RYCE LIMITED

SC239765
GRANT THORNTON UK LLP LEVEL 8 110 QUEEN STREET GLASGOW G1 3BX

Documents

Documents
Date Category Description Pages
13 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2021 resolution Resolution 1 Buy now
12 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
10 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 8 Buy now
13 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 officers Termination of appointment of secretary (Margaret Frances Ryce) 1 Buy now
11 Apr 2019 officers Termination of appointment of director (Margaret Frances Ryce) 1 Buy now
30 Sep 2018 accounts Annual Accounts 8 Buy now
28 Jul 2018 mortgage Statement of satisfaction of a charge 4 Buy now
30 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 8 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
23 Jul 2016 mortgage Registration of a charge 22 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
01 Oct 2015 accounts Annual Accounts 8 Buy now
21 Jul 2015 mortgage Registration of a charge 6 Buy now
21 Jul 2015 mortgage Registration of a charge 6 Buy now
21 Jul 2015 mortgage Registration of a charge 6 Buy now
29 Dec 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
21 Mar 2014 mortgage Registration of a charge 7 Buy now
21 Mar 2014 mortgage Registration of a charge 7 Buy now
21 Mar 2014 mortgage Registration of a charge 7 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
18 Oct 2013 accounts Annual Accounts 4 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
08 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
08 Dec 2011 accounts Annual Accounts 4 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 officers Change of particulars for director (Margaret Frances Ryce) 2 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
28 Aug 2010 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
28 Aug 2010 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
28 Aug 2010 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Margaret Frances Ryce) 2 Buy now
12 Jan 2010 officers Change of particulars for director (James Ryce) 2 Buy now
01 Nov 2009 accounts Annual Accounts 4 Buy now
06 Apr 2009 annual-return Return made up to 18/11/08; full list of members 3 Buy now
10 Feb 2009 accounts Annual Accounts 6 Buy now
08 Feb 2008 accounts Annual Accounts 5 Buy now
15 Jan 2008 annual-return Return made up to 18/11/07; full list of members 2 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: the stables burnside of cassendilly farm ceres fife KY15 5PP 1 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF 1 Buy now
17 Apr 2007 officers New secretary appointed 1 Buy now
16 Apr 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: new law house saltire centre glenrothes fife KY6 2DA 1 Buy now
24 Jan 2007 officers Secretary's particulars changed 1 Buy now
22 Dec 2006 annual-return Return made up to 18/11/06; full list of members 2 Buy now
12 Oct 2006 officers Director's particulars changed 1 Buy now
12 Oct 2006 officers Director's particulars changed 1 Buy now
10 Oct 2006 officers Director's particulars changed 1 Buy now
10 Oct 2006 officers Director's particulars changed 1 Buy now
10 Jul 2006 accounts Annual Accounts 5 Buy now
24 May 2006 mortgage Partic of mort/charge ***** 3 Buy now
19 Dec 2005 annual-return Return made up to 18/11/05; full list of members 3 Buy now
06 Dec 2005 accounts Annual Accounts 5 Buy now
19 Oct 2005 annual-return Return made up to 18/11/04; full list of members; amend 7 Buy now
19 Oct 2005 annual-return Return made up to 18/11/03; full list of members; amend 7 Buy now
15 Sep 2005 officers New secretary appointed 2 Buy now
15 Sep 2005 officers Secretary resigned 1 Buy now
13 Sep 2005 address Registered office changed on 13/09/05 from: unit 23A, crusader house haig business park, markinch glenrothes fife KY7 6AQ 1 Buy now
07 Sep 2005 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
04 May 2005 annual-return Return made up to 18/11/04; full list of members 7 Buy now
01 Dec 2004 accounts Annual Accounts 3 Buy now
31 Dec 2003 annual-return Return made up to 18/11/03; full list of members 7 Buy now
17 Jun 2003 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
20 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Jan 2003 officers New director appointed 2 Buy now
09 Dec 2002 resolution Resolution 1 Buy now
07 Dec 2002 officers Director resigned 1 Buy now
07 Dec 2002 officers Secretary resigned 1 Buy now
07 Dec 2002 address Registered office changed on 07/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH 1 Buy now
04 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 2002 incorporation Incorporation Company 16 Buy now