RIDDELL PROPERTIES LIMITED
HEATHHALL BLP 2004-56 LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3SJ

Company number SC266988
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address FARRIES KIRK & MCVEAN, DUMFRIES ENTERPRISE PARK, HEATHHALL, DUMFRIES, DG1 3SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of RIDDELL PROPERTIES LIMITED are www.riddellproperties.co.uk, and www.riddell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Riddell Properties Limited is a Private Limited Company. The company registration number is SC266988. Riddell Properties Limited has been working since 26 April 2004. The present status of the company is Active. The registered address of Riddell Properties Limited is Farries Kirk Mcvean Dumfries Enterprise Park Heathhall Dumfries Dg1 3sj. . FARRIES, KIRK & MCVEAN, -, Messrs is a Secretary of the company. DALRYMPLE, Harriet Lucy Roden, The Honourable is a Director of the company. DALRYMPLE, Michael Colin, The Honourable is a Director of the company. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Secretary TURCAN CONNELL WS has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FARRIES, KIRK & MCVEAN, -, Messrs
Appointed Date: 08 June 2005

Director
DALRYMPLE, Harriet Lucy Roden, The Honourable
Appointed Date: 03 May 2004
62 years old

Director
DALRYMPLE, Michael Colin, The Honourable
Appointed Date: 03 May 2004
60 years old

Resigned Directors

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 03 May 2004
Appointed Date: 26 April 2004

Secretary
TURCAN CONNELL WS
Resigned: 08 June 2005
Appointed Date: 03 May 2004

Nominee Director
BLP CREATIONS LIMITED
Resigned: 03 May 2004
Appointed Date: 26 April 2004

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 03 May 2004
Appointed Date: 26 April 2004

Persons With Significant Control

The Honourable Michael Colin Dalrymple
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RIDDELL PROPERTIES LIMITED Events

08 May 2017
Confirmation statement made on 26 April 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

...
... and 31 more events
26 Jul 2004
New secretary appointed
26 Jul 2004
New director appointed
07 May 2004
Registered office changed on 07/05/04 from: 80 george street edinburgh EH2 3BU
05 May 2004
Company name changed blp 2004-56 LIMITED\certificate issued on 05/05/04
26 Apr 2004
Incorporation