Company NameRYCE Limited
DirectorJames Ryce
Company StatusLiquidation
Company NumberSC239765
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Ryce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBurnside Of Cassendilly
Ceres
Cupar
Fife
KY15 5PP
Scotland
Director NameMrs Margaret Frances Ryce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(2 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months (resigned 11 April 2019)
RoleManager
Country of ResidenceScotland
Correspondence AddressBurnside Of Cassendilly
Ceres
Cupar
Fife
KY15 5PP
Scotland
Secretary NameMargaret Frances Ryce
NationalityBritish
StatusResigned
Appointed03 December 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2005)
RoleManager
Correspondence Address129a Main Street
Coaltown Of Balgonie
Glenrothes
Fife
KY7 6HZ
Scotland
Secretary NameMrs Margaret Frances Ryce
NationalityBritish
StatusResigned
Appointed10 April 2007(4 years, 4 months after company formation)
Appointment Duration12 years (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Of Cassendilly
Ceres
Cupar
Fife
KY15 5PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2007)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitekinnessbrook.co.uk
Telephone01334 474200
Telephone regionSt Andrews

Location

Registered AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Margaret Frances Ryce
100.00%
Ordinary

Financials

Year2014
Net Worth£121,428
Cash£154,088
Current Liabilities£259,532

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2021 (3 years ago)
Next Return Due13 April 2022 (overdue)

Charges

6 July 2015Delivered on: 21 July 2015
Persons entitled: Manchester Associated Mills Limited

Classification: A registered charge
Particulars: 26 st. Michael's drive, cupar.
Outstanding
18 March 2014Delivered on: 21 March 2014
Persons entitled: Manchester Associated Mills Limited

Classification: A registered charge
Particulars: Baldinnie hall ceres cupar.
Outstanding
18 March 2014Delivered on: 21 March 2014
Persons entitled: Oriana Estates Limited

Classification: A registered charge
Particulars: Balbinnie hall ceres cupar.
Outstanding
18 March 2014Delivered on: 21 March 2014
Persons entitled: C I Johnstone Limited

Classification: A registered charge
Particulars: Baldinnie hall ceres cupar.
Outstanding
31 August 2012Delivered on: 8 September 2012
Persons entitled: Manchester Associated Mills Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 glentye drive tullibody.
Outstanding
19 August 2010Delivered on: 28 August 2010
Persons entitled: C I Johnstone Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at hospital mill steading, springfield, cupar, fife.
Outstanding
19 August 2010Delivered on: 28 August 2010
Persons entitled: Oriana Estates Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at hospital mill steading, springfield, cupar, fife.
Outstanding
19 August 2010Delivered on: 28 August 2010
Persons entitled: Manchester Associated Mills Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at hospital mill steading, springfield, cupar, fife.
Outstanding
21 July 2016Delivered on: 23 July 2016
Persons entitled: Manchester Asociated Mills Limited

Classification: A registered charge
Particulars: Plot on loaning road, edinburgh.
Outstanding
6 July 2015Delivered on: 21 July 2015
Persons entitled: C I Johnstone Limited

Classification: A registered charge
Particulars: 26 st. Michael's drive, cupar.
Outstanding
6 July 2015Delivered on: 21 July 2015
Persons entitled: Oriana Estates Limited

Classification: A registered charge
Particulars: 26 st. Michael's drive, cupar.
Outstanding
15 May 2006Delivered on: 24 May 2006
Persons entitled: Alen Mitchell

