You are here: bizstats.co.uk > a-z index > D list

D.s. Riddell Developments Limited DUNFERMLINE


Founded in 1989, D.s. Riddell Developments, classified under reg no. SC120561 is an active company. Currently registered at Buchan House Carnegie Campus KY11 8PL, Dunfermline the company has been in the business for thirty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Mark G., David R. and Doreen R.. Of them, David R., Doreen R. have been with the company the longest, being appointed on 30 September 1990 and Mark G. has been with the company for the least time - from 14 October 2019. As of 1 May 2024, there were 2 ex directors - Sheila P., Norman P. and others listed below. There were no ex secretaries.

D.s. Riddell Developments Limited Address / Contact

Office Address Buchan House Carnegie Campus
Office Address2 Enterprise Way
Town Dunfermline
Post code KY11 8PL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC120561
Date of Incorporation Tue, 3rd Oct 1989
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

David R.

Position: Secretary

Resigned:

Mark G.

Position: Director

Appointed: 14 October 2019

David R.

Position: Director

Appointed: 30 September 1990

Doreen R.

Position: Director

Appointed: 30 September 1990

Sheila P.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2021

Norman P.

Position: Director

Appointed: 06 April 2001

Resigned: 25 April 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Riddell Project Management Limited from Dunfermline, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Doreen R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Riddell Project Management Limited

Buchan House Enterprise Way, Dunfermline, KY11 8PL, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scottish Companies Register
Registration number Sc769680
Notified on 24 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Doreen R.

Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand149 381182 925195 930245 067308 063464 375
Current Assets359 512392 860354 521449 906543 541695 743
Debtors208 000205 732151 102198 160232 096231 368
Net Assets Liabilities259 170286 744291 747310 912416 054560 605
Other Debtors70 56830 77010 1609 10916 89315 955
Property Plant Equipment13 87815 54020 74216 27813 21723 978
Total Inventories2 1314 2037 4896 6793 382 
Other
Accumulated Depreciation Impairment Property Plant Equipment16 19321 83719 84027 60033 87142 015
Average Number Employees During Period 1514151717
Bank Borrowings Overdrafts   50 000  
Corporation Tax Payable31 18036 25815 50018 82136 79145 591
Creditors114 632121 61282 155154 727140 593155 521
Fixed Assets16 27817 94023 14218 67815 61726 378
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 85420 9231 71041 78222 49841 782
Increase From Depreciation Charge For Year Property Plant Equipment 5 6447 1617 7596 2718 144
Investments Fixed Assets2 4002 4002 4002 4002 4002 400
Net Current Assets Liabilities244 880271 248272 365295 179402 948540 222
Other Creditors10 47812 4336 83111 5587 9348 466
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 158   
Other Disposals Property Plant Equipment  10 155  139
Other Taxation Social Security Payable61 61866 66554 76968 89180 54093 181
Property Plant Equipment Gross Cost30 07137 37740 58243 87847 08865 993
Provisions For Liabilities Balance Sheet Subtotal1 9882 4443 7602 9452 5115 995
Total Additions Including From Business Combinations Property Plant Equipment 7 30613 3603 2963 21019 044
Total Assets Less Current Liabilities261 158289 188295 507313 857418 565566 600
Trade Creditors Trade Payables11 3566 2565 0555 45715 3288 283
Trade Debtors Trade Receivables137 432174 962140 941189 051215 203215 413

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, November 2023
Free Download (10 pages)

Company search

Advertisements