RITCHIE BAIRD LIMITED
GLASGOW

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1LQ

Company number SC247248
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address 151 GLASGOW ROAD, CLYDEBANK, GLASGOW, G81 1LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 3,036 . The most likely internet sites of RITCHIE BAIRD LIMITED are www.ritchiebaird.co.uk, and www.ritchie-baird.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ritchie Baird Limited is a Private Limited Company. The company registration number is SC247248. Ritchie Baird Limited has been working since 04 April 2003. The present status of the company is Active. The registered address of Ritchie Baird 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 "Other business support service activities n.e.c.".


Current Directors

Director
GILLEN, Jane Mcphail
Appointed Date: 17 January 2011
66 years old

Director
HILL, Graham Alexander
Appointed Date: 17 January 2011
58 years old

Director
MCKEEN, John
Appointed Date: 17 January 2011
66 years old

Director
ROXBURGH, Stewart
Appointed Date: 17 January 2011
67 years old

Resigned Directors

Secretary
RITCHIE, William Alexander
Resigned: 14 January 2011
Appointed Date: 04 April 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Director
RITCHIE, Blair Martin
Resigned: 17 January 2011
Appointed Date: 04 April 2003
82 years old

Director
RITCHIE, William Alexander
Resigned: 17 January 2011
Appointed Date: 04 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: 17 January 2011
97 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 LIMITED Events

06 Apr 2017
Confirmation statement made on 4 April 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3,036

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
...
... and 42 more events
19 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Sep 2003
Accounting reference date extended from 30/04/04 to 30/09/04
03 Sep 2003
Ad 28/08/03--------- £ si 299@1=299 £ ic 1/300
04 Apr 2003
Secretary resigned
04 Apr 2003
Incorporation