Advanced company searchLink opens in new window

RYEFORD DEVELOPMENTS LIMITED

Company number SC277041

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)
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
  • GBP 2
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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