Advanced company searchLink opens in new window

RYZE EDINBURGH LIMITED

Company number SC478281

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)
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
26 Apr 2023 MR04 Satisfaction of charge SC4782810002 in full
17 Feb 2023 AP01 Appointment of Mr Shawn Hassel as a director on 17 February 2023
17 Feb 2023 TM01 Termination of appointment of Joshua David Shenk as a director on 17 February 2023
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 TM01 Termination of appointment of Scott Fairgrieve as a director on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of Case Mckay Lawrence as a director on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of James Spencer Shade as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Mr Joshua David Shenk as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Mr Jay Fairgrieve as a director on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of Richard William Cook as a director on 31 August 2021
02 Sep 2021 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 31 August 2021
05 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
05 Jul 2021 PSC02 Notification of Positive Distribution Ltd as a person with significant control on 22 May 2021
05 Jul 2021 PSC07 Cessation of Scott Fairgrieve as a person with significant control on 22 May 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
15 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 AD01 Registered office address changed from Ryze Adventure Parks Midlothian Unit 23, Mayfield Industrial Estate Dalkeith Scotland to Ryze Adventure Parks 23 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 12 July 2019
07 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017