RIDGEWOOD LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC152919
Status Active
Incorporation Date 6 September 1994
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mrs Tara Jane Nicolson as a director on 30 April 2017; Confirmation statement made on 6 September 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of RIDGEWOOD LIMITED are www.ridgewood.co.uk, and www.ridgewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgewood Limited is a Private Limited Company. The company registration number is SC152919. Ridgewood Limited has been working since 06 September 1994. The present status of the company is Active. The registered address of Ridgewood Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BIRT, Stewart Graham is a Secretary of the company. BIRT, Stewart Graham is a Director of the company. NICOLSON, Tara Jane is a Director of the company. Secretary BIRT, Isabel Anita has been resigned. Nominee Secretary REID, Brian has been resigned. Director BIRT, Isabel Anita has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
BIRT, Stewart Graham
Appointed Date: 28 July 2008

Director
BIRT, Stewart Graham
Appointed Date: 07 September 1994
82 years old

Director
NICOLSON, Tara Jane
Appointed Date: 30 April 2017
53 years old

Resigned Directors

Secretary
BIRT, Isabel Anita
Resigned: 28 July 2008
Appointed Date: 07 September 1994

Nominee Secretary
REID, Brian
Resigned: 07 September 1994
Appointed Date: 06 September 1994

Director
BIRT, Isabel Anita
Resigned: 28 July 2008
Appointed Date: 07 September 1994
80 years old

Nominee Director
MABBOTT, Stephen
Resigned: 07 September 1994
Appointed Date: 06 September 1994
74 years old

Persons With Significant Control

Mr Stewart Graham Birt
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

RIDGEWOOD LIMITED Events

05 May 2017
Appointment of Mrs Tara Jane Nicolson as a director on 30 April 2017
02 Nov 2016
Confirmation statement made on 6 September 2016 with updates
02 Aug 2016
Total exemption full accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 149,000

15 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 62 more events
13 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Sep 1994
Registered office changed on 16/09/94 from: 88A george street edinburgh EH2 3DF

16 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

16 Sep 1994
Director resigned;new director appointed

06 Sep 1994
Incorporation

RIDGEWOOD LIMITED Charges

5 January 1995
Bond & floating charge
Delivered: 13 January 1995
Status: Satisfied on 1 July 1996
Persons entitled: Stewart Graham Birt and Another
Description: Undertaking and all property and assets present and future…