Advanced company searchLink opens in new window

RYBOQUIN COMPANY LTD

Company number SC446246

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)
03 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 28 March 2023
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 28 March 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/04/2024
20 Dec 2022 TM01 Termination of appointment of Alan Keith Walker as a director on 20 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 22 July 2022
22 Jul 2022 TM02 Termination of appointment of Rooney Nimmo Limited as a secretary on 22 July 2022
12 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
12 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 28 March 2021
15 Mar 2022 CH04 Secretary's details changed for Nimmo W.S. Limited on 19 February 2018
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of joint venture arrangements 28/06/2021
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2021 CS01 Confirmation statement made on 28 March 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/04/2022
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 TM01 Termination of appointment of Robert Ian Dick as a director on 18 September 2020
08 Dec 2020 AP01 Appointment of Mr Jonathan Douglas Lane as a director on 18 September 2020
07 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2020 CS01 Confirmation statement made on 28 March 2020 with updates
20 Feb 2020 CH01 Director's details changed for Mr Robert Ian Dick on 21 January 2019
05 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2020 RP04TM01 Second filing for the termination of Mr Ian Andrew Mcdonald as a director
10 Jan 2020 TM01 Termination of appointment of Ian Andrew Mcdonald as a director on 31 January 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 31/01/2020
10 Jan 2020 TM01 Termination of appointment of Alistair Strachan as a director on 20 December 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities