RYZE UK LEISURE LTD
Status | LIQUIDATION |
Company No. | SC520343 |
Category | Private Limited Company |
Incorporated | 16 Nov 2015 |
Age | 8 years, 6 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
RYZE UK LEISURE LTD is an liquidation private limited company with number SC520343. It was incorporated 8 years, 6 months, 14 days ago, on 16 November 2015. The company address is Ryze Adventure Parks Ryze Adventure Parks, Dalkeith, EH22 4AD, Midlothian, Scotland.
Company Fillings
Liquidation voluntary creditors return of final meeting scotland
Date: 08 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
Resolution
Date: 19 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Notification of a person with significant control
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Scott Fairgrieve
Notification date: 2017-11-16
Documents
Cessation of a person with significant control
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Positive Distribution Ltd
Cessation date: 2017-11-16
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
New address: Ryze Adventure Parks 23 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD
Change date: 2017-07-10
Old address: Ozone Action Sports Centre Unit 23 Mayfield Industrial Estate Dalkeith EH22 4AD Scotland
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
Old address: Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ United Kingdom
Change date: 2017-03-27
New address: Ozone Action Sports Centre Unit 23 Mayfield Industrial Estate Dalkeith EH22 4AD
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: AD01
New address: Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ
Old address: 13 Royal Crescent Glasgow G3 7SL Scotland
Change date: 2017-03-02
Documents
Change account reference date company previous extended
Date: 23 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Appoint person director company with name date
Date: 24 Nov 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Case Mckay Lawrence
Appointment date: 2016-03-30
Documents
Appoint person director company with name date
Date: 24 Nov 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard William Cook
Appointment date: 2016-03-30
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Spencer Shade
Appointment date: 2016-03-30
Documents
Some Companies
4 PATCH BRIDGE CLOSE,GLOUCESTER,GL2 4BA
Number: | 11863423 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAFTWORK STUDIOS,LONDON,EC1Y 8NA
Number: | 09318574 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 CEDAR DRIVE,DARTFORD,DA4 9EW
Number: | 05539744 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CHOICE PRACTICE MANAGEMENT LTD
COMER BUSINESS & INNOVATION CENTRE NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 10484687 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 HEYS AVENUE,WIRRAL,CH62 7BP
Number: | 08800778 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURETECH WATER SYSTEMS (UK) LIMITED
UNIT 3 THE OLD GRANARY STRETTIT FARM,EAST PECKHAM,TN12 5EE
Number: | 08016387 |
Status: | ACTIVE |
Category: | Private Limited Company |