RITCHIE HOLDINGS LIMITED

RITCHIE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRITCHIE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC165338
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RITCHIE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RITCHIE HOLDINGS LIMITED located?

    Registered Office Address
    Hurlford Road
    Riccarton
    KA1 4LA Kilmarnock
    Undeliverable Registered Office AddressNo

    What were the previous names of RITCHIE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (495) LIMITEDMay 01, 1996May 01, 1996

    What are the latest accounts for RITCHIE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for RITCHIE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2012

    Statement of capital on Oct 11, 2012

    • Capital: GBP 669,644.58
    SH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Oneill Colman on Sep 30, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Termination of appointment of Gordon Cunningham as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    4 pages363a

    legacy

    25 pages410(Scot)

    legacy

    8 pages419a(Scot)

    legacy

    12 pages155(6)b

    legacy

    12 pages155(6)b

    legacy

    12 pages155(6)a

    legacy

    12 pages155(6)a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of RITCHIE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Secretary
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    British74242880001
    COLMAN, Oneill
    110 Shrewsbury Lawn
    Cabinteely
    IRISH Dublin
    Director
    110 Shrewsbury Lawn
    Cabinteely
    IRISH Dublin
    IrelandIrish89663600001
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Director
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    EnglandBritish74242880001
    TODD, Alastair Gordon
    18 Woodburn Court
    KA17 0DJ Darvel
    Ayrshire
    Secretary
    18 Woodburn Court
    KA17 0DJ Darvel
    Ayrshire
    British474310001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CREECHAN, Kevin
    10 Hunting Lodge Gardens
    Barncluith
    ML3 7EB Hamilton
    Lanarkshire
    Director
    10 Hunting Lodge Gardens
    Barncluith
    ML3 7EB Hamilton
    Lanarkshire
    British43098830002
    CUNNINGHAM, Gordon Batten
    Todrigs Mill
    KA2 9AD Earlston
    Kilmarnock
    Director
    Todrigs Mill
    KA2 9AD Earlston
    Kilmarnock
    British54674800002
    DUNCAN, James
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    Director
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    British71329260001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HOUGHTON, Roger
    6 Station Road
    Dunure
    KA7 4LL Ayr
    Ayrshire
    Director
    6 Station Road
    Dunure
    KA7 4LL Ayr
    Ayrshire
    British1241460001
    HOUGHTON, Roger
    6 Station Road
    Dunure
    KA7 4LL Ayr
    Ayrshire
    Director
    6 Station Road
    Dunure
    KA7 4LL Ayr
    Ayrshire
    British1241460001
    LUND, Henry
    325 Chestnut Street Suite 909
    Philadelphia Pa
    19106 Usa
    Director
    325 Chestnut Street Suite 909
    Philadelphia Pa
    19106 Usa
    Irish45449190001
    MCDERMOTT, Norbert
    2002 Lantern Lane
    Oreland 19097
    Pennsylvania
    Usa
    Director
    2002 Lantern Lane
    Oreland 19097
    Pennsylvania
    Usa
    Irish59125180001
    SCALLY, Derek
    13 Woodbine Road
    Blackrock
    IRISH Dublin
    Ireland
    Director
    13 Woodbine Road
    Blackrock
    IRISH Dublin
    Ireland
    Irish55404130001
    TODD, Alastair Gordon
    18 Woodburn Court
    KA17 0DJ Darvel
    Ayrshire
    Director
    18 Woodburn Court
    KA17 0DJ Darvel
    Ayrshire
    British474310001

    Does RITCHIE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 12, 2007
    Delivered On Jul 27, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Composite debenture including first legal mortgage over all real property in england and wales, fixed charges over deposits - see continuation sheet for further details, includes floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jul 27, 2007Registration of a charge (410)
    Floating charge
    Created On Mar 11, 2004
    Delivered On Mar 31, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Allies Irish Banks PLC as Agent and Trustee
    Transactions
    • Mar 31, 2004Registration of a charge (410)
    • Jul 25, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 23, 1999
    Delivered On Dec 10, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Allied Irish Baks PLC
    Transactions
    • Dec 10, 1999Registration of a charge (410)
    • Apr 10, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 29, 1996
    Delivered On May 31, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 31, 1996Registration of a charge (410)
    • Nov 29, 1999Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0