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as the dundonald arms hotel, six mid causeway, culross, dunfermline and the land on the south side of mid causeway, culross, dunfermline.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Margaret Frances Ryce as a director on 11 April 2019 (1 page)
11 April 2019Termination of appointment of Margaret Frances Ryce as a secretary on 11 April 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 July 2018Satisfaction of charge SC2397650012 in full (4 pages)
30 March 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
9 January 2018Satisfaction of charge 1 in full (4 pages)
9 January 2018Satisfaction of charge 1 in full (4 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 July 2016Registration of charge SC2397650012, created on 21 July 2016 (22 pages)
23 July 2016Registration of charge SC2397650012, created on 21 July 2016 (22 pages)
17 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 July 2015Registration of charge SC2397650010, created on 6 July 2015 (6 pages)
21 July 2015Registration of charge SC2397650010, created on 6 July 2015 (6 pages)
21 July 2015Registration of charge SC2397650011, created on 6 July 2015 (6 pages)
21 July 2015Registration of charge SC2397650011, created on 6 July 2015 (6 pages)
21 July 2015Registration of charge SC2397650010, created on 6 July 2015 (6 pages)
21 July 2015Registration of charge SC2397650009, created on 6 July 2015 (6 pages)
21 July 2015Registration of charge SC2397650009, created on 6 July 2015 (6 pages)
21 July 2015Registration of charge SC2397650009, created on 6 July 2015 (6 pages)
21 July 2015Registration of charge SC2397650011, created on 6 July 2015 (6 pages)
29 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
29 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 March 2014Registration of charge SC2397650007 (7 pages)
21 March 2014Registration of charge SC2397650006 (7 pages)
21 March 2014Registration of charge SC2397650008 (7 pages)
21 March 2014Registration of charge SC2397650008 (7 pages)
21 March 2014Registration of charge SC2397650007 (7 pages)
21 March 2014Registration of charge SC2397650006 (7 pages)
9 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Margaret Frances Ryce on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Margaret Frances Ryce on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Margaret Frances Ryce on 6 April 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2010Director's details changed for James Ryce on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Margaret Frances Ryce on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Margaret Frances Ryce on 12 January 2010 (2 pages)
12 January 2010Director's details changed for James Ryce on 12 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Return made up to 18/11/08; full list of members (3 pages)
6 April 2009Return made up to 18/11/08; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2008Return made up to 18/11/07; full list of members (2 pages)
15 January 2008Return made up to 18/11/07; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: the stables burnside of cassendilly farm ceres fife KY15 5PP (1 page)
17 April 2007Registered office changed on 17/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
17 April 2007Registered office changed on 17/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Registered office changed on 17/04/07 from: the stables burnside of cassendilly farm ceres fife KY15 5PP (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Registered office changed on 24/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
22 December 2006Return made up to 18/11/06; full list of members (2 pages)
22 December 2006Return made up to 18/11/06; full list of members (2 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 May 2006Partic of mort/charge * (3 pages)
24 May 2006Partic of mort/charge * (3 pages)
19 December 2005Return made up to 18/11/05; full list of members (3 pages)
19 December 2005Return made up to 18/11/05; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Return made up to 18/11/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 19/10/05
(7 pages)
19 October 2005Return made up to 18/11/03; full list of members; amend (7 pages)
19 October 2005Return made up to 18/11/03; full list of members; amend (7 pages)
19 October 2005Return made up to 18/11/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 19/10/05
(7 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: unit 23A, crusader house haig business park, markinch glenrothes fife KY7 6AQ (1 page)
13 September 2005Registered office changed on 13/09/05 from: unit 23A, crusader house haig business park, markinch glenrothes fife KY7 6AQ (1 page)
7 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 May 2005Return made up to 18/11/04; full list of members (7 pages)
4 May 2005Return made up to 18/11/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 December 2003Return made up to 18/11/03; full list of members (7 pages)
31 December 2003Return made up to 18/11/03; full list of members (7 pages)
17 June 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
17 June 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2002Registered office changed on 07/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Registered office changed on 07/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
7 December 2002Secretary resigned (1 page)
4 December 2002Company name changed marinvale LIMITED\certificate issued on 04/12/02 (2 pages)
4 December 2002Company name changed marinvale LIMITED\certificate issued on 04/12/02 (2 pages)
18 November 2002Incorporation (16 pages)
18 November 2002Incorporation (16 pages)