Ryze Edinburgh Limited

DataGardener
live
Micro

Ryze Edinburgh Limited

sc478281Private Limited With Share Capital

Ryze Adventure Parks, 23 Mayfield Industrial Estate, Midlothian, EH224AD
Incorporated

23/05/2014

Company Age

11 years

Directors

4

Employees

30

SIC Code

93290

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ryze Edinburgh Limited (sc478281) is a private limited with share capital incorporated on 23/05/2014 (11 years old) and registered in midlothian, EH224AD. The company operates under SIC code 93290 - other amusement and recreation activities n.e.c..

Ryze edinburgh is a sports company based out of 23, mayfield industrial estate, dalkeith, united kingdom.

Private Limited With Share Capital
SIC: 93290
Micro
Incorporated 23/05/2014
EH224AD
30 employees

Financial Overview

Total Assets

£289.4K

Liabilities

£497.2K

Net Assets

£-207.8K

Est. Turnover

£441.0K

AI Estimated
Unreported
Cash

£136.3K

Key Metrics

30

Employees

4

Directors

2

Shareholders

Board of Directors

3
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Memorandum Articles
Category:Incorporation
Date:28-11-2025
Resolution
Category:Resolution
Date:21-10-2025
Resolution
Category:Resolution
Date:21-10-2025
Capital Name Of Class Of Shares
Category:Capital
Date:20-10-2025
Memorandum Articles
Category:Incorporation
Date:20-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:15-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-12-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-10-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-09-2015
Resolution
Category:Resolution
Date:15-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:29-08-2014
Incorporation Company
Category:Incorporation
Date:23-05-2014

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date31/03/2026
Latest Accounts31/12/2025

Trading Addresses

Ryze Adventure Parks, 23 Mayfield Industrial Estate, Midlothian, Eh22 4Ad, EH224ADRegistered

Related Companies

2

Contact

www.ryzeedinburgh.com
Ryze Adventure Parks, 23 Mayfield Industrial Estate, Midlothian, EH224AD