P S RIDGWAY GROUP LIMITED: Filings
Overview
| Company Name | P S RIDGWAY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC210638 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for P S RIDGWAY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 7 pages | AA | ||
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 | ||
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