RYERIGG DEVELOPMENTS LIMITED



Company Documents

DateDescription
16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH RAE HOLMES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH RAE HOLMES

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, SECRETARY DEANS SECRETARIES LTD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 1 MELGUND PLACE HAWICK BORDERS TD9 9HY

View Document

16/12/1516 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEANS SECRETARIES LTD / 14/12/2015

View Document

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document



17/08/1017 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/09/092 September 2009 SECRETARY APPOINTED DEANS SECRETARIES LTD

View Document

02/09/092 September 2009 SECRETARY RESIGNED CALUM JONES

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY CALUM JONES

View Document

25/08/0925 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: THISTLE HOUSE 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/08/0524 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/09/0413 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/09/0315 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/024 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 1 ROYAL BANK PLACE GLASGOW LANARKSHIRE G1 3AA

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company