Company NameRyeflow Limited
Company StatusDissolved
Company NumberSC160544
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Malcolm Hitchen
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(2 weeks, 5 days after company formation)
Appointment Duration20 years, 7 months (closed 17 May 2016)
RoleConsultant Project Manager
Country of ResidenceScotland
Correspondence AddressGreenbogs
Monymusk
Aberdeenshire
AB51 7HX
Scotland
Secretary NameForbes-Cable Limited (Corporation)
StatusClosed
Appointed01 April 2015(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 17 May 2016)
Correspondence Address9 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMssrs Adam Cochran (Corporation)
StatusResigned
Appointed10 October 1995(2 weeks, 5 days after company formation)
Appointment Duration19 years, 5 months (resigned 01 April 2015)
Correspondence Address6 Bon Accord Square
Aberdeen
AB9 1XU
Scotland

Location

Registered Address9 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2012
Net Worth£15,490
Cash£10,344
Current Liabilities£7,822

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (2 pages)
18 February 2016Application to strike the company off the register (2 pages)
23 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Termination of appointment of Mssrs Adam Cochran as a secretary on 1 April 2015 (1 page)
23 November 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 23 November 2015 (1 page)
23 November 2015Appointment of Forbes-Cable Limited as a secretary on 1 April 2015 (2 pages)
23 November 2015Termination of appointment of Mssrs Adam Cochran as a secretary on 1 April 2015 (1 page)
23 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Appointment of Forbes-Cable Limited as a secretary on 1 April 2015 (2 pages)
23 November 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 23 November 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
25 September 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
4 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Mssrs Adam Cochran on 28 February 2010 (2 pages)
13 October 2010Director's details changed for John Malcolm Hitchen on 28 February 2010 (2 pages)
13 October 2010Director's details changed for John Malcolm Hitchen on 28 February 2010 (2 pages)
13 October 2010Secretary's details changed for Mssrs Adam Cochran on 28 February 2010 (2 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 September 2009Return made up to 13/09/09; full list of members (3 pages)
17 September 2009Return made up to 13/09/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 March 2009Return made up to 13/09/08; full list of members (3 pages)
23 March 2009Return made up to 13/09/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 December 2007Return made up to 13/09/07; no change of members (6 pages)
11 December 2007Return made up to 13/09/07; no change of members (6 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 November 2006Return made up to 13/09/06; full list of members (6 pages)
1 November 2006Return made up to 13/09/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2006Registered office changed on 20/07/06 from: 44 victoria street aberdeen AB10 1XA (1 page)
20 July 2006Registered office changed on 20/07/06 from: 44 victoria street aberdeen AB10 1XA (1 page)
6 December 2005Return made up to 13/09/05; full list of members (6 pages)
6 December 2005Return made up to 13/09/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 September 2004Return made up to 13/09/04; full list of members (6 pages)
23 September 2004Return made up to 13/09/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 November 2003Return made up to 21/09/03; full list of members (6 pages)
10 November 2003Return made up to 21/09/03; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 October 2002Return made up to 21/09/02; full list of members (6 pages)
1 October 2002Return made up to 21/09/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
31 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
28 October 2000Full accounts made up to 31 October 1999 (7 pages)
28 October 2000Full accounts made up to 31 October 1999 (7 pages)
27 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(6 pages)
27 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(6 pages)
20 September 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Full accounts made up to 31 October 1998 (8 pages)
27 April 1999Full accounts made up to 31 October 1998 (8 pages)
12 October 1998Full accounts made up to 31 October 1997 (8 pages)
12 October 1998Full accounts made up to 31 October 1997 (8 pages)
5 October 1998Registered office changed on 05/10/98 from: 6 bon accord square aberdeen AB9 1XU (1 page)
5 October 1998Registered office changed on 05/10/98 from: 6 bon accord square aberdeen AB9 1XU (1 page)
10 September 1998Return made up to 21/09/98; no change of members (4 pages)
10 September 1998Return made up to 21/09/98; no change of members (4 pages)
26 September 1997Full accounts made up to 30 September 1996 (8 pages)
26 September 1997Full accounts made up to 30 September 1996 (8 pages)
18 September 1997Return made up to 21/09/97; full list of members (6 pages)
18 September 1997Return made up to 21/09/97; full list of members (6 pages)
4 August 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
4 August 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
3 October 1996Return made up to 21/09/96; full list of members (6 pages)
3 October 1996Return made up to 21/09/96; full list of members (6 pages)
3 October 1996Ad 17/11/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 October 1996Ad 17/11/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 November 1995Director resigned;new director appointed (2 pages)
29 November 1995Director resigned;new director appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 24 great king street edinburgh EH3 6QN (1 page)
21 November 1995Registered office changed on 21/11/95 from: 24 great king street edinburgh EH3 6QN (1 page)