P S RIDGWAY GROUP LIMITED

P S RIDGWAY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameP S RIDGWAY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC210638
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of P S RIDGWAY GROUP LIMITED?

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

    Where is P S RIDGWAY GROUP LIMITED located?

    Registered Office Address
    52 Southburn Road
    ML6 9AD Airdrie
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of P S RIDGWAY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW (NO.325) LIMITEDSep 04, 2000Sep 04, 2000

    What are the latest accounts for P S RIDGWAY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 29, 2025
    Next Accounts Due OnJan 29, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for P S RIDGWAY GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for P S RIDGWAY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on Sep 04, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    7 pagesAA

    Confirmation statement made on Sep 04, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Change of details for Strathmuir Holdings Limited as a person with significant control on Jun 30, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 04, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    10 pagesAA

    Confirmation statement made on Sep 04, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Sep 04, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Previous accounting period shortened from Apr 30, 2019 to Apr 29, 2019

    1 pagesAA01

    Registered office address changed from 5 Smeaton Road West Gourdie Dundee Angus DD2 4UT to 52 Southburn Road Airdrie ML6 9AD on Sep 30, 2019

    1 pagesAD01

    Confirmation statement made on Sep 04, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mrs Angelina Rafferty as a secretary on Feb 01, 2019

    2 pagesAP03

    Termination of appointment of Kim Hughes as a secretary on Feb 01, 2019

    1 pagesTM02

    Appointment of Mr James William Rafferty as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Donald Thomas Ridgway as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Mr James Gerard Rafferty as a director on Feb 01, 2019

    2 pagesAP01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Who are the officers of P S RIDGWAY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAFFERTY, Angelina
    Southburn Road
    ML6 9AD Airdrie
    52
    Scotland
    Secretary
    Southburn Road
    ML6 9AD Airdrie
    52
    Scotland
    255416450001
    RAFFERTY, James William
    Southburn Road
    ML6 9AD Airdrie
    52
    Scotland
    Director
    Southburn Road
    ML6 9AD Airdrie
    52
    Scotland
    ScotlandBritishDirector36851950002
    RAFFERTY, James Gerard
    Southburn Road
    ML6 9AD Airdrie
    52
    Scotland
    Director
    Southburn Road
    ML6 9AD Airdrie
    52
    Scotland
    ScotlandBritishDirector250355960001
    HUGHES, Kim
    Smeaton Road
    West Gourdie Industrial Estate
    DD2 4UT Dundee
    5
    Secretary
    Smeaton Road
    West Gourdie Industrial Estate
    DD2 4UT Dundee
    5
    251030860001
    LORNIE, John Derek
    1 Rossie Park Drive
    PH14 9RT Inchture
    Perthshire
    Secretary
    1 Rossie Park Drive
    PH14 9RT Inchture
    Perthshire
    BritishAccountant109768280001
    MCLAREN, Brian Alexander
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    Secretary
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    British345980002
    ROBERTSON, John Stewart
    4 Rosemarkie Crescent
    Broughty Ferry
    DD5 2RQ Dundee
    Secretary
    4 Rosemarkie Crescent
    Broughty Ferry
    DD5 2RQ Dundee
    BritishSolicitor39313210001
    MESSRS THORNTONS WS
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    900015900001
    HUTCHESON, Iain Henderson
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    Nominee Director
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    British900017300001
    MCLAREN, Brian Alexander
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    Director
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    BritishHaulage Contractor345980002
    RIDGWAY, Donald Thomas
    31 Bingham Terrace
    DD4 7HJ Dundee
    Director
    31 Bingham Terrace
    DD4 7HJ Dundee
    ScotlandBritishHaulage Contractor338620001
    RIDGWAY, Philip Sykes
    18 Piperdam Drive
    Piperdam
    DD2 5LY Fowlis
    Angus
    Director
    18 Piperdam Drive
    Piperdam
    DD2 5LY Fowlis
    Angus
    BritishCompany Director338610002
    RIDGWAY, Sheila
    11 Accordian Way
    Birkhill
    DD2 5RX Dundee
    18
    Director
    11 Accordian Way
    Birkhill
    DD2 5RX Dundee
    18
    BritishDirector345990003

    Who are the persons with significant control of P S RIDGWAY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smeaton Road
    West Gourdie Industrial Estate
    DD2 4UT Dundee
    5
    Scotland
    Jun 30, 2016
    Smeaton Road
    West Gourdie Industrial Estate
    DD2 4UT Dundee
    5
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc282354
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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