RITCHIE DAGEN & ALLAN LIMITED: Filings
Overview
| Company Name | RITCHIE DAGEN & ALLAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC502927 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for RITCHIE DAGEN & ALLAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||||||||||
Director's details changed for Mr Kirk Ian Macgregor Stewart on Oct 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gary Kenneth Ramsay Scott on Oct 01, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||||||||||
Director's details changed for Mr Kirk Ian Macgregor Stewart on Aug 25, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary Kenneth Ramsay on Oct 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Gary Kenneth Ramsay as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Apr 09, 2023 | 3 pages | RP04CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Notification of Rda Trustees Limited as a person with significant control on Mar 24, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Kirk Ian Macgregor Stewart as a person with significant control on Mar 24, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
| ||||||||||||
Change of details for Mr Kirk Ian Macgregor Stewart as a person with significant control on Mar 22, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Seabraes House Greenmarket Dundee Angus DD1 4QB Scotland to Seabraes House Greenmarket Dundee Angus DD1 4QB on Mar 24, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Kirk Ian Macgregor Stewart on Jun 19, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
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