WILLIAM C RITCHIE FARMING LIMITED - EAST LOTHIAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-08-09 View Report
Dissolution. Dissolution application strike off company. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type micro entity. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type micro entity. 2020-10-27 View Report
Confirmation statement. Statement with updates. 2020-04-06 View Report
Accounts. Accounts type micro entity. 2019-11-08 View Report
Officers. Change date: 2019-09-05. Officer name: Mr Crawford Arnott Ritchie. 2019-09-05 View Report
Persons with significant control. Psc name: Mr Crawford Arnott Ritchie. Change date: 2019-09-05. 2019-09-05 View Report
Confirmation statement. Statement with updates. 2019-04-04 View Report
Accounts. Accounts type micro entity. 2018-12-12 View Report
Confirmation statement. Statement with updates. 2018-03-27 View Report
Persons with significant control. Psc name: Mr Crawford Ritchie. Change date: 2017-12-11. 2018-01-06 View Report
Persons with significant control. Change date: 2017-12-11. Psc name: Mr Douglas Ritchie. 2018-01-06 View Report
Officers. Officer name: Mr Crawford Arnott Ritchie. Change date: 2017-12-11. 2018-01-06 View Report
Officers. Change date: 2017-12-11. Officer name: Mr Douglas Ritchie. 2018-01-06 View Report
Officers. Change date: 2017-12-11. Officer name: Mrs Evelyn Rhona Ritchie. 2018-01-06 View Report
Address. Old address: Endrigg Haddington East Lothian EH41 4HA Scotland. New address: Ninewar House Dunbar East Lothian EH42 1XQ. Change date: 2018-01-06. 2018-01-06 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Capital. Capital allotment shares. 2015-07-03 View Report
Capital. Date: 2015-06-25. 2015-07-03 View Report
Capital. Capital name of class of shares. 2015-07-03 View Report
Resolution. Description: Resolutions. 2015-07-03 View Report
Officers. Officer name: Vindex Limited. Termination date: 2015-06-25. 2015-06-29 View Report
Officers. Termination date: 2015-06-25. Officer name: Vindex Services Limited. 2015-06-29 View Report
Officers. Appointment date: 2015-06-25. Officer name: Mr Crawford Arnott Ritchie. 2015-06-29 View Report
Officers. Officer name: Mr Douglas Ritchie. Appointment date: 2015-06-25. 2015-06-29 View Report
Officers. Officer name: Mrs Evelyn Rhona Ritchie. Appointment date: 2015-06-25. 2015-06-29 View Report
Address. Change date: 2015-06-29. New address: Endrigg Haddington East Lothian EH41 4HA. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom. 2015-06-29 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2015-06-25. 2015-06-29 View Report
Change of name. Description: Company name changed mm&s (5868) LIMITED\certificate issued on 29/06/15. 2015-06-29 View Report
Officers. Termination date: 2015-06-19. Officer name: Christine Truesdale. 2015-06-22 View Report
Incorporation. Capital: GBP 2 2015-03-24 View Report