UKBizDB.co.uk

RYCE LIMITED

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

This company is commonly known as Ryce Limited. The company was founded 21 years ago and was given the registration number SC239765. The firm's registered office is in CERES. You can find them at The Stables, Burnside Of Cassendilly Farm, Ceres, Fife. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RYCE LIMITED
Company Number:SC239765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2002
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Stables, Burnside Of Cassendilly Farm, Ceres, Fife, KY15 5PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnside Of Cassendilly, Ceres, Cupar, KY15 5PP

Director03 December 2002Active
Burnside Of Cassendilly, Ceres, Cupar, KY15 5PP

Secretary10 April 2007Active
129a Main Street, Coaltown Of Balgonie, Glenrothes, KY7 6HZ

Secretary03 December 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary18 November 2002Active
1 George Square, Castle Brae, Dunfermline, KY11 8QF

Corporate Secretary01 September 2005Active
Burnside Of Cassendilly, Ceres, Cupar, KY15 5PP

Director03 December 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director18 November 2002Active

People with Significant Control

Mrs Margaret Frances Ryce
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Grant Thornton Uk Llp, Level 8, Glasgow, G1 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Ryce
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Grant Thornton Uk Llp, Level 8, Glasgow, G1 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-13Address

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

Download
2021-11-15Resolution

Resolution.

Download
2021-11-12Address

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

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.