Background WavePink WaveYellow Wave

HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED (SC068254)

HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED (SC068254) is an active UK company. incorporated on 4 June 1979. with registered office in Polmont. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED has been registered for 46 years. Current directors include ELLIOTT, Robert Alan, FROGGATT, Christian Samuel Peter, FROGGATT, Peter James and 2 others.

Company Number
SC068254
Status
active
Type
ltd
Incorporated
4 June 1979
Age
46 years
Address
Anam Cara, Polmont, FK2 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
ELLIOTT, Robert Alan, FROGGATT, Christian Samuel Peter, FROGGATT, Peter James, JONES-EVANS, Alice Elizabeth Anne, JONES-EVANS, Roger Glynne
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED

HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED is an active company incorporated on 4 June 1979 with the registered office located in Polmont. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED was registered 46 years ago.(SIC: 65300)

Status

active

Active since 46 years ago

Company No

SC068254

LTD Company

Age

46 Years

Incorporated 4 June 1979

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Anam Cara 6 Marchmont Ave Polmont, FK2 0PW,

Previous Addresses

Ballochruin Farm Balfron Station Stirlingshire G63 0LE
From: 4 June 1979To: 21 December 2012
Timeline

6 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Jun 79
Funding Round
Nov 15
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ELLIOTT, Robert Alan

Active
Brantfell Road, WindermereLA23 3AE
Born June 1940
Director
Appointed N/A

FROGGATT, Christian Samuel Peter

Active
Chart Lane, ReigateRH2 7EG
Born January 1974
Director
Appointed 29 Nov 2023

FROGGATT, Peter James

Active
Ridgeway Road, DorkingRH4 3EY
Born August 1943
Director
Appointed N/A

JONES-EVANS, Alice Elizabeth Anne

Active
35 Observatory Close, WallingfordOX10 6NU
Born August 1977
Director
Appointed 29 Nov 2023

JONES-EVANS, Roger Glynne

Active
35 Observatory Close, WallingfordOX10 6NU
Born March 1971
Director
Appointed 29 Nov 2023

SMALL, Fredrick

Resigned
Ballochruin Farm, StirlingshireG63 0LE
Secretary
Appointed 12 Sept 2011
Resigned 01 Dec 2012

SMALL, Fredrick

Resigned
3 Back Dean, EdinburghEH4 3UA
Secretary
Appointed N/A
Resigned 31 Dec 1990

SMALL, Janet Margaret

Resigned
Ballochruin Farm, Balfron StationG63 0LE
Secretary
Appointed 11 Jan 2007
Resigned 12 Sept 2011

COWAN SMALL & PARTNERS

Resigned
60 Constitution Street, EdinburghEH6 6RR
Corporate secretary
Appointed N/A
Resigned 31 Oct 1991

SMALLS CHARTERED ACCOUNTANTS

Resigned
Ballochruin Farm, Balfron StationG63 0LE
Corporate secretary
Appointed 01 Nov 1991
Resigned 11 Jan 2007

SHUKER, Richard Ian

Resigned
Pitch Corner, HorshamRH13 6PL
Born April 1946
Director
Appointed N/A
Resigned 19 Feb 2008

SLARK, Keith Francis

Resigned
29 The Park, LeatherheadKT23 3LN
Born April 1943
Director
Appointed N/A
Resigned 19 Feb 2008

SLARK, William Francis

Resigned
The Park, Great Bookham
Director
Appointed N/A
Resigned 31 Dec 1990

WILD, John Allen

Resigned
Cavendish Court, PooleBH13 7NN
Born May 1938
Director
Appointed N/A
Resigned 29 Nov 2023

Persons with significant control

1

Mr Peter James Froggatt

Active
6 Marchmont Ave, PolmontFK2 0PW
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Capital Allotment Shares
22 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
24 January 2009
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
410(Scot)410(Scot)
Legacy
10 June 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
20 December 1996
419a(Scot)419a(Scot)
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Auditors Resignation Company
16 January 1995
AUDAUD
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
5 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
7 May 1992
410(Scot)410(Scot)
Legacy
19 December 1991
287Change of Registered Office
Legacy
19 December 1991
363b363b
Legacy
19 December 1991
288288
Legacy
8 July 1991
410(Scot)410(Scot)
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
30 January 1991
410(Scot)410(Scot)
Legacy
21 December 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
6 April 1990
410(Scot)410(Scot)
Legacy
6 April 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
5 September 1989
410(Scot)410(Scot)
Legacy
19 May 1989
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
12 August 1988
410(Scot)410(Scot)
Legacy
29 April 1988
410(Scot)410(Scot)
Legacy
6 February 1987
287Change of Registered Office
Accounts With Accounts Type Small
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Accounts With Accounts Type Small
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
363363
Miscellaneous
4 June 1979
MISCMISC
Incorporation Company
4 June 1979
NEWINCIncorporation