Company NameRYAN Bay Title Limited
Company StatusActive
Company NumberSC178861
CategoryPrivate Limited Company
Incorporation Date17 September 1997(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(6 years after company formation)
Appointment Duration19 years, 8 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed22 August 2008(10 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyll Cottage Forest Road
Burley
Hampshire
BH24 4DB
Secretary NameMr Philip Michael Broomhead
StatusCurrent
Appointed14 September 2021(24 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Stephen Paul Griffin
Date of BirthJuly 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(24 years, 10 months after company formation)
Appointment Duration10 months
RoleHotel And Catering Operations Manager
Country of ResidenceSpain
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Geoffrey Victor Alexander Price
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(24 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAl D. Afonso Henriques 54 4 Esq
4 Esq, 1900-182
Lisboa
Portugal
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed29 October 1998(1 year, 1 month after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Secretary NameMr John Michael Watterson
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2000)
RoleNew Business Man
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameSusan Olga De Souza
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 17 August 2000)
RoleAdministrator
Correspondence Address47 Dukes Avenue
Harrow
Middlesex
HA1 1XP
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Anthony Desmond Seeldrayers
Date of BirthNovember 1967 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2008)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Olafs Close
Governors Hill
Douglas
Isle Of Man
IM2 7AR
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years after company formation)
Appointment Duration18 years, 6 months (resigned 01 April 2022)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2008(10 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2022)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyll Cottage Forest Road
Burley
Hampshire
BH24 4DB
Secretary NameMr Philip Michael Broomhead
StatusResigned
Appointed14 September 2021(24 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2022)
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 October 1998(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 14 September 2021)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2022 (1 year, 1 month ago)
Next Accounts Due5 January 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return17 September 2022 (8 months, 2 weeks ago)
Next Return Due1 October 2023 (4 months from now)

Filing History

4 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
29 September 2021Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021 (2 pages)
29 September 2021Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021 (1 page)
23 August 2021Micro company accounts made up to 5 April 2021 (1 page)
17 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 17 March 2021 (1 page)
8 December 2020Micro company accounts made up to 5 April 2020 (1 page)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 5 April 2019 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 5 April 2018 (1 page)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
3 September 2018Director's details changed for Mrs. Brigit Scott on 3 September 2018 (2 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of L.J. Capital Limited as a person with significant control on 18 July 2018 (1 page)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 July 2017Change of details for L.J. Capital Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for L.J. Capital Limited as a person with significant control on 7 July 2017 (2 pages)
23 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
23 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
8 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
23 September 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
23 September 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
23 September 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
4 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
4 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
17 September 2010Secretary's details changed for Fntc (Secretaries) Limited on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
17 September 2010Secretary's details changed for Fntc (Secretaries) Limited on 17 September 2010 (2 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
26 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
26 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
21 September 2009Return made up to 17/09/09; full list of members (4 pages)
21 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
30 September 2008Return made up to 17/09/08; full list of members (4 pages)
30 September 2008Return made up to 17/09/08; full list of members (4 pages)
24 September 2008Director appointed declan thomas kenny (12 pages)
24 September 2008Director appointed declan thomas kenny (12 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
20 September 2007Return made up to 17/09/07; full list of members (2 pages)
20 September 2007Return made up to 17/09/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
28 September 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
26 September 2005Return made up to 17/09/05; full list of members (7 pages)
26 September 2005Return made up to 17/09/05; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
16 October 2003New director appointed (1 page)
16 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
24 September 2003Return made up to 17/09/03; full list of members (7 pages)
24 September 2003Return made up to 17/09/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
23 September 2002Return made up to 17/09/02; full list of members (7 pages)
23 September 2002Return made up to 17/09/02; full list of members (7 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
21 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
21 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
21 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
24 September 2001Return made up to 17/09/01; full list of members (6 pages)
24 September 2001Return made up to 17/09/01; full list of members (6 pages)
26 March 2001Memorandum and Articles of Association (22 pages)
26 March 2001Memorandum and Articles of Association (22 pages)
22 March 2001Company name changed dream vacation club title limite d\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed dream vacation club title limite d\certificate issued on 22/03/01 (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
23 September 2000Return made up to 17/09/00; full list of members (6 pages)
23 September 2000Return made up to 17/09/00; full list of members (6 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director's particulars changed (1 page)
1 November 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 November 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1998Return made up to 17/09/98; full list of members (6 pages)
7 October 1998Return made up to 17/09/98; full list of members (6 pages)
7 September 1998Full accounts made up to 5 April 1998 (2 pages)
7 September 1998Full accounts made up to 5 April 1998 (2 pages)
7 September 1998Full accounts made up to 5 April 1998 (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
8 October 1997Registered office changed on 08/10/97 from: bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page)
8 October 1997Registered office changed on 08/10/97 from: bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page)
19 September 1997Accounting reference date shortened from 30/09/98 to 05/04/98 (1 page)
19 September 1997Accounting reference date shortened from 30/09/98 to 05/04/98 (1 page)
17 September 1997Incorporation (29 pages)
17 September 1997Incorporation (29 pages)