RITCHIE BROTHERS (SCOTLAND) LTD.
GLASGOW RITCHIE DEVELOPMENTS (REDHOUSE) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC080588
Status Liquidation
Incorporation Date 27 October 1982
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts made up to 3 March 2017; Registered office address changed from Old Rows Seafield Bathgate on 4 October 2012; Court order notice of winding up. The most likely internet sites of RITCHIE BROTHERS (SCOTLAND) LTD. are www.ritchiebrothersscotland.co.uk, and www.ritchie-brothers-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ritchie Brothers Scotland Ltd is a Private Limited Company. The company registration number is SC080588. Ritchie Brothers Scotland Ltd has been working since 27 October 1982. The present status of the company is Liquidation. The registered address of Ritchie Brothers Scotland Ltd is Johnston Carmichael 227 West George Street Glasgow G2 2nd. . RITCHIE, James Howe is a Secretary of the company. RITCHIE, James Howe is a Director of the company. RITCHIE, Norman Steven is a Director of the company. Director BAIRD, Jacqueline Margaret has been resigned. Director CRAINEY, Lynn Elizabeth has been resigned. Director HILDITCH, James Wilson has been resigned. Director JAMIE, Robert Dickie has been resigned. Director NOLAN, Mark William has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors


Director
RITCHIE, James Howe

77 years old

Director
RITCHIE, Norman Steven
Appointed Date: 28 March 1992
50 years old

Resigned Directors

Director
BAIRD, Jacqueline Margaret
Resigned: 30 December 2009
Appointed Date: 28 March 1992
53 years old

Director
CRAINEY, Lynn Elizabeth
Resigned: 11 January 2012
Appointed Date: 01 January 2007
49 years old

Director
HILDITCH, James Wilson
Resigned: 08 September 2006
Appointed Date: 01 September 2004
60 years old

Director
JAMIE, Robert Dickie
Resigned: 28 March 1992
89 years old

Director
NOLAN, Mark William
Resigned: 28 October 2010
Appointed Date: 01 September 2004
54 years old

RITCHIE BROTHERS (SCOTLAND) LTD. Events

03 Mar 2017
Accounts made up to 3 March 2017
04 Oct 2012
Registered office address changed from Old Rows Seafield Bathgate on 4 October 2012
28 Aug 2012
Court order notice of winding up
28 Aug 2012
Notice of winding up order
02 Jul 2012
Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 79,430

...
... and 79 more events
27 May 1987
Director resigned;new director appointed

13 Jun 1986
Accounts for a dormant company made up to 31 March 1986
13 Jun 1986
Return made up to 14/05/86; full list of members

27 Oct 1982
Certificate of incorporation
27 Oct 1982
Incorporation

RITCHIE BROTHERS (SCOTLAND) LTD. Charges

4 February 1992
Standard security
Delivered: 24 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at sea field,west lothian.
20 December 1991
Bond & floating charge
Delivered: 6 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…