Company NameRyles Highland Limited
DirectorsReginald Donald Ryles and Steven John William Ryles
Company StatusActive
Company NumberSC303496
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Reginald Donald Ryles
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochlann Avenue
Inverness
IV2 7LT
Scotland
Director NameMr Steven John William Ryles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressOakview House Feabuie
Inverness
IV2 5EQ
Scotland
Secretary NameSteven John William Ryles
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOakview House Feabuie
Inverness
IV2 5EQ
Scotland

Contact

Websitewww.caleysheet.co.uk

Location

Registered AddressUnit 10, 36d Seafield Road
Longman Industrial Estate
Inverness
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Financials

Year2013
Net Worth£28,906
Cash£1,103
Current Liabilities£68,466

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

9 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
9 June 2020Change of details for Mr Reginald Donald Ryles as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Change of details for a person with significant control (2 pages)
8 June 2020Director's details changed for Steven John William Ryles on 23 January 2020 (2 pages)
8 June 2020Secretary's details changed for Steven John William Ryles on 23 January 2020 (1 page)
25 May 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 July 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
14 June 2019Director's details changed for Steven John William Ryles on 11 June 2019 (2 pages)
14 June 2019Secretary's details changed for Steven John William Ryles on 11 June 2019 (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 June 2013Annual return made up to 7 June 2013 (5 pages)
17 June 2013Annual return made up to 7 June 2013 (5 pages)
17 June 2013Annual return made up to 7 June 2013 (5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 18 July 2011 (1 page)
18 July 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 18 July 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
10 May 2010Registered office address changed from C/O Graeme M. Fraser & Co. Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 10 May 2010 (1 page)
10 May 2010Registered office address changed from C/O Graeme M. Fraser & Co. Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 10 May 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2009Return made up to 07/06/09; no change of members (4 pages)
30 July 2009Return made up to 07/06/09; no change of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 November 2008Return made up to 07/06/08; no change of members (7 pages)
6 November 2008Return made up to 07/06/08; no change of members (7 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2007Return made up to 07/06/07; full list of members (7 pages)
2 July 2007Return made up to 07/06/07; full list of members (7 pages)
2 November 2006Ad 01/09/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
2 November 2006Ad 01/09/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
7 June 2006Incorporation (21 pages)
7 June 2006Incorporation (21 pages)