P.S.RIDGWAY LIMITED

Address:
C/o Currie International Holdings Limited, Edinburgh Road, Heathhall, Dumfries, Dumfriesshire, DG1 3NX, Scotland

P.S.RIDGWAY LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC059996. The registration start date is May 11, 1976. The current status is Active.

Company Overview

Company Number SC059996
Company Name P.S.RIDGWAY LIMITED
Registered Address C/o Currie International Holdings Limited
Edinburgh Road, Heathhall
Dumfries
Dumfriesshire
DG1 3NX
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1976-05-11
Account Category SMALL
Account Ref Day 29
Account Ref Month 4
Accounts Due Date 2021-04-29
Accounts Last Update 2019-04-30
Returns Due Date 2017-03-21
Returns Last Update 2016-02-21
Confirmation Statement Due Date 2021-04-04
Confirmation Statement Last Update 2020-02-21
Mortgage Charges 10
Mortgage Outstanding 1
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49410 Freight transport by road

Office Location

Address C/O CURRIE INTERNATIONAL HOLDINGS LIMITED
EDINBURGH ROAD, HEATHHALL
Post Town DUMFRIES
County DUMFRIESSHIRE
Post Code DG1 3NX
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
PROJECT NICOLA LIMITED Heath Hall, Heathhall, Dumfries, DG1 3NX, United Kingdom
NITHCREE TRAINING SERVICES LIMITED Edinburgh Road Heathhall, Heathhall, Dumfries, DG1 3NX
DUMFRIES TRAINING SERVICES LIMITED C/o Nithcree Parcels + Training Services, Heathhall, Dumfries, DG1 3NX
CURRIE INTERNATIONAL HOLDINGS LIMITED Edinburgh Road, Heathall, Dumfries, DG1 3NX
CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED Heathhall, Dumfries, Dumfriesshire, DG1 3NX
CURRIE EUROPEAN TRANSPORT LIMITED Heathhall, Dumfries, DG1 3NX
PROJECT ABBIE LIMITED Edinburgh Road, Heathhall, Dumfries, DG1 3NX, United Kingdom
SRHG LTD Edinburgh Road, Heathhall, Dumfries, Dumfriesshire, DG1 3NX
CURRIE TRANSPORT SERVICES (DUMFRIES) LIMITED Heathhall, Dumfries, DG1 3NX

Companies with the same post town

Entity Name Office Address
WHISTLESTOP CAFE (DUMFRIES) LIMITED Dumfries Railway Station, Dumfries, DG1 1LU, United Kingdom
HOLLINGER PROPERTY LTD 18 Airds Drive, Dumfries, DG1 4EW, United Kingdom
MBCFARMS LTD Blountfield, Mouswald, Dumfries, DG1 4JR, United Kingdom
BRAW CONSTRUCTION LTD 83b Queen Street, Dumfries, Scotland, DG1 2JS, United Kingdom
PAINE FREE CRAFTS LTD 2 St. Cuthberts Avenue, Dumfries, DG2 7NZ, United Kingdom
COCHRAN INDUSTRIAL INSULATION LTD Roucanfoot Cottage, Torthorwald, Dumfries, DG1 3QE, United Kingdom
DEVORGILLA INTERIORS LTD 28 Brewery Street, Dumfries, DG1 2RP, United Kingdom
KW LETTINGS LTD Blackpark Farm, Crocketford, Dumfries, DG2 8QH, United Kingdom
R.W.PAYNE LIMITED Dunord, Bankend Road, Dumfries, DG1 4TP, United Kingdom
FORESTRY PARTS DIRECT LIMITED 6 Gullane Drive, Dumfries, DG1 3GZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LORNIE, John Derek Secretary (Active) 1 Rossie Park Drive, Inchture, Perthshire, PH14 9RT /
31 December 2005
/
LORNIE, John Derek Director (Active) 1 Rossie Park Drive, Inchture, Perthshire, PH14 9RT September 1953 /
1 May 2007
British /
Scotland
Accountant
RIDGWAY, Donald Thomas Director (Active) 31 Bingham Terrace, Dundee, DD4 7HJ July 1943 /
British /
Scotland
Haulage Contractor
RIDGWAY, Mark Edward Director (Active) 1 Springfield Crescent, South Queensferry, Edinburgh, Midlothian, EH6 5SF April 1968 /
1 June 2005
British /
Scotland
Business Development Manager
RIDGWAY, Maureen Director (Active) 5 Smeaton Road, Wester Gourdie, Dundee, Angus, DD2 4UT September 1944 /
6 April 2012
British /
Scotland
Director
MCLAREN, Brian Alexander Secretary (Resigned) 50 Sidlaw Gardens, Birkhill, Dundee, DD2 5RG /
/
AITKEN, Sinclair Director (Resigned) 4 Balmyle Road, Broughty Ferry, Dundee, DD5 1JJ May 1936 /
British /
Scotland
Company Director
MACPHERSON, David Laing Director (Resigned) 351 Blackness Road, Dundee, DD2 1ST October 1939 /
17 January 2006
British /
Scotland
Accountant
MCLAREN, Brian Alexander Director (Resigned) 50 Sidlaw Gardens, Birkhill, Dundee, DD2 5RG January 1941 /
British /
Company Secretary
RIDGWAY, Philip Sykes Director (Resigned) 18 Piperdam Drive, Piperdam, Fowlis, Angus, DD2 5LY January 1940 /
British /
Haulage Contractor
RIDGWAY, Sheila Director (Resigned) 18 Piperdam Drive, Piperdam, Fowlis, Angus, DD2 5LY December 1941 /
British /
Scotland
Company Director
STEWART, Angus Lamont Director (Resigned) 72 Kemnay Gardens, Dundee, DD4 7TU October 1966 /
1 June 2005
British /
Scotland
Transport Manager

Competitor

Search similar business entities

Post Town DUMFRIES
Post Code DG1 3NX
SIC Code 49410 - Freight transport by road

Improve Information

Please provide details on P.S.RIDGWAY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches