Ryelands
Strathaven
ML10 6QF
Scotland
Secretary Name | Messrs Campbell Riddell Breeze Paterson (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2002(54 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | 80 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | John Anderson Steel Hillhouse |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 4 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 25 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Burnside Road Glasgow South Lanarkshire G73 4RS Scotland |
Secretary Name | David Stuart Craigen Levie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 1991) |
Role | Company Director |
Correspondence Address | 15 Golden Square Aberdeen AB9 1JF Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 December 2002) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | Crofthead Farm Crofthead Farm Ryelands Strathaven ML10 6QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Upper Crust Associates LTD 99.98% Ordinary |
---|---|
1 at £1 | D.s.c. Levie 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,593 |
Cash | £368 |
Current Liabilities | £10,372 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
15 July 2011 | Delivered on: 22 July 2011 Persons entitled: Maritsan Developments Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Subjects at overtown, lanarkshire LAN190812 LAN98741. Outstanding |
---|---|
21 May 1985 | Delivered on: 31 May 1985 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1354 square feet and basement premises numbered 147 & 149 holburn street, aberdeen & shop numbers 133 & 135 holburn street, aberdeen. Outstanding |
17 March 1993 | Delivered on: 30 March 1993 Satisfied on: 2 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 April 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
1 April 2021 | Registered office address changed from 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland to Crofthead Farm Crofthead Farm Ryelands Strathaven ML10 6QF on 1 April 2021 (1 page) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
25 January 2017 | Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Termination of appointment of John Hillhouse as a director (2 pages) |
12 February 2010 | Termination of appointment of John Hillhouse as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
19 April 2005 | Return made up to 30/03/05; full list of members
|
19 April 2005 | Return made up to 30/03/05; full list of members
|
21 March 2005 | Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 July 2003 | Return made up to 30/03/03; full list of members (7 pages) |
4 July 2003 | Return made up to 30/03/03; full list of members (7 pages) |
2 April 2003 | Dec mort/charge * (4 pages) |
2 April 2003 | Dec mort/charge * (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
6 July 2002 | Return made up to 30/03/02; full list of members (6 pages) |
6 July 2002 | Return made up to 30/03/02; full list of members (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members
|
7 April 2000 | Return made up to 30/03/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
6 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
31 May 1985 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 May 1985 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |