M&M RITCHIE LTD

20 Stoneyholm Road, Kilbirnie, KA25 7DT, Scotland
StatusACTIVE
Company No.SC412901
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 5 months, 27 days
JurisdictionScotland

SUMMARY

M&M RITCHIE LTD is an active private limited company with number SC412901. It was incorporated 12 years, 5 months, 27 days ago, on 09 December 2011. The company address is 20 Stoneyholm Road, Kilbirnie, KA25 7DT, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Ritchie

Change date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Address

Type: AD01

New address: 20 Stoneyholm Road Kilbirnie KA25 7DT

Change date: 2023-01-26

Old address: C/O Milliken & Co 9 Vennel Street Stewarton Kilmarnock Ayrshire KA3 5HL

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mairi Ritchie

Notification date: 2017-12-08

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-08

Capital : 32 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2013

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2013-04-01

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mairi Ritchie

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Ritchie

Change date: 2013-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC&R HOLDINGS LTD

ST ANN'S HOUSE,KINGS LYNN,PE30 1LT

Number:09743244
Status:ACTIVE
Category:Private Limited Company

FREDERICK COOPER (BIRMINGHAM) LIMITED

44 PRINCE ALBERT STREET,BIRMINGHAM,B9 5AZ

Number:01621814
Status:ACTIVE
Category:Private Limited Company

HAFOD ELFYN MANAGEMENT COMPANY LTD

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:09944945
Status:ACTIVE
Category:Private Limited Company

INSPIRED COMMS LTD

10 TORMENTIL CRESCENT,ABERDEEN,AB23 8SY

Number:SC383350
Status:ACTIVE
Category:Private Limited Company

LANDLOCK INVESTMENTS LTD

FIRST FLOOR OFFICE,ILFORD,IG1 4LZ

Number:11264774
Status:ACTIVE
Category:Private Limited Company

MAYELL GROUNDWORKS LIMITED

C/O ACCOUNTANT FIELD COTTAGE,ROBERTSBRIDGE,TN32 5UY

Number:06506326
Status:ACTIVE
Category:Private Limited Company

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