RYBECK ESTATES LIMITED
Status | DISSOLVED |
Company No. | SC511373 |
Category | Private Limited Company |
Incorporated | 22 Jul 2015 |
Age | 8 years, 10 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 11 days |
SUMMARY
RYBECK ESTATES LIMITED is an dissolved private limited company with number SC511373. It was incorporated 8 years, 10 months, 18 days ago, on 22 July 2015 and it was dissolved 2 years, 2 months, 11 days ago, on 29 March 2022. The company address is 24 Fa'side View, Tranent, EH33 2NT, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 27 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Odonnell
Termination date: 2021-12-27
Documents
Dissolution application strike off company
Date: 05 Jan 2022
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 27 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Odonnell
Appointment date: 2021-12-27
Documents
Cessation of a person with significant control
Date: 05 Jan 2022
Action Date: 27 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert John O'donnell
Cessation date: 2021-12-27
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 27 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John O'donnell
Termination date: 2021-12-27
Documents
Change registered office address company with date old address new address
Date: 25 May 2021
Action Date: 25 May 2021
Category: Address
Type: AD01
Change date: 2021-05-25
Old address: 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ Scotland
New address: 24 Fa'side View Tranent EH33 2NT
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-21
New address: 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ
Old address: 25 East Camus Road Edinburgh EH10 6RE Scotland
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Old address: C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ
New address: 25 East Camus Road Edinburgh EH10 6RE
Change date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
New address: C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ
Old address: 17/5 Rothesay Terrace Edinburgh EH3 7RY Scotland
Change date: 2015-11-02
Documents
Some Companies
ANDERSONS THE FARM BUSINESS CONSULTANTS LIMITED
OLD BELL HOUSE,MELTON MOWBRAY,LE13 1NW
Number: | 04296282 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 PICCADILLY,LONDON,W1J 9HF
Number: | 05040918 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUEEN STREET,MARKET RASEN,LN8 3EH
Number: | 10719986 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. PETERS SQUARE,MANCHESTER,M2 3DE
Number: | 08004046 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 08663229 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B BEACON HILL,LONDON,N7 9LY
Number: | 11346137 |
Status: | ACTIVE |
Category: | Private Limited Company |