Company NameRyalsting Limited
DirectorsGarry Alexander Scott and Sheona Fraser Scott
Company StatusActive
Company NumberSC174288
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGarry Alexander Scott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(1 week, 5 days after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House South Street
Elgin
Moray
IV30 1JE
Scotland
Director NameSheona Fraser Scott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(1 week, 5 days after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommerce House South Street
Elgin
Moray
IV30 1JE
Scotland
Secretary NameSheona Fraser Scott
StatusCurrent
Appointed15 March 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressCommerce House South Street
Elgin
Moray
IV30 1JE
Scotland
Secretary NameMr Alexander Dow
StatusResigned
Appointed30 November 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2019)
RoleCompany Director
Correspondence Address119 Balnageith Rise
Forres
Morayshire
IV36 2HF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMessrs  Allan Black & McCaskie (Corporation)
StatusResigned
Appointed22 April 1997(1 week, 5 days after company formation)
Appointment Duration20 years, 7 months (resigned 30 November 2017)
Correspondence Address151 High Street
Elgin
Morayshire
IV30 1DX
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£7,171,111
Gross Profit£1,121,915
Net Worth£1,927,186
Cash£85,559
Current Liabilities£881,834

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

2 December 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
14 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
6 November 2019Change of details for Sheona Fraser Scott as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Secretary's details changed for Sheona Fraser Scott on 6 November 2019 (1 page)
6 November 2019Change of details for Garry Alexander Scott as a person with significant control on 6 November 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Alexander Dow as a secretary on 15 March 2019 (1 page)
9 April 2019Appointment of Sheona Fraser Scott as a secretary on 15 March 2019 (2 pages)
25 September 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 November 2017Appointment of Mr Alexander Dow as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Allan Black & Mccaskie as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Allan Black & Mccaskie as a secretary on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Alexander Dow as a secretary on 30 November 2017 (2 pages)
23 November 2017Total exemption full accounts made up to 30 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 30 March 2017 (8 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
13 December 2016Full accounts made up to 30 March 2016 (8 pages)
13 December 2016Full accounts made up to 30 March 2016 (8 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(5 pages)
18 December 2015Group of companies' accounts made up to 30 March 2015 (25 pages)
18 December 2015Group of companies' accounts made up to 30 March 2015 (25 pages)
15 October 2015Registered office address changed from 151 High Street Elgin Morayshire IV30 1DX to Commerce House South Street Elgin Moray IV30 1JE on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 151 High Street Elgin Morayshire IV30 1DX to Commerce House South Street Elgin Moray IV30 1JE on 15 October 2015 (1 page)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000
(5 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000
(5 pages)
10 October 2014Group of companies' accounts made up to 30 March 2014 (26 pages)
10 October 2014Group of companies' accounts made up to 30 March 2014 (26 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(5 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(5 pages)
12 December 2013Group of companies' accounts made up to 30 March 2013 (27 pages)
12 December 2013Group of companies' accounts made up to 30 March 2013 (27 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
1 March 2013Accounts for a small company made up to 30 March 2012 (6 pages)
1 March 2013Accounts for a small company made up to 30 March 2012 (6 pages)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Messrs Allan Black & Mccaskie on 1 April 2010 (1 page)
10 May 2010Secretary's details changed for Messrs Allan Black & Mccaskie on 1 April 2010 (1 page)
10 May 2010Secretary's details changed for Messrs Allan Black & Mccaskie on 1 April 2010 (1 page)
30 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
11 May 2009Return made up to 10/04/09; full list of members (4 pages)
11 May 2009Return made up to 10/04/09; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 10/04/08; full list of members (4 pages)
6 May 2008Return made up to 10/04/08; full list of members (4 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 10/04/07; no change of members (7 pages)
20 April 2007Return made up to 10/04/07; no change of members (7 pages)
6 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
6 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 10/04/06; full list of members (7 pages)
19 April 2006Return made up to 10/04/06; full list of members (7 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (4 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (4 pages)
2 April 2005Return made up to 10/04/05; full list of members (7 pages)
2 April 2005Return made up to 10/04/05; full list of members (7 pages)
25 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
25 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 10/04/04; full list of members (7 pages)
15 April 2004Return made up to 10/04/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
8 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 May 2003Return made up to 10/04/03; full list of members (7 pages)
6 May 2003Return made up to 10/04/03; full list of members (7 pages)
31 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
31 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
21 January 2003Return made up to 10/04/02; full list of members (7 pages)
21 January 2003Return made up to 10/04/02; full list of members (7 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
23 August 2001Return made up to 10/04/01; full list of members (6 pages)
23 August 2001Return made up to 10/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
13 April 2000Return made up to 10/04/00; full list of members (6 pages)
13 April 2000Return made up to 10/04/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 February 2000Return made up to 10/04/99; full list of members (6 pages)
2 February 2000Return made up to 10/04/99; full list of members (6 pages)
22 February 1999Full accounts made up to 30 April 1998 (10 pages)
22 February 1999Full accounts made up to 30 April 1998 (10 pages)
14 April 1998Return made up to 10/04/98; full list of members (6 pages)
14 April 1998Return made up to 10/04/98; full list of members (6 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: 24 great king street edinburgh EH3 6QN (1 page)
9 June 1997Registered office changed on 09/06/97 from: 24 great king street edinburgh EH3 6QN (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
29 May 1997£ nc 1000/1000000 22/04/97 (1 page)
29 May 1997£ nc 1000/1000000 22/04/97 (1 page)
29 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 May 1997Memorandum and Articles of Association (8 pages)
29 May 1997Memorandum and Articles of Association (8 pages)
10 April 1997Incorporation (9 pages)
10 April 1997Incorporation (9 pages)