WILLIAM C RITCHIE FARMING LIMITED
EAST LOTHIAN MM&S (5868) LIMITED

Hellopages » East Lothian » East Lothian » EH41 4HA

Company number SC501435
Status Active
Incorporation Date 24 March 2015
Company Type Private Limited Company
Address ENDRIGG, HADDINGTON, EAST LOTHIAN, SCOTLAND, EH41 4HA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 10.05 . The most likely internet sites of WILLIAM C RITCHIE FARMING LIMITED are www.williamcritchiefarming.co.uk, and www.william-c-ritchie-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Drem Rail Station is 4 miles; to North Berwick Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William C Ritchie Farming Limited is a Private Limited Company. The company registration number is SC501435. William C Ritchie Farming Limited has been working since 24 March 2015. The present status of the company is Active. The registered address of William C Ritchie Farming Limited is Endrigg Haddington East Lothian Scotland Eh41 4ha. . RITCHIE, Evelyn Rhona is a Secretary of the company. RITCHIE, Crawford Arnott is a Director of the company. RITCHIE, Douglas is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
RITCHIE, Evelyn Rhona
Appointed Date: 25 June 2015

Director
RITCHIE, Crawford Arnott
Appointed Date: 25 June 2015
59 years old

Director
RITCHIE, Douglas
Appointed Date: 25 June 2015
55 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 25 June 2015
Appointed Date: 24 March 2015

Director
TRUESDALE, Christine
Resigned: 19 June 2015
Appointed Date: 24 March 2015
65 years old

Director
VINDEX LIMITED
Resigned: 25 June 2015
Appointed Date: 24 March 2015

Director
VINDEX SERVICES LIMITED
Resigned: 25 June 2015
Appointed Date: 24 March 2015

Persons With Significant Control

Mr Crawford Ritchie
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Ritchie
Notified on: 1 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAM C RITCHIE FARMING LIMITED Events

29 Mar 2017
Confirmation statement made on 24 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10.05

03 Jul 2015
Statement of capital following an allotment of shares on 25 June 2015
  • GBP 10.05

03 Jul 2015
Sub-division of shares on 25 June 2015
...
... and 7 more events
29 Jun 2015
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to Endrigg Haddington East Lothian EH41 4HA on 29 June 2015
29 Jun 2015
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 June 2015
29 Jun 2015
Company name changed mm&s (5868) LIMITED\certificate issued on 29/06/15
  • NM04 ‐ Change of name by provision in articles

22 Jun 2015
Termination of appointment of Christine Truesdale as a director on 19 June 2015
24 Mar 2015
Incorporation
Statement of capital on 2015-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted