Background WavePink WaveYellow Wave

P.S.RIDGWAY LIMITED (SC059996)

P.S.RIDGWAY LIMITED (SC059996) is an active UK company. incorporated on 11 May 1976. with registered office in Dumfries. The company operates in the Transportation and Storage sector, engaged in freight transport by road. P.S.RIDGWAY LIMITED has been registered for 49 years. Current directors include HUSKIE, Kevin John, JAMIESON, Allan Edward, TURNER, Stephen George.

Company Number
SC059996
Status
active
Type
ltd
Incorporated
11 May 1976
Age
49 years
Address
C/O Currie International Holdings Limited, Dumfries, DG1 3NX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HUSKIE, Kevin John, JAMIESON, Allan Edward, TURNER, Stephen George
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.S.RIDGWAY LIMITED

P.S.RIDGWAY LIMITED is an active company incorporated on 11 May 1976 with the registered office located in Dumfries. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. P.S.RIDGWAY LIMITED was registered 49 years ago.(SIC: 49410)

Status

active

Active since 49 years ago

Company No

SC059996

LTD Company

Age

49 Years

Incorporated 11 May 1976

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

C/O Currie International Holdings Limited Edinburgh Road, Heathhall Dumfries, DG1 3NX,

Previous Addresses

5 Smeaton Road Wester Gourdie Dundee Angus DD2 4UT
From: 11 May 1976To: 22 March 2019
Timeline

26 key events • 1976 - 2021

Funding Officers Ownership
Company Founded
May 76
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Nov 13
Loan Secured
Oct 16
Loan Secured
Nov 16
Director Joined
Apr 17
Loan Cleared
Aug 17
Director Left
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Jun 21
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HUSKIE, Kevin John

Active
Edinburgh Road, Heathhall, DumfriesDG1 3NX
Born June 1981
Director
Appointed 01 Jun 2021

JAMIESON, Allan Edward

Active
Edinburgh Road, Heathhall, DumfriesDG1 3NX
Born December 1971
Director
Appointed 31 Jan 2019

TURNER, Stephen George

Active
Edinburgh Road, Heathhall, DumfriesDG1 3NX
Born December 1967
Director
Appointed 31 Jan 2019

HUGHES, Kim

Resigned
Smeaton Road, DundeeDD2 4UT
Secretary
Appointed 26 Sept 2018
Resigned 18 Jan 2019

LORNIE, John Derek

Resigned
1 Rossie Park Drive, InchturePH14 9RT
Secretary
Appointed 31 Dec 2005
Resigned 26 Sept 2018

MCLAREN, Brian Alexander

Resigned
50 Sidlaw Gardens, DundeeDD2 5RG
Secretary
Appointed N/A
Resigned 31 Dec 2005

RAFFERTY, Angelina

Resigned
5 Smeaton Road, DundeeDD2 4UT
Secretary
Appointed 31 Jan 2019
Resigned 31 Jan 2019

AITKEN, Sinclair

Resigned
4 Balmyle Road, DundeeDD5 1JJ
Born May 1936
Director
Appointed N/A
Resigned 01 Feb 2000

LORNIE, John Derek

Resigned
1 Rossie Park Drive, InchturePH14 9RT
Born September 1953
Director
Appointed 01 May 2007
Resigned 26 Sept 2018

MACPHERSON, David Laing

Resigned
351 Blackness Road, DundeeDD2 1ST
Born October 1939
Director
Appointed 17 Jan 2006
Resigned 16 Jan 2013

MCLAREN, Brian Alexander

Resigned
50 Sidlaw Gardens, DundeeDD2 5RG
Born January 1941
Director
Appointed N/A
Resigned 31 Dec 2005

RAFFERTY, James William

Resigned
5 Smeaton Road, DundeeDD2 4UT
Born August 1963
Director
Appointed 31 Jan 2019
Resigned 31 Jan 2019

RAFFERTY, James Gerard

Resigned
5 Smeaton Road, DundeeDD2 4UT
Born March 1987
Director
Appointed 31 Jan 2019
Resigned 31 Jan 2019

RIDGWAY, Donald Thomas

Resigned
31 Bingham Terrace, DundeeDD4 7HJ
Born July 1943
Director
Appointed N/A
Resigned 31 Jan 2019

RIDGWAY, Mark Edward

Resigned
1 Springfield Crescent, EdinburghEH6 5SF
Born April 1968
Director
Appointed 01 Jun 2005
Resigned 31 Jan 2019

RIDGWAY, Maureen

Resigned
5 Smeaton Road, DundeeDD2 4UT
Born September 1944
Director
Appointed 06 Apr 2012
Resigned 31 Jan 2019

RIDGWAY, Philip Sykes

Resigned
18 Piperdam Drive, FowlisDD2 5LY
Born January 1940
Director
Appointed N/A
Resigned 27 Sept 2004

RIDGWAY, Sheila

Resigned
18 Piperdam Drive, FowlisDD2 5LY
Born December 1941
Director
Appointed N/A
Resigned 01 Jun 2005

SMITH, Neil Forbes

Resigned
Muirfield Crescent, DundeeDD3 8PS
Born July 1963
Director
Appointed 31 Mar 2017
Resigned 31 Jan 2019

STEWART, Angus Lamont

Resigned
72 Kemnay Gardens, DundeeDD4 7TU
Born October 1966
Director
Appointed 01 Jun 2005
Resigned 31 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
Heathhall, DumfriesDG1 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Smeaton Road, DundeeDD2 4UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

167

Legacy
15 April 2026
PARENT_ACCPARENT_ACC
Legacy
15 April 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
12 April 2024
AGREEMENT2AGREEMENT2
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2023
AAAnnual Accounts
Legacy
24 April 2023
PARENT_ACCPARENT_ACC
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
20 December 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
25 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Legacy
13 March 2012
MG01sMG01s
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Small
25 February 2009
AAAnnual Accounts
Legacy
21 March 2008
363aAnnual Return
Accounts With Accounts Type Small
27 February 2008
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2007
AAAnnual Accounts
Mortgage Alter Floating Charge
31 March 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 March 2006
466(Scot)466(Scot)
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Legacy
17 January 2006
410(Scot)410(Scot)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Memorandum Articles
8 June 2005
MEM/ARTSMEM/ARTS
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
155(6)a155(6)a
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 February 2003
AAAnnual Accounts
Legacy
30 December 2002
419a(Scot)419a(Scot)
Legacy
30 December 2002
419a(Scot)419a(Scot)
Legacy
30 December 2002
419a(Scot)419a(Scot)
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 February 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 2001
AAAnnual Accounts
Legacy
18 July 2000
287Change of Registered Office
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 2000
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1999
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1998
AAAnnual Accounts
Auditors Resignation Company
8 January 1998
AUDAUD
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 August 1994
419b(Scot)419b(Scot)
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 1994
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1993
AAAnnual Accounts
Legacy
6 August 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
6 March 1989
410(Scot)410(Scot)
Legacy
21 December 1988
288288
Legacy
15 April 1988
363363
Accounts With Accounts Type Full Group
15 April 1988
AAAnnual Accounts
Legacy
2 June 1987
410(Scot)410(Scot)
Accounts With Accounts Type Group
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 August 1983
AAAnnual Accounts
Accounts With Made Up Date
16 February 1983
AAAnnual Accounts
Accounts With Made Up Date
1 February 1982
AAAnnual Accounts
Accounts With Made Up Date
6 October 1980
AAAnnual Accounts
Incorporation Company
11 May 1976
NEWINCIncorporation