- Company Overview for P.S.RIDGWAY LIMITED (SC059996)
- Filing history for P.S.RIDGWAY LIMITED (SC059996)
- People for P.S.RIDGWAY LIMITED (SC059996)
- Charges for P.S.RIDGWAY LIMITED (SC059996)
- More for P.S.RIDGWAY LIMITED (SC059996)
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 |