Company NameRYSE Energy Limited
DirectorsAlistair McLeod Munro and Christopher Michael Smylie
Company StatusActive
Company NumberSC597624
CategoryPrivate Limited Company
Incorporation Date18 May 2018(5 years, 10 months ago)
Previous NameGAIA Wind (Green Energy Solutions) Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Alistair McLeod Munro
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
Director NameChristopher Michael Smylie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
Director NameMr Malcolm James Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
Director NameMr John Gallacher
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
Secretary NameMr Malcolm James Kelly
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

27 January 2020Delivered on: 27 January 2020
Persons entitled: Alistair Mcleod Munro

Classification: A registered charge
Outstanding
19 November 2019Delivered on: 21 November 2019
Persons entitled: Alistair Mcleod Munro

Classification: A registered charge
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
31 March 2023All of the property or undertaking has been released from charge SC5976240002 (1 page)
31 March 2023All of the property or undertaking has been released from charge SC5976240001 (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
19 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 July 2020Appointment of Christopher Michael Smylie as a director on 8 July 2020 (2 pages)
5 July 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
18 June 2020Termination of appointment of John Gallacher as a director on 4 June 2020 (1 page)
5 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
27 January 2020Registration of charge SC5976240002, created on 27 January 2020 (14 pages)
17 December 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
21 November 2019Registration of charge SC5976240001, created on 19 November 2019 (14 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
22 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
23 January 2019Termination of appointment of Malcolm James Kelly as a secretary on 23 January 2019 (1 page)
7 August 2018Termination of appointment of Malcolm James Kelly as a director on 30 June 2018 (1 page)
11 July 2018Cessation of International Power and Water Investments (Holdings) Limited as a person with significant control on 30 May 2018 (1 page)
11 July 2018Notification of Alistair Mcleod Munro as a person with significant control on 30 May 2018 (2 pages)
18 May 2018Incorporation
Statement of capital on 2018-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)