Advanced company searchLink opens in new window

RIDGESTAR LIMITED

Company number SC158832

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)
15 Jun 2001 363s Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 Aug 2000 AA Full accounts made up to 31 December 1999
12 Jul 2000 363s Return made up to 23/06/00; full list of members
25 May 2000 AA Full accounts made up to 31 December 1998
04 Jan 2000 287 Registered office changed on 04/01/00 from: broad head candle by maddiston falkirk FK2 0BU
16 Jul 1999 363s Return made up to 23/06/99; full list of members
02 Nov 1998 AA Full accounts made up to 31 December 1997
03 Aug 1998 363s Return made up to 23/06/98; no change of members
  • 363(287) ‐ Registered office changed on 03/08/98
03 Nov 1997 AA Full accounts made up to 31 December 1996
23 Jul 1997 288c Secretary's particulars changed
23 Jul 1997 288c Director's particulars changed
23 Jul 1997 363s Return made up to 23/06/97; no change of members
25 Oct 1996 AA Full accounts made up to 31 December 1995
08 Aug 1996 363s Return made up to 23/06/96; full list of members
02 Apr 1996 88(2)R Ad 27/07/95--------- £ si 97@1=97 £ ic 2/99
01 Feb 1996 410(Scot) Partic of mort/charge *
10 Jan 1996 288 New secretary appointed
10 Jan 1996 288 New director appointed
10 Jan 1996 224 Accounting reference date notified as 31/12
10 Jan 1996 287 Registered office changed on 10/01/96 from: c/o 78 carlton place glasgow G5 9TR
05 Dec 1995 410(Scot) Partic of mort/charge *
20 Jul 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
20 Jul 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
20 Jul 1995 287 Registered office changed on 20/07/95 from: 82 mitchell street glasgow G1 3NA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/07/95 from: 82 mitchell street glasgow G1 3NA
23 Jun 1995 NEWINC Incorporation