Advanced company searchLink opens in new window

DAVID RITCHIE (IMPLEMENTS) LIMITED

Company number SC029454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Aug 2019 SH03 Purchase of own shares.
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 42,971
24 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Revocation of authorised share capital 18/07/2019
01 Mar 2019 MR01 Registration of charge SC0294540007, created on 12 February 2019
14 Feb 2019 AA Group of companies' accounts made up to 31 May 2018
18 Jan 2019 TM01 Termination of appointment of Charles Roy as a director on 11 January 2019
04 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
07 Feb 2018 AA Group of companies' accounts made up to 31 May 2017
31 Jan 2018 SH06 Cancellation of shares. Statement of capital on 15 December 2017
  • GBP 35,450
31 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Jan 2018 SH03 Purchase of own shares.
04 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
24 Feb 2017 AA Group of companies' accounts made up to 31 May 2016
28 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
28 Apr 2016 TM01 Termination of appointment of Anthony John Walker as a director on 26 April 2016
04 Apr 2016 AP01 Appointment of Dr Andrew Raymond Edwards as a director on 1 April 2016
16 Feb 2016 AA Group of companies' accounts made up to 31 May 2015
09 Oct 2015 TM01 Termination of appointment of Stuart Keir Young as a director on 2 October 2015
30 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 37,350
13 Aug 2015 MR01 Registration of charge SC0294540006, created on 11 August 2015
16 May 2015 MR01 Registration of charge SC0294540005, created on 8 May 2015
20 Feb 2015 TM01 Termination of appointment of Anthony Gerard Kellett as a director on 16 February 2015
17 Feb 2015 AA Full accounts made up to 31 May 2014