Ryal'S Limited

DataGardener
dissolved

Ryal's Limited

sc300205Private Limited With Share Capital

115 Bath Street, Javid House, Glasgow, G22SZ
Incorporated

04/04/2006

Company Age

20 years

Directors

1

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Ryal's Limited (sc300205) is a private limited with share capital incorporated on 04/04/2006 (20 years old) and registered in glasgow, G22SZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 04/04/2006
G22SZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

8

Registered

7

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

92
Gazette Dissolved Compulsory
Category:Gazette
Date:03-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:18-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2019
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2018
Liquidation In Administration End Of Administration Scotland
Category:Insolvency
Date:05-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2018
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:12-07-2018
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:12-07-2018
Legacy
Category:Liquidation
Date:09-03-2018
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:12-02-2018
Liquidation In Administration Revised Proposals Scotland
Category:Insolvency
Date:12-02-2018
Liquidation In Administration Deemed Proposal Scotland
Category:Insolvency
Date:04-09-2017
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:31-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2017
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:04-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-08-2013
Termination Secretary Company With Name
Category:Officers
Date:01-02-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:31-08-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:31-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:04-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:24-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Legacy
Category:Annual Return
Date:24-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Officers
Date:21-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-04-2009
Legacy
Category:Annual Return
Date:17-04-2009
Gazette Notice Compulsary
Category:Gazette
Date:30-01-2009
Legacy
Category:Officers
Date:01-08-2008
Legacy
Category:Officers
Date:01-08-2008
Legacy
Category:Annual Return
Date:23-04-2008
Legacy
Category:Annual Return
Date:11-07-2007
Legacy
Category:Mortgage
Date:09-01-2007
Legacy
Category:Mortgage
Date:09-01-2007
Legacy
Category:Mortgage
Date:09-01-2007
Legacy
Category:Mortgage
Date:09-01-2007
Legacy
Category:Mortgage
Date:09-01-2007
Legacy
Category:Mortgage
Date:09-01-2007
Legacy
Category:Mortgage
Date:09-01-2007
Legacy
Category:Mortgage
Date:17-10-2006
Legacy
Category:Officers
Date:02-10-2006
Legacy
Category:Officers
Date:02-10-2006
Legacy
Category:Officers
Date:13-04-2006
Legacy
Category:Officers
Date:13-04-2006
Incorporation Company
Category:Incorporation
Date:04-04-2006

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2021
Filing Date31/01/2020
Latest Accounts30/04/2019

Trading Addresses

115 Bath Street, Glasgow, G22SZRegistered

Contact

115 Bath Street, Javid House, Glasgow, G22SZ