Active
Company Information for RYBKA 2020 LIMITED
24 RUTLAND STREET, EDINBURGH, EH1 2AN,
|
Company Registration Number
SC488233
Private Limited Company
Active |
Company Name | ||
---|---|---|
RYBKA 2020 LIMITED | ||
Legal Registered Office | ||
24 RUTLAND STREET EDINBURGH EH1 2AN Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC488233 | |
---|---|---|
Company ID Number | SC488233 | |
Date formed | 2014-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 16:51:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HBJG SECRETARIAL LIMITED |
||
COLIN HODGE |
||
DAVID MACLEOD |
||
CHRIS THOMSON |
||
KEVIN JOHN PORTE YARDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CUMMING MCKIRDY |
Director | ||
HBJG LIMITED |
Director | ||
ANDREW GRAHAM ALEXANDER WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NMCD REALTY LIMITED | Company Secretary | 2017-03-03 | CURRENT | 1997-01-22 | Active | |
NATURAL ANSWERS LIMITED | Company Secretary | 2016-12-23 | CURRENT | 2016-12-23 | Active - Proposal to Strike off | |
1A PSQ LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
ENSCO 1532 LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Dissolved 2017-08-08 | |
JOBPRICE LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
ENSCO 2017 LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Active - Proposal to Strike off | |
ENSCO 1517 LIMITED | Company Secretary | 2016-06-22 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
ENSCO 1520 LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2016-12-27 | |
PAR PROPERTY III GP LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
ENSCO 1504 LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
CHAPEL FOODS LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2010-09-14 | Active | |
ENSCO 497 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2016-06-14 | |
ENSCO 498 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2016-06-14 | |
BASS REAL ESTATE NO. 2 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BERTRAM BOND PLC | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2016-10-13 | |
ENSCO 486 LIMITED | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Dissolved 2017-02-28 | |
ENSCO 483 LIMITED | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Dissolved 2017-05-30 | |
ENSCO 482 LIMITED | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Dissolved 2018-01-09 | |
NOLLO LIMITED | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
NWZ LIMITED | Company Secretary | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-12-22 | |
IAPETUS ENERGY LIMITED | Company Secretary | 2014-07-25 | CURRENT | 2014-07-25 | Active | |
PAR PROPERTY (GENERAL PARTNER) LIMITED | Company Secretary | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
9DOTS HOLDINGS LIMITED | Company Secretary | 2014-07-25 | CURRENT | 2014-07-25 | Active | |
ENSCO 456 LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Dissolved 2016-02-02 | |
BARON OF STRICHEN LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Dissolved 2016-10-04 | |
NEWHAVEN CAPITAL NOMINEE DIRECTOR LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2016-03-01 | |
BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2016-03-01 | |
ENSCO 448 LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2016-09-20 | |
FARRAGON DEVELOPMENTS LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
DPD INVESTMENTS LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2015-09-11 | |
BURCOTE (NETHERFAULD) LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2012-11-30 | Dissolved 2016-02-02 | |
THE SOCIAL BETWORK LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2013-11-29 | Dissolved 2016-05-10 | |
TRINITY ASSETS LIMITED | Company Secretary | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2016-09-20 | |
PAR PROPERTY GP LIMITED | Company Secretary | 2012-07-17 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
NEPTUNE INPARTNERSHIP LIMITED | Company Secretary | 2012-03-20 | CURRENT | 2012-03-20 | Active | |
COASTAL MARINE EYEMOUTH LIMITED | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Liquidation | |
LAC OFFSHORE LIMITED | Company Secretary | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-05-29 | |
PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED | Company Secretary | 2008-11-19 | CURRENT | 2008-11-19 | Active | |
BERNARD HUNTER LIMITED | Company Secretary | 1999-12-16 | CURRENT | 1999-12-16 | Active | |
DECISIF LTD | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active - Proposal to Strike off | |
RYBKA SMITH GINSLER AND BATTLE SCOTLAND LIMITED | Director | 2007-06-29 | CURRENT | 2005-02-28 | Dissolved 2017-06-06 | |
RYBKA LIMITED | Director | 1997-07-22 | CURRENT | 1991-03-12 | Active | |
RYBKA SMITH GINSLER AND BATTLE SCOTLAND LIMITED | Director | 2007-06-29 | CURRENT | 2005-02-28 | Dissolved 2017-06-06 | |
RYBKA LIMITED | Director | 1991-03-12 | CURRENT | 1991-03-12 | Active | |
RYBKA LIMITED | Director | 2013-07-01 | CURRENT | 1991-03-12 | Active | |
RYBKA LIMITED | Director | 2015-04-03 | CURRENT | 1991-03-12 | Active | |
BUILDING SERVICES DESIGN STUDIO LTD | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
Notification of Brush Group Limited as a person with significant control on 2024-04-22 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of details for Brush Group Limited as a person with significant control on 2024-04-22 | ||
DIRECTOR APPOINTED NICOLAS ROBERT LOUIS PITRAT | ||
DIRECTOR APPOINTED MISS STEPHANIE WOODMASS | ||
DIRECTOR APPOINTED MR LARS KAREL HENNECKE | ||
DIRECTOR APPOINTED MR BENJAMIN PETER THEXTON HEWITSON | ||
CESSATION OF DAVID MACLEOD AS A PERSON OF SIGNIFICANT CONTROL | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES | |
RES08 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 25/11/19 STATEMENT OF CAPITAL GBP 1422 | |
SH06 | Cancellation of shares. Statement of capital on 2021-04-19 GBP 1,422 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HODGE | |
TM02 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited on 2018-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HBJG SECRETARIAL LIMITED on 2017-06-01 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING MCKIRDY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AA01 | Previous accounting period shortened from 31/10/15 TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN PORTE YARDLEY | |
AP01 | DIRECTOR APPOINTED MR ANDREW CUMMING MCKIRDY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMSON | |
AP01 | DIRECTOR APPOINTED MR DAVID MACLEOD | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1500 | |
SH01 | 29/10/15 STATEMENT OF CAPITAL GBP 1500 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 02/11/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4882330001 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM Exchange Tower 19 Canning Street Edinburgh EH3 8EH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED | |
AP01 | DIRECTOR APPOINTED MR COLIN HODGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER | |
RES15 | CHANGE OF NAME 10/02/2015 | |
CERTNM | Company name changed ensco 475 LIMITED\certificate issued on 10/02/15 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RYBKA 2020 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RYBKA 2020 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |