- Company Overview for RYAN 50 SCOTLAND LTD (SC422129)
- Filing history for RYAN 50 SCOTLAND LTD (SC422129)
- People for RYAN 50 SCOTLAND LTD (SC422129)
- More for RYAN 50 SCOTLAND LTD (SC422129)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
22 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Jan 2017 | AP01 | Appointment of Mr Subramanyam Balakumar as a director on 1 August 2016 | |
19 Jan 2017 | TM01 | Termination of appointment of Bhavin Gokul Desai as a director on 1 August 2016 | |
16 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AP01 | Appointment of Mr Bhavin Gokul Desai as a director on 10 March 2016 | |
16 May 2016 | TM01 | Termination of appointment of Sukhbir Dewan Puri as a director on 10 March 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Kizhyapat Krishna Mohan as a director on 11 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Ekesh Desai as a director on 11 August 2015 | |
14 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Dharmish Thanai as a director on 19 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Dec 2013 | AD01 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX Scotland on 30 December 2013 |