P.S.RIDGWAY LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 4UT

Company number SC059996
Status Active
Incorporation Date 11 May 1976
Company Type Private Limited Company
Address 5 SMEATON ROAD, WESTER GOURDIE, DUNDEE, ANGUS, DD2 4UT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 30 April 2016; Alterations to floating charge SC0599960011. The most likely internet sites of P.S.RIDGWAY LIMITED are www.psridgway.co.uk, and www.p-s-ridgway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. P S Ridgway Limited is a Private Limited Company. The company registration number is SC059996. P S Ridgway Limited has been working since 11 May 1976. The present status of the company is Active. The registered address of P S Ridgway Limited is 5 Smeaton Road Wester Gourdie Dundee Angus Dd2 4ut. . LORNIE, John Derek is a Secretary of the company. LORNIE, John Derek is a Director of the company. RIDGWAY, Donald Thomas is a Director of the company. RIDGWAY, Mark Edward is a Director of the company. RIDGWAY, Maureen is a Director of the company. Secretary MCLAREN, Brian Alexander has been resigned. Director AITKEN, Sinclair has been resigned. Director MACPHERSON, David Laing has been resigned. Director MCLAREN, Brian Alexander has been resigned. Director RIDGWAY, Philip Sykes has been resigned. Director RIDGWAY, Sheila has been resigned. Director STEWART, Angus Lamont has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LORNIE, John Derek
Appointed Date: 31 December 2005

Director
LORNIE, John Derek
Appointed Date: 01 May 2007
72 years old

Director

Director
RIDGWAY, Mark Edward
Appointed Date: 01 June 2005
57 years old

Director
RIDGWAY, Maureen
Appointed Date: 06 April 2012
81 years old

Resigned Directors

Secretary
MCLAREN, Brian Alexander
Resigned: 31 December 2005

Director
AITKEN, Sinclair
Resigned: 01 February 2000
89 years old

Director
MACPHERSON, David Laing
Resigned: 16 January 2013
Appointed Date: 17 January 2006
85 years old

Director
MCLAREN, Brian Alexander
Resigned: 31 December 2005
84 years old

Director
RIDGWAY, Philip Sykes
Resigned: 27 September 2004
85 years old

Director
RIDGWAY, Sheila
Resigned: 01 June 2005
83 years old

Director
STEWART, Angus Lamont
Resigned: 31 October 2013
Appointed Date: 01 June 2005
58 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 LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
03 Jan 2017
Full accounts made up to 30 April 2016
20 Dec 2016
Alterations to floating charge SC0599960011
01 Dec 2016
Registration of charge SC0599960011, created on 30 November 2016
06 Oct 2016
Registration of charge SC0599960010, created on 4 October 2016
...
... and 91 more events
05 Aug 1983
Accounts made up to 30 April 1982
16 Feb 1983
Accounts made up to 30 April 1981
01 Feb 1982
Accounts made up to 30 April 1980
06 Oct 1980
Accounts made up to 30 April 1979
11 May 1976
Incorporation

P.S.RIDGWAY LIMITED Charges

30 November 2016
Charge code SC05 9996 0011
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
4 October 2016
Charge code SC05 9996 0010
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 33E abercorn street, dundee DD4 7FA registered in the land…
12 March 2012
Floating charge
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
5 January 2006
Floating charge
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: P S Ridgway Group Limited
Description: Undertaking and all property and assets present and future…
24 July 1992
Standard security
Delivered: 6 August 1992
Status: Satisfied on 30 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground lying on or towards the east side of balgray…
24 February 1989
Standard security
Delivered: 6 March 1989
Status: Satisfied on 30 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at balgray place, dundee, angus.
12 May 1987
Standard security
Delivered: 2 June 1987
Status: Satisfied on 30 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying to east of balgray place, dundee…
18 October 1984
Standard security
Delivered: 26 October 1984
Status: Satisfied on 21 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at station rd forfar.
31 August 1977
Bond & floating charge
Delivered: 1 September 1977
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…