RITCHIE REALISATION LIMITED
KINCARDINESHIRE POSITIONING RESOURCES LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB39 2RA

Company number SC085698
Status Active
Incorporation Date 28 November 1983
Company Type Private Limited Company
Address 50 ALLARDICE STREET, STONEHAVEN, KINCARDINESHIRE, AB39 2RA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 50,000 . The most likely internet sites of RITCHIE REALISATION LIMITED are www.ritchierealisation.co.uk, and www.ritchie-realisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Portlethen Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ritchie Realisation Limited is a Private Limited Company. The company registration number is SC085698. Ritchie Realisation Limited has been working since 28 November 1983. The present status of the company is Active. The registered address of Ritchie Realisation Limited is 50 Allardice Street Stonehaven Kincardineshire Ab39 2ra. . CONNONS OF STONEHAVEN is a Secretary of the company. RITCHIE, George Forbes is a Director of the company. Director PIKE, Colin Richard has been resigned. Director RITCHIE, Gordon James Nixon has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Director

Resigned Directors

Director
PIKE, Colin Richard
Resigned: 26 February 1992
67 years old

Director
RITCHIE, Gordon James Nixon
Resigned: 09 June 2004
Appointed Date: 26 February 1992
73 years old

Persons With Significant Control

Mr George Forbes Ritchie
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

RITCHIE REALISATION LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
10 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
12 Jan 1988
Return made up to 05/01/88; full list of members

04 Jan 1988
Accounts for a small company made up to 28 February 1987

03 Apr 1987
Return made up to 06/01/87; full list of members

03 Apr 1987
Accounting reference date extended from 31/12 to 28/02

07 Jan 1987
Accounts for a small company made up to 28 February 1986

RITCHIE REALISATION LIMITED Charges

19 May 1992
Standard security
Delivered: 5 June 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Top floor flat (south), 56 commmerce street, aberdeen.
19 May 1992
Standard security
Delivered: 5 June 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat, 52 commerce street, aberdeen.
19 May 1992
Standard security
Delivered: 5 June 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The southmost top floor flat, 62 commerce street, aberdeen.
31 October 1991
Standard security
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost second floor flat, 62 commerce street, aberdeen.
31 October 1991
Standard security
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northmost second floor flat, 56 commerce street, aberdeen.
22 December 1990
Bond & floating charge
Delivered: 10 January 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 February 1984
Floating charge
Delivered: 28 February 1984
Status: Satisfied on 23 May 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…