RISTOL LIMITED
DUNBLANE

Hellopages » Stirling » Stirling » FK15 0EE

Company number SC321813
Status Active
Incorporation Date 20 April 2007
Company Type Private Limited Company
Address THE A9 PARTNERSHIP LIMITED, CHARTERED ACCOUNTANTS, 57/59 HIGH STREET, DUNBLANE, PERTHSHIRE, FK15 0EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 20,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RISTOL LIMITED are www.ristol.co.uk, and www.ristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Bridge of Allan Rail Station is 2.1 miles; to Stirling Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ristol Limited is a Private Limited Company. The company registration number is SC321813. Ristol Limited has been working since 20 April 2007. The present status of the company is Active. The registered address of Ristol Limited is The A9 Partnership Limited Chartered Accountants 57 59 High Street Dunblane Perthshire Fk15 0ee. . TROUGHTON, James Michael is a Secretary of the company. RICHARDSON, Christopher Mark is a Director of the company. TROUGHTON, James Michael is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director TROUGHTON, Simon Richard Vivian has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TROUGHTON, James Michael
Appointed Date: 20 April 2007

Director
RICHARDSON, Christopher Mark
Appointed Date: 08 June 2007
53 years old

Director
TROUGHTON, James Michael
Appointed Date: 20 April 2007
74 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 20 April 2007
Appointed Date: 20 April 2007

Director
TROUGHTON, Simon Richard Vivian
Resigned: 26 September 2013
Appointed Date: 20 April 2007
71 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 20 April 2007
Appointed Date: 20 April 2007

RISTOL LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000

12 Jan 2016
Total exemption small company accounts made up to 30 June 2015
29 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20,000

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 34 more events
25 May 2007
New director appointed
03 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Apr 2007
Secretary resigned
26 Apr 2007
Director resigned
20 Apr 2007
Incorporation

RISTOL LIMITED Charges

12 September 2008
Standard security
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 0.34 hectares area of ground at the sawmill, pisgah, glen…
12 September 2008
Standard security
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Trustees for the Kippendavie Group Trust
Description: Area of ground at the sawmill, pisgah, glen road, dunblane.
9 January 2008
Standard security
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Easthill farm cottage, auchterarder, perthshire PTH29917…
31 July 2007
Bond & floating charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…