Company NameRybak Engineering Ltd
DirectorMichal Piotr Rybak
Company StatusActive
Company NumberSC403883
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMichal Piotr Rybak
Date of BirthMarch 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressAb123py
16 Burnbanks Village
Cove
Aberdeen
Aberdeenshire
AB12 3WN
Scotland

Contact

Websitewww.mrybak.com

Location

Registered AddressAb123py
16 Burnbanks Village
Cove
Aberdeen
Aberdeenshire
AB12 3WN
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1000 at £1Michal Piotr Rybak
100.00%
Ordinary

Financials

Year2014
Net Worth£1,843
Cash£5,837
Current Liabilities£11,538

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

2 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Change of details for Mr Michal Piotr Rybak as a person with significant control on 4 December 2017 (2 pages)
24 July 2018Director's details changed for Michal Piotr Rybak on 4 December 2017 (2 pages)
24 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
24 July 2018Change of details for Mr Michal Piotr Rybak as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from 4 Earns Heugh Circle Cove Bay Aberdeen AB12 3PY Scotland to PO Box AB123PY 16 Burnbanks Village Cove Aberdeen Aberdeenshire AB12 3WN on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 4 Earns Heugh Circle Cove Bay Aberdeen AB12 3PY Scotland to PO Box AB123PY 16 Burnbanks Village Cove Aberdeen Aberdeenshire AB12 3WN on 4 December 2017 (1 page)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
25 July 2017Notification of Michal Piotr Rybak as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Michal Piotr Rybak as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Michal Piotr Rybak as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Registered office address changed from 17 Earnshugh Circle Aberdeen AB12 3PY to 4 Earns Heugh Circle Cove Bay Aberdeen AB12 3PY on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 17 Earnshugh Circle Aberdeen AB12 3PY to 4 Earns Heugh Circle Cove Bay Aberdeen AB12 3PY on 4 January 2017 (1 page)
1 December 2016Order of court - restore and wind up (1 page)
1 December 2016Order of court - restore and wind up (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
1 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
6 May 2015Registered office address changed from 60 Glenbervie Road Aberdeen Aberdeenshire AB11 9JN to 17 Earnshugh Circle Aberdeen AB12 3PY on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 60 Glenbervie Road Aberdeen Aberdeenshire AB11 9JN to 17 Earnshugh Circle Aberdeen AB12 3PY on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 60 Glenbervie Road Aberdeen Aberdeenshire AB11 9JN to 17 Earnshugh Circle Aberdeen AB12 3PY on 6 May 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Michal Piotr Rybak on 27 July 2012 (2 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Michal Piotr Rybak on 27 July 2012 (2 pages)
15 June 2012Registered office address changed from 2E Menzies Road Aberdeen Aberdeenshire AB11 9BA Scotland on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from 2E Menzies Road Aberdeen Aberdeenshire AB11 9BA Scotland on 15 June 2012 (2 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)