RYZE UK LEISURE LTD

Ryze Adventure Parks Ryze Adventure Parks, Dalkeith, EH22 4AD, Midlothian, Scotland
StatusLIQUIDATION
Company No.SC520343
CategoryPrivate Limited Company
Incorporated16 Nov 2015
Age8 years, 6 months, 14 days
JurisdictionScotland

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

View document PDF

Resolution

Date: 19 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIAS23 LTD

4 PATCH BRIDGE CLOSE,GLOUCESTER,GL2 4BA

Number:11863423
Status:ACTIVE
Category:Private Limited Company

CHESTERFIELD COFFEE LIMITED

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:09318574
Status:LIQUIDATION
Category:Private Limited Company

ENAID LIMITED

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

GAG CONTRACTING LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source