DAVID RITCHIE (IMPLEMENTS) LIMITED
FORFAR

Hellopages » Angus » Angus » DD8 3BT

Company number SC029454
Status Active
Incorporation Date 16 May 1953
Company Type Private Limited Company
Address CARSEVIEW ROAD, SUTTIESIDE, FORFAR, ANGUS, DD8 3BT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 23 September 2016 with updates; Termination of appointment of Anthony John Walker as a director on 26 April 2016. The most likely internet sites of DAVID RITCHIE (IMPLEMENTS) LIMITED are www.davidritchieimplements.co.uk, and www.david-ritchie-implements.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. David Ritchie Implements Limited is a Private Limited Company. The company registration number is SC029454. David Ritchie Implements Limited has been working since 16 May 1953. The present status of the company is Active. The registered address of David Ritchie Implements Limited is Carseview Road Suttieside Forfar Angus Dd8 3bt. . RITCHIE, David is a Secretary of the company. EDWARDS, Andrew Raymond, Dr is a Director of the company. RITCHIE, David is a Director of the company. RITCHIE, Robert is a Director of the company. ROY, Charles is a Director of the company. Secretary SMITH, William George Kerr has been resigned. Director BROOKE, Richard Anderson has been resigned. Director KELLETT, Anthony Gerard has been resigned. Director MACASKILL, John Geoffrey has been resigned. Director MAXWELL, William has been resigned. Director RITCHIE, David has been resigned. Director RITCHIE, George Scott has been resigned. Director WALKER, Anthony John has been resigned. Director WATT, James Robert has been resigned. Director YOUNG, Stuart Keir has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
RITCHIE, David
Appointed Date: 23 September 1996

Director
EDWARDS, Andrew Raymond, Dr
Appointed Date: 01 April 2016
52 years old

Director
RITCHIE, David
Appointed Date: 24 June 2008
70 years old

Director
RITCHIE, Robert

69 years old

Director
ROY, Charles
Appointed Date: 14 July 1997
71 years old

Resigned Directors

Secretary
SMITH, William George Kerr
Resigned: 23 September 1996

Director
BROOKE, Richard Anderson
Resigned: 01 December 2010
Appointed Date: 01 June 2006
68 years old

Director
KELLETT, Anthony Gerard
Resigned: 16 February 2015
Appointed Date: 01 December 2010
73 years old

Director
MACASKILL, John Geoffrey
Resigned: 20 June 2008
Appointed Date: 07 April 2005
58 years old

Director
MAXWELL, William
Resigned: 05 April 2005
Appointed Date: 03 May 2004
75 years old

Director
RITCHIE, David
Resigned: 30 April 2004
70 years old

Director
RITCHIE, George Scott
Resigned: 10 February 1996
106 years old

Director
WALKER, Anthony John
Resigned: 26 April 2016
79 years old

Director
WATT, James Robert
Resigned: 31 May 2006
85 years old

Director
YOUNG, Stuart Keir
Resigned: 02 October 2015
Appointed Date: 01 June 2010
63 years old

Persons With Significant Control

Mr Robert Ritchie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Ritchie
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID RITCHIE (IMPLEMENTS) LIMITED Events

24 Feb 2017
Group of companies' accounts made up to 31 May 2016
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
28 Apr 2016
Termination of appointment of Anthony John Walker as a director on 26 April 2016
04 Apr 2016
Appointment of Dr Andrew Raymond Edwards as a director on 1 April 2016
16 Feb 2016
Group of companies' accounts made up to 31 May 2015
...
... and 102 more events
17 Dec 1987
Return made up to 09/11/87; full list of members

16 Dec 1987
Accounts for a medium company made up to 31 May 1987

08 Jul 1987
PUC2 700 @ £1 ord 280587

12 Jan 1987
Accounts for a medium company made up to 31 May 1986

12 Jan 1987
Return made up to 28/11/86; full list of members

DAVID RITCHIE (IMPLEMENTS) LIMITED Charges

11 August 2015
Charge code SC02 9454 0006
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The former mercedes benz commercial vehicle unit, neachells…
8 May 2015
Charge code SC02 9454 0005
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Factory premises, forfar galvanisers, carseview road…
24 August 2012
Standard security
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects at carseview road, forfar.
2 July 2012
Floating charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
12 March 1999
Bond & floating charge
Delivered: 19 March 1999
Status: Satisfied on 21 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 July 1974
Bond & floating charge
Delivered: 23 July 1974
Status: Satisfied on 11 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…