UKBizDB.co.uk

RYAL'S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ryal's Limited. The company was founded 18 years ago and was given the registration number SC300205. The firm's registered office is in GLASGOW. You can find them at 115 Bath Street, Javid House, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RYAL'S LIMITED
Company Number:SC300205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:115 Bath Street, Javid House, Glasgow, Scotland, G2 2SZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Bath Street, Javid House, Glasgow, Scotland, G2 2SZ

Director05 December 2019Active
145 Dunalastair Drive, Glasgow, G33 6LY

Secretary04 April 2006Active
Flat 3/3,, 31 Dixon Avenue, Glasgow, United Kingdom, G42 8ER

Secretary21 July 2009Active
Acorn House, 49 Hydepark Street, Glasgow, G3 8BW

Corporate Secretary04 April 2006Active
Acorn House, 49 Hydepark Street, Glasgow, G3 8BW

Director04 April 2006Active
115, Bath Street, Javid House, Glasgow, Scotland, G2 2SZ

Director18 October 2018Active
Flat 3/3,, 31 Dixon Avenue, Glasgow, United Kingdom, G42 8ER

Director01 August 2008Active
1 Kinellan Road, Glasgow, G61 1AJ

Director04 April 2006Active

People with Significant Control

Ms Bernadette Reid
Notified on:05 December 2019
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Scotland
Address:1, Kinellan Road, Glasgow, Scotland, G61 1AJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
K A Javid & Company Accountants Limited
Notified on:18 October 2018
Status:Active
Country of residence:Scotland
Address:Javid House, 115 Bath Street, Glasgow, Scotland, G2 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Bernadette Reid
Notified on:04 January 2017
Status:Active
Date of birth:March 1964
Nationality:British
Address:7-11, Melville Street, Edinburgh, EH3 7PE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved compulsory.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Accounts

Accounts amended with accounts type micro entity.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-11-08Address

Change registered office address company with date old address new address.

Download
2018-11-05Insolvency

Liquidation in administration end of administration scotland.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Insolvency

Liquidation in administration extension of period scotland.

Download
2018-07-12Insolvency

Liquidation in administration progress report scotland.

Download
2018-03-09Liquidation

Legacy.

Download

Copyright © 2024. All rights reserved.