ic 1700004/2099112

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/10/97

Documents

View document PDF

Resolution

Date: 21 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AMF HOLDINGS LIMITED

ESTATE OFFICE,WAREHAM,BH20 7EW

Number:06892084
Status:ACTIVE
Category:Private Limited Company

CLEARING FIELDS LIMITED

FLAT 17 RAVENSROOST 27 BEULAH HILL,LONDON,SE19 3LN

Number:08654408
Status:ACTIVE
Category:Private Limited Company

DARIAN LIMITED

1,NORMANSHIRE DRIVE,,,E4 9HE

Number:02177535
Status:LIQUIDATION
Category:Private Limited Company

HEAT INNOVATION TECHNOLOGY LIMITED

C/O BDO LLP CITYPOINT, 4TH FLOOR,EDINBURGH,EH12 5HD

Number:SC358862
Status:ACTIVE
Category:Private Limited Company

LAKELAND PALLETS LIMITED

BESSY GHYLL BUSINESS PARK,PENRITH,CA10 2HL

Number:03216619
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL VENTURES LIMITED

2ND FLOOR EXCHANGE COURT,LIVERPOOL,L2 2PP

Number:04894769
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source