RITCHIE BAIRD & BARCLAY LIMITED
GLASGOW

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1LQ

Company number SC030433
Status Active
Incorporation Date 4 December 1954
Company Type Private Limited Company
Address 151 GLASGOW ROAD, CLYDEBANK, GLASGOW, G81 1LQ
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mrs Jane Mcphail Gillen on 26 September 2015. The most likely internet sites of RITCHIE BAIRD & BARCLAY LIMITED are www.ritchiebairdbarclay.co.uk, and www.ritchie-baird-barclay.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Ritchie Baird Barclay Limited is a Private Limited Company. The company registration number is SC030433. Ritchie Baird Barclay Limited has been working since 04 December 1954. The present status of the company is Active. The registered address of Ritchie Baird Barclay 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, Blair Martin has been resigned. Secretary RITCHIE, William Alexander has been resigned. Director HUDSON, Lorraine has been resigned. Director KENNEDY, Peter Norman Bingham, Major has been resigned. Director RITCHIE, Blair Martin has been resigned. Director RITCHIE, John Caldwell 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. Director SYME, Colin Stuart has been resigned. Director SYME, John has been resigned. The company operates in "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, Blair Martin
Resigned: 03 December 1990

Secretary
RITCHIE, William Alexander
Resigned: 14 January 2011
Appointed Date: 03 December 1990

Director
HUDSON, Lorraine
Resigned: 17 December 1997
Appointed Date: 04 November 1994
62 years old

Director
KENNEDY, Peter Norman Bingham, Major
Resigned: 26 April 2005
Appointed Date: 07 April 1998
83 years old

Director
RITCHIE, Blair Martin
Resigned: 14 January 2011
82 years old

Director
RITCHIE, John Caldwell
Resigned: 31 March 1998
88 years old

Director
RITCHIE, William Alexander
Resigned: 14 January 2011
77 years old

Director
ROXBURGH, James Cook
Resigned: 23 March 2016
Appointed Date: 14 January 2011
97 years old

Director
ROXBURGH, Mary Jane Jarvie
Resigned: 23 March 2016
Appointed Date: 14 January 2011
97 years old

Director
SYME, Colin Stuart
Resigned: 01 February 2003
Appointed Date: 04 November 1994
65 years old

Director
SYME, John
Resigned: 31 March 1995
96 years old

Persons With Significant Control

J C Roxburgh & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RITCHIE BAIRD & BARCLAY LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
23 Mar 2016
Director's details changed for Mrs Jane Mcphail Gillen on 26 September 2015
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000

23 Mar 2016
Termination of appointment of James Cook Roxburgh as a director on 23 March 2016
...
... and 96 more events
10 Sep 1987
Accounts for a small company made up to 30 September 1986

29 Oct 1986
Annual return made up to 04/06/85

29 Oct 1986
Annual return made up to 04/06/85

29 Oct 1986
Annual return made up to 07/05/86

29 Oct 1986
Annual return made up to 07/05/86

RITCHIE BAIRD & BARCLAY LIMITED Charges

11 February 1994
Bond & floating charge
Delivered: 22 February 1994
Status: Satisfied on 2 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
25 October 1976
Standard security
Delivered: 29 October 1976
Status: Satisfied on 11 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office premises at 99 douglas street glasgow.
16 June 1969
Disposition & explanatory letter
Delivered: 23 June 1969
Status: Satisfied on 11 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office at 101 douglas st., Glasgow.