Advanced company searchLink opens in new window

RYAN 50 SCOTLAND LTD

Company number SC422129

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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