Company number SC158832
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address BEAUJOLLIE HOUSE, CANDIE BY MADDISTON, FALKIRK, FK2 0BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RIDGESTAR LIMITED are www.ridgestar.co.uk, and www.ridgestar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Ridgestar Limited is a Private Limited Company.
The company registration number is SC158832. Ridgestar Limited has been working since 23 June 1995.
The present status of the company is Active. The registered address of Ridgestar Limited is Beaujollie House Candie by Maddiston Falkirk Fk2 0bu. . QUINN, Anne is a Secretary of the company. QUINN, Alexander is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 23 June 1995
Appointed Date: 23 June 1995
Nominee Director
MABBOTT, Stephen
Resigned: 23 June 1995
Appointed Date: 23 June 1995
75 years old
Persons With Significant Control
Mr Alexander Quinn
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control
Ms Angela Quinn
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jacqueline Anne Halliday
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Alexander Quinn
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RIDGESTAR LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
27 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
05 Dec 1995
Partic of mort/charge *
20 Jul 1995
Registered office changed on 20/07/95 from: 82 mitchell street glasgow G1 3NA
23 Jun 1995
Incorporation
16 January 1996
Floating charge
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 December 1995
Standard security
Delivered: 5 December 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 3,4 & 5,the matrix,62-64 newhaven road,edinburgh.