Advanced company searchLink opens in new window

P.S.RIDGWAY LIMITED

Company number SC059996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2020 MR01 Registration of charge SC0599960012, created on 25 June 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
31 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
22 Mar 2019 AD01 Registered office address changed from 5 Smeaton Road Wester Gourdie Dundee Angus DD2 4UT to C/O Currie International Holdings Limited Edinburgh Road, Heathhall Dumfries Dumfriesshire DG1 3NX on 22 March 2019
22 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
20 Mar 2019 TM01 Termination of appointment of James William Rafferty as a director on 31 January 2019
20 Mar 2019 TM01 Termination of appointment of James Gerard Rafferty as a director on 31 January 2019
20 Mar 2019 TM02 Termination of appointment of Angelina Rafferty as a secretary on 31 January 2019
20 Mar 2019 AP03 Appointment of Mrs Angelina Rafferty as a secretary on 31 January 2019
20 Mar 2019 AP01 Appointment of Mr James Gerard Rafferty as a director on 31 January 2019
20 Mar 2019 AP01 Appointment of Mr James William Rafferty as a director on 31 January 2019
20 Mar 2019 TM02 Termination of appointment of Kim Hughes as a secretary on 18 January 2019
14 Mar 2019 TM01 Termination of appointment of Neil Forbes Smith as a director on 31 January 2019
14 Mar 2019 TM01 Termination of appointment of Donald Thomas Ridgway as a director on 31 January 2019
14 Mar 2019 TM01 Termination of appointment of Mark Edward Ridgway as a director on 31 January 2019
14 Mar 2019 TM01 Termination of appointment of Maureen Ridgway as a director on 31 January 2019
18 Feb 2019 PSC07 Cessation of Strathmuir Holdings Limited as a person with significant control on 31 January 2019
18 Feb 2019 PSC02 Notification of Currie International Holdings Limited as a person with significant control on 31 January 2019
18 Feb 2019 AP01 Appointment of Mr Allan Edward Jamieson as a director on 31 January 2019
18 Feb 2019 AP01 Appointment of Mr Stephen George Turner as a director on 31 January 2019
01 Feb 2019 MR04 Satisfaction of charge 8 in full
31 Jan 2019 MR04 Satisfaction of charge 9 in full
08 Oct 2018 AA Accounts for a small company made up to 30 April 2018
03 Oct 2018 AP03 Appointment of Miss Kim Hughes as a secretary on 26 September 2018
03 Oct 2018 TM02 Termination of appointment of John Derek Lornie as a secretary on 26 September 2018