About

Registered Number: SC029454
Date of Incorporation: 16/05/1953 (70 years and 11 months ago)
Company Status: Active
Registered Address: Carseview Road, Suttieside, Forfar, Angus, DD8 3BT

 

David Ritchie (Implements) Ltd was registered on 16 May 1953 and are based in Forfar, it's status at Companies House is "Active". We don't know the number of employees at the company. Edwards, Andrew Raymond, Dr, Ritchie, Robert, Smith, William George Kerr, Brooke, Richard Anderson, Kellett, Anthony Gerard, Macaskill, John Geoffrey, Maxwell, William, Ritchie, George Scott, Roy, Charles, Walker, Anthony John, Watt, James Robert, Young, Stuart Keir are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Andrew Raymond, Dr 01 April 2016 - 1
RITCHIE, Robert N/A - 1
BROOKE, Richard Anderson 01 June 2006 01 December 2010 1
KELLETT, Anthony Gerard 01 December 2010 16 February 2015 1
MACASKILL, John Geoffrey 07 April 2005 20 June 2008 1
MAXWELL, William 03 May 2004 05 April 2005 1
RITCHIE, George Scott N/A 10 February 1996 1
ROY, Charles 14 July 1997 11 January 2019 1
WALKER, Anthony John N/A 26 April 2016 1
WATT, James Robert N/A 31 May 2006 1
YOUNG, Stuart Keir 01 June 2010 02 October 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITH, William George Kerr N/A 23 September 1996 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
MR01 - N/A 23 April 2020
MR04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
AA - Annual Accounts 07 February 2020
MR04 - N/A 05 February 2020
MR01 - N/A 17 December 2019
CS01 - N/A 30 September 2019
RESOLUTIONS - N/A 02 September 2019
SH06 - Notice of cancellation of shares 28 August 2019
SH03 - Return of purchase of own shares 28 August 2019
RESOLUTIONS - N/A 19 August 2019
SH01 - Return of Allotment of shares 19 August 2019
RESOLUTIONS - N/A 13 August 2019
SH06 - Notice of cancellation of shares 13 August 2019
SH03 - Return of purchase of own shares 13 August 2019
RESOLUTIONS - N/A 24 July 2019
RESOLUTIONS - N/A 24 July 2019
SH01 - Return of Allotment of shares 24 July 2019
MR01 - N/A 01 March 2019
AA - Annual Accounts 14 February 2019
TM01 - Termination of appointment of director 18 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 07 February 2018
RESOLUTIONS - N/A 31 January 2018
SH06 - Notice of cancellation of shares 31 January 2018
SH03 - Return of purchase of own shares 31 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 28 September 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 04 April 2016
AA - Annual Accounts 16 February 2016
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 30 September 2015
MR01 - N/A 13 August 2015
MR01 - N/A 16 May 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 28 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 30 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 24 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 July 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 02 February 2011
TM01 - Termination of appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 02 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
RESOLUTIONS - N/A 07 August 2009
RESOLUTIONS - N/A 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
RESOLUTIONS - N/A 14 March 2006
MEM/ARTS - N/A 14 March 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 23 September 2005
169 - Return by a company purchasing its own shares 03 May 2005
RESOLUTIONS - N/A 29 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
RESOLUTIONS - N/A 21 February 2005
RESOLUTIONS - N/A 21 February 2005
MEM/ARTS - N/A 21 February 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 28 September 1999
410(Scot) - N/A 19 March 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 02 March 1998
419a(Scot) - N/A 11 February 1998
AUD - Auditor's letter of resignation 08 December 1997
363s - Annual Return 30 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288 - N/A 26 February 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 06 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 03 October 1994
288 - N/A 21 September 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 29 September 1993
MEM/ARTS - N/A 08 December 1992
RESOLUTIONS - N/A 04 December 1992
AA - Annual Accounts 04 December 1992
363s - Annual Return 19 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1992
AA - Annual Accounts 30 September 1991
363a - Annual Return 30 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 28 November 1989
MISC - Miscellaneous document 21 June 1989
363 - Annual Return 11 November 1988
AA - Annual Accounts 11 November 1988
363 - Annual Return 17 December 1987
AA - Annual Accounts 16 December 1987
MISC - Miscellaneous document 08 July 1987
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2020 Outstanding

N/A

A registered charge 16 December 2019 Outstanding

N/A

A registered charge 12 February 2019 Outstanding

N/A

A registered charge 11 August 2015 Fully Satisfied

N/A

A registered charge 08 May 2015 Fully Satisfied

N/A

Standard security 24 August 2012 Fully Satisfied

N/A

Floating charge 02 July 2012 Fully Satisfied

N/A

Bond & floating charge 12 March 1999 Fully Satisfied

N/A

Bond & floating charge 10 July 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.