P S RIDGWAY GROUP LIMITED
Overview
| Company Name | P S RIDGWAY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC210638 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of P S RIDGWAY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLELAW (NO.325) LIMITED | Sep 04, 2000 | Sep 04, 2000 |
What are the latest accounts for P S RIDGWAY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2025 |
| Next Accounts Due On | Jan 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for P S RIDGWAY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for P S RIDGWAY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Gerard Rafferty as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 04, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 04, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||
Change of details for Strathmuir Holdings Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 04, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 04, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Previous accounting period shortened from Apr 30, 2019 to Apr 29, 2019 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 04, 2019 with updates | 4 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Appointment of Mrs Angelina Rafferty as a secretary on Feb 01, 2019 | 2 pages | AP03 | ||
Termination of appointment of Kim Hughes as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||
Appointment of Mr James William Rafferty as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Donald Thomas Ridgway as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr James Gerard Rafferty as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Who are the officers of P S RIDGWAY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAFFERTY, Angelina | Secretary | Southburn Road ML6 9AD Airdrie 52 Scotland | 255416450001 | |||||||
| RAFFERTY, James William | Director | Southburn Road ML6 9AD Airdrie 52 Scotland | Scotland | British | 36851950002 | |||||
| HUGHES, Kim | Secretary | Smeaton Road West Gourdie Industrial Estate DD2 4UT Dundee 5 | 251030860001 | |||||||
| LORNIE, John Derek | Secretary | 1 Rossie Park Drive PH14 9RT Inchture Perthshire | British | 109768280001 | ||||||
| MCLAREN, Brian Alexander | Secretary | 50 Sidlaw Gardens Birkhill DD2 5RG Dundee | British | 345980002 | ||||||
| ROBERTSON, John Stewart | Secretary | 4 Rosemarkie Crescent Broughty Ferry DD5 2RQ Dundee | British | 39313210001 | ||||||
| MESSRS THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3AQ Dundee Tayside | 900015900001 | |||||||
| HUTCHESON, Iain Henderson | Nominee Director | 60 Riverside Road Wormit DD6 8LJ Newport On Tay Fife | British | 900017300001 | ||||||
| MCLAREN, Brian Alexander | Director | 50 Sidlaw Gardens Birkhill DD2 5RG Dundee | British | 345980002 | ||||||
| RAFFERTY, James Gerard | Director | Southburn Road ML6 9AD Airdrie 52 Scotland | Scotland | British | 250355960001 | |||||
| RIDGWAY, Donald Thomas | Director | 31 Bingham Terrace DD4 7HJ Dundee | Scotland | British | 338620001 | |||||
| RIDGWAY, Philip Sykes | Director | 18 Piperdam Drive Piperdam DD2 5LY Fowlis Angus | British | 338610002 | ||||||
| RIDGWAY, Sheila | Director | 11 Accordian Way Birkhill DD2 5RX Dundee 18 | British | 345990003 |
Who are the persons with significant control of P S RIDGWAY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Strathmuir Holdings Limited | Jun 30, 2016 | Smeaton Road West Gourdie Industrial Estate DD2 4UT Dundee 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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