Company NameRytec Ltd
Company StatusDissolved
Company NumberSC342751
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Carole Richardson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(1 day after company formation)
Appointment Duration15 years (closed 16 May 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 MacDiarmid Drive
Hillside
Montrose
Angus
DD10 9JB
Scotland
Director NameIan Richardson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(1 day after company formation)
Appointment Duration15 years (closed 16 May 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 MacDiarmid Drive
Hillside
Montrose
Angus
DD10 9JB
Scotland
Secretary NameMrs Carole Richardson
NationalityBritish
StatusClosed
Appointed13 May 2008(1 day after company formation)
Appointment Duration15 years (closed 16 May 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 MacDiarmid Drive
Hillside
Montrose
Angus
DD10 9JB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

16 at £1Carole Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£251,691
Cash£21,889
Current Liabilities£970

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
23 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
16 February 2023Application to strike the company off the register (3 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 September 2022Current accounting period shortened from 31 March 2023 to 31 October 2022 (1 page)
23 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
23 May 2022Change of details for Mrs Carole Richardson as a person with significant control on 13 May 2021 (2 pages)
23 May 2022Notification of Ian Farquharson Richardson as a person with significant control on 13 May 2021 (2 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 August 2018Amended total exemption full accounts made up to 31 March 2017 (12 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 August 2017Second filing of Confirmation Statement dated 12/05/2017 (13 pages)
11 August 2017Second filing of Confirmation Statement dated 12/05/2017 (13 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/08/2017
(5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/08/2017
(5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 16
(5 pages)
30 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 16
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 16
(5 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 16
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 16
(5 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 16
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
29 June 2012Amended accounts made up to 31 March 2012 (9 pages)
29 June 2012Amended accounts made up to 31 March 2012 (9 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 16
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 16
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 16
(3 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 June 2010Director's details changed for Carole Richardson on 12 May 2010 (2 pages)
9 June 2010Director's details changed for Ian Richardson on 2 May 2010 (2 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Ian Richardson on 2 May 2010 (2 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Ian Richardson on 2 May 2010 (2 pages)
9 June 2010Director's details changed for Carole Richardson on 12 May 2010 (2 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
11 August 2008Ad 30/07/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
11 August 2008Ad 30/07/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
20 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 June 2008Director appointed ian richardson (2 pages)
20 June 2008Director and secretary appointed carole richardson (2 pages)
20 June 2008Director appointed ian richardson (2 pages)
20 June 2008Director and secretary appointed carole richardson (2 pages)
13 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
13 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
12 May 2008Incorporation (9 pages)
12 May 2008Incorporation (9 pages)