Company number SC112660
Status Active
Incorporation Date 5 August 1988
Company Type Private Limited Company
Address KILLIEDEN BACKHILL OF GOVAL, NEWMACHAR, ABERDEEN, ABERDEENSHIRE, AB21 7NX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RITCHIE ENGINEERING SERVICES LTD. are www.ritchieengineeringservices.co.uk, and www.ritchie-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Aberdeen Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ritchie Engineering Services Ltd is a Private Limited Company.
The company registration number is SC112660. Ritchie Engineering Services Ltd has been working since 05 August 1988.
The present status of the company is Active. The registered address of Ritchie Engineering Services Ltd is Killieden Backhill of Goval Newmachar Aberdeen Aberdeenshire Ab21 7nx. . WOOD, Maureen is a Secretary of the company. RITCHIE, William Hardie is a Director of the company. Secretary RITCHIE, James has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
RITCHIE, James
Resigned: 06 July 2004
Appointed Date: 31 December 1989
Persons With Significant Control
RITCHIE ENGINEERING SERVICES LTD. Events
27 Mar 2017
Confirmation statement made on 5 August 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
31 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
...
... and 65 more events
18 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Oct 1988
Secretary resigned;director resigned
07 Oct 1988
Company name changed dorneld LIMITED\certificate issued on 10/10/88
04 Oct 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association