Company NameRybeck Estates Limited
Company StatusDissolved
Company NumberSC511373
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert John O'Donnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Fa'Side View
Tranent
EH33 2NT
Scotland
Director NameMr Robert Odonnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2021(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Fa'Side View
Tranent
EH33 2NT
Scotland

Location

Registered Address24 Fa'Side View
Tranent
EH33 2NT
Scotland
ConstituencyEast Lothian
WardFa'side

Shareholders

50 at £1Lesley O'donnell
50.00%
Ordinary
50 at £1Robert John O'donnell
50.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Termination of appointment of Robert Odonnell as a director on 27 December 2021 (1 page)
5 January 2022Application to strike the company off the register (1 page)
5 January 2022Cessation of Robert John O'donnell as a person with significant control on 27 December 2021 (1 page)
5 January 2022Appointment of Mr Robert Odonnell as a director on 27 December 2021 (2 pages)
5 January 2022Termination of appointment of Robert John O'donnell as a director on 27 December 2021 (1 page)
25 May 2021Registered office address changed from 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ Scotland to 24 Fa'side View Tranent EH33 2NT on 25 May 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
24 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 January 2019Registered office address changed from 25 East Camus Road Edinburgh EH10 6RE Scotland to 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ on 21 January 2019 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
18 December 2015Registered office address changed from C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to 25 East Camus Road Edinburgh EH10 6RE on 18 December 2015 (1 page)
18 December 2015Registered office address changed from C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to 25 East Camus Road Edinburgh EH10 6RE on 18 December 2015 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Registered office address changed from 17/5 Rothesay Terrace Edinburgh EH3 7RY Scotland to C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 17/5 Rothesay Terrace Edinburgh EH3 7RY Scotland to C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 2 November 2015 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Registered office address changed from 17/5 Rothesay Terrace Edinburgh EH3 7RY Scotland to C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 2 November 2015 (1 page)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)