About

Registered Number: SC184889
Date of Incorporation: 17/04/1998 (27 years ago)
Company Status: Active
Registered Address: C/O CAMPBELL DALLAS LLP, Titanium 1 Kings Inch Place, Renfrew, PA4 8WF

 

Established in 1998, J & H Ritchie Ltd have registered office in Renfrew. We don't know the number of employees at this company. There are 2 directors listed for J & H Ritchie Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, James 17 April 1998 - 1
RITCHIE, William Kerr 17 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 07 May 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 01 May 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 08 May 2015
MR01 - N/A 05 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 02 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 02 March 2012
AD01 - Change of registered office address 25 January 2012
AAMD - Amended Accounts 25 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 07 May 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 31 July 2006
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 04 May 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.