RITCHIE BAIRD AND PARTNERS LIMITED
GLASGOW

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1LQ

Company number SC248400
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address 151 GLASGOW ROAD, CLYDEBANK, GLASGOW, G81 1LQ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 25,000 ; Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015. The most likely internet sites of RITCHIE BAIRD AND PARTNERS LIMITED are www.ritchiebairdandpartners.co.uk, and www.ritchie-baird-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ritchie Baird and Partners Limited is a Private Limited Company. The company registration number is SC248400. Ritchie Baird and Partners Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Ritchie Baird and Partners Limited is 151 Glasgow Road Clydebank Glasgow G81 1lq. . GILLEN, Jane Mcphail is a Director of the company. HILL, Graham Alexander is a Director of the company. MCKEEN, John is a Director of the company. ROXBURGH, Stewart is a Director of the company. Secretary RITCHIE, William Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director RITCHIE, Blair Martin has been resigned. Director RITCHIE, William Alexander has been resigned. Director ROXBURGH, James Cook has been resigned. Director ROXBURGH, Mary Jane Jarvie has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
GILLEN, Jane Mcphail
Appointed Date: 14 January 2011
66 years old

Director
HILL, Graham Alexander
Appointed Date: 14 January 2011
58 years old

Director
MCKEEN, John
Appointed Date: 14 January 2011
66 years old

Director
ROXBURGH, Stewart
Appointed Date: 14 January 2011
67 years old

Resigned Directors

Secretary
RITCHIE, William Alexander
Resigned: 14 January 2011
Appointed Date: 25 April 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 April 2003
Appointed Date: 25 April 2003

Director
RITCHIE, Blair Martin
Resigned: 14 January 2011
Appointed Date: 25 April 2003
82 years old

Director
RITCHIE, William Alexander
Resigned: 14 January 2011
Appointed Date: 25 April 2003
77 years old

Director
ROXBURGH, James Cook
Resigned: 29 March 2016
Appointed Date: 14 January 2011
97 years old

Director
ROXBURGH, Mary Jane Jarvie
Resigned: 29 March 2016
Appointed Date: 14 January 2011
97 years old

RITCHIE BAIRD AND PARTNERS LIMITED Events

20 Jan 2017
Full accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 25,000

29 Mar 2016
Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015
29 Mar 2016
Director's details changed for Mr Graham Alexander Hill on 25 March 2015
29 Mar 2016
Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 29 March 2016
...
... and 42 more events
18 May 2004
Return made up to 25/04/04; full list of members
05 Nov 2003
Partic of mort/charge *
06 Sep 2003
Accounting reference date extended from 30/04/04 to 30/09/04
28 Apr 2003
Secretary resigned
25 Apr 2003
Incorporation

RITCHIE BAIRD AND PARTNERS LIMITED Charges

24 October 2003
Bond & floating charge
Delivered: 5 November 2003
Status: Satisfied on 27 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…