P S RIDGWAY GROUP LIMITED
DUNDEE CASTLELAW (NO.325) LIMITED

Hellopages » Dundee City » Dundee City » DD2 4UT

Company number SC210638
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address 5 SMEATON ROAD, WEST GOURDIE, DUNDEE, ANGUS, DD2 4UT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of P S RIDGWAY GROUP LIMITED are www.psridgwaygroup.co.uk, and www.p-s-ridgway-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. P S Ridgway Group Limited is a Private Limited Company. The company registration number is SC210638. P S Ridgway Group Limited has been working since 04 September 2000. The present status of the company is Active. The registered address of P S Ridgway Group Limited is 5 Smeaton Road West Gourdie Dundee Angus Dd2 4ut. . LORNIE, John Derek is a Secretary of the company. RIDGWAY, Donald Thomas is a Director of the company. Secretary MCLAREN, Brian Alexander has been resigned. Secretary ROBERTSON, John Stewart has been resigned. Nominee Secretary MESSRS THORNTONS WS has been resigned. Nominee Director HUTCHESON, Iain Henderson has been resigned. Director MCLAREN, Brian Alexander has been resigned. Director RIDGWAY, Philip Sykes has been resigned. Director RIDGWAY, Sheila has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LORNIE, John Derek
Appointed Date: 31 December 2005

Director
RIDGWAY, Donald Thomas
Appointed Date: 10 September 2001
82 years old

Resigned Directors

Secretary
MCLAREN, Brian Alexander
Resigned: 31 December 2005
Appointed Date: 06 April 2004

Secretary
ROBERTSON, John Stewart
Resigned: 06 April 2004
Appointed Date: 10 September 2001

Nominee Secretary
MESSRS THORNTONS WS
Resigned: 10 September 2001
Appointed Date: 04 September 2000

Nominee Director
HUTCHESON, Iain Henderson
Resigned: 28 March 2001
Appointed Date: 04 September 2000

Director
MCLAREN, Brian Alexander
Resigned: 31 December 2005
Appointed Date: 10 September 2001
84 years old

Director
RIDGWAY, Philip Sykes
Resigned: 27 September 2004
Appointed Date: 28 March 2001
85 years old

Director
RIDGWAY, Sheila
Resigned: 14 April 2010
Appointed Date: 10 September 2001
83 years old

Persons With Significant Control

Strathmuir Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

P S RIDGWAY GROUP LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Sep 2016
Confirmation statement made on 4 September 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
18 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 76,527

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 58 more events
09 Apr 2001
Director resigned
09 Apr 2001
New director appointed
31 Mar 2001
Accounting reference date shortened from 30/09/01 to 30/04/01
10 Nov 2000
Company name changed castlelaw (no.325) LIMITED\certificate issued on 13/11/00
04 Sep 2000
Incorporation

P S RIDGWAY GROUP LIMITED Charges

29 November 2010
Standard security
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Sheila Ridgway
Description: Subjects at smeaton road west gourdie industrial estate…
29 November 2010
Standard security
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Donald Thomas Ridgway
Description: Smeaton road west gourdie industrial estate dundee:5…
14 February 2007
Standard security
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects lying on the west side of smeaton road…
4 July 2003
Bond & floating charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…