Advanced company searchLink opens in new window

RYZE UK LEISURE LTD

Company number SC520343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2024 LIQ14(Scot) Final account prior to dissolution in CVL
19 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-01
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
17 Nov 2017 PSC01 Notification of Scott Fairgrieve as a person with significant control on 16 November 2017
17 Nov 2017 PSC07 Cessation of Positive Distribution Ltd as a person with significant control on 16 November 2017
10 Jul 2017 AD01 Registered office address changed from Ozone Action Sports Centre Unit 23 Mayfield Industrial Estate Dalkeith EH22 4AD Scotland to Ryze Adventure Parks 23 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 10 July 2017
27 Mar 2017 AD01 Registered office address changed from Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ United Kingdom to Ozone Action Sports Centre Unit 23 Mayfield Industrial Estate Dalkeith EH22 4AD on 27 March 2017
24 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 AD01 Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017
23 Feb 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
24 Nov 2016 AP01 Appointment of Mr Case Mckay Lawrence as a director on 30 March 2016
24 Nov 2016 AP01 Appointment of Mr Richard William Cook as a director on 30 March 2016
08 Apr 2016 AP01 Appointment of Mr James Spencer Shade as a director on 30 March 2016
16 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-16
  • GBP 100