RYBKA SMITH GINSLER AND BATTLE SCOTLAND LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/04/1415 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SAIL ADDRESS CHANGED FROM:
C/O SF SECRETARIES
80 GEORGE STREET
EDINBURGH
EH2 3BU
SCOTLAND

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/05/1315 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACLEOD / 24/03/2010

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HODGE / 24/03/2010

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/10/0710 October 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM:
SEMPLE FRASER LLP
80 GEORGE STREET
EDINBURGH
EH2 3BU

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 COMPANY NAME CHANGED
RYBKA LIMITED
CERTIFICATE ISSUED ON 29/06/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 COMPANY NAME CHANGED
SF 3003 LIMITED
CERTIFICATE ISSUED ON 03/05/05

View Document

28/02/0528 February 2005 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