- Company Overview for RYEFORD DEVELOPMENTS LIMITED (SC277041)
- Filing history for RYEFORD DEVELOPMENTS LIMITED (SC277041)
- People for RYEFORD DEVELOPMENTS LIMITED (SC277041)
- Charges for RYEFORD DEVELOPMENTS LIMITED (SC277041)
- More for RYEFORD DEVELOPMENTS LIMITED (SC277041)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2014 | DS01 | Application to strike the company off the register | |
03 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
10 Mar 2014 | TM01 | Termination of appointment of Jestyn Rowland Davies as a director on 28 February 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
03 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
04 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
06 Jun 2011 | TM01 | Termination of appointment of David Horne as a director | |
04 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
23 Dec 2010 | AD01 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 | |
11 Jun 2010 | AA | Full accounts made up to 30 June 2009 | |
11 Jun 2010 | AA | Full accounts made up to 31 January 2009 | |
21 May 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
13 May 2010 | AP01 | Appointment of Michael Scott Mcgill as a director | |
13 May 2010 | AP01 | Appointment of Jestyn Rowland Davies as a director | |
05 May 2010 | TM01 | Termination of appointment of David Murray as a director | |
04 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
29 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2010 | TM01 | Termination of appointment of Michael Johnston as a director | |
22 Apr 2010 | TM01 | Termination of appointment of Graeme Hill as a director | |
23 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders |