About

Registered Number: SC247248
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Active
Registered Address: 151 Glasgow Road, Clydebank, Glasgow, G81 1LQ

 

Ritchie Baird Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 27 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AA01 - Change of accounting reference date 30 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AA - Annual Accounts 17 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
363a - Annual Return 16 April 2009
169 - Return by a company purchasing its own shares 30 December 2008
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 28 April 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 26 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
225 - Change of Accounting Reference Date 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.