RYBKA LIMITED
RYBKA SMITH GINSLER AND BATTLE SCOTLAND LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AN

Company number SC130511
Status Active
Incorporation Date 12 March 1991
Company Type Private Limited Company
Address 24 RUTLAND STREET, EDINBURGH, EH1 2AN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 12 March 2017 with updates; Termination of appointment of Andrew Cumming Mckirdy as a director on 30 June 2016. The most likely internet sites of RYBKA LIMITED are www.rybka.co.uk, and www.rybka.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Rybka Limited is a Private Limited Company. The company registration number is SC130511. Rybka Limited has been working since 12 March 1991. The present status of the company is Active. The registered address of Rybka Limited is 24 Rutland Street Edinburgh Eh1 2an. . HODGE, Colin is a Director of the company. MACLEOD, David is a Director of the company. THOMSON, Chris is a Director of the company. YARDLEY, Kevin John Porte is a Director of the company. Secretary MAY, Peter has been resigned. Secretary RYBKA BATTLE UK LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Richard has been resigned. Director BATH, Brian Arthur has been resigned. Director BATTLE, Timothy Quentin has been resigned. Director FISCHER, Norbert Franz has been resigned. Director MATSON, Crispin David Farrant has been resigned. Director MAY, Peter has been resigned. Director MCDOUGALL, Stuart has been resigned. Director MCKIRDY, Andrew Cumming has been resigned. Director MOTRAN, Hani has been resigned. Director WOOLLEY, David John has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
HODGE, Colin
Appointed Date: 22 July 1997
73 years old

Director
MACLEOD, David
Appointed Date: 12 March 1991
68 years old

Director
THOMSON, Chris
Appointed Date: 01 July 2013
47 years old

Director
YARDLEY, Kevin John Porte
Appointed Date: 03 April 2015
58 years old

Resigned Directors

Secretary
MAY, Peter
Resigned: 05 June 2003
Appointed Date: 23 July 1996

Secretary
RYBKA BATTLE UK LIMITED
Resigned: 23 July 1996
Appointed Date: 12 March 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 March 1991
Appointed Date: 12 March 1991

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 08 March 2013
Appointed Date: 05 June 2003

Director
ARMSTRONG, Richard
Resigned: 17 February 2004
Appointed Date: 15 November 2001
59 years old

Director
BATH, Brian Arthur
Resigned: 15 November 2001
Appointed Date: 12 March 1991
77 years old

Director
BATTLE, Timothy Quentin
Resigned: 15 November 2001
Appointed Date: 12 March 1991
88 years old

Director
FISCHER, Norbert Franz
Resigned: 17 February 2004
Appointed Date: 12 March 1991
83 years old

Director
MATSON, Crispin David Farrant
Resigned: 10 October 2003
Appointed Date: 07 November 2000
64 years old

Director
MAY, Peter
Resigned: 05 June 2003
Appointed Date: 05 April 1994
65 years old

Director
MCDOUGALL, Stuart
Resigned: 07 August 2012
Appointed Date: 30 April 2004
60 years old

Director
MCKIRDY, Andrew Cumming
Resigned: 30 June 2016
Appointed Date: 30 April 2004
63 years old

Director
MOTRAN, Hani
Resigned: 02 March 2006
Appointed Date: 14 May 2004
75 years old

Director
WOOLLEY, David John
Resigned: 31 October 1993
Appointed Date: 12 March 1991
84 years old

Persons With Significant Control

Rybka 2020 Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

RYBKA LIMITED Events

31 Mar 2017
Full accounts made up to 30 June 2016
20 Mar 2017
Confirmation statement made on 12 March 2017 with updates
12 Jul 2016
Termination of appointment of Andrew Cumming Mckirdy as a director on 30 June 2016
31 Mar 2016
Accounts for a small company made up to 30 June 2015
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,145

...
... and 99 more events
03 Dec 1992
Partic of mort/charge *

16 Mar 1992
Return made up to 12/03/92; full list of members
22 Nov 1991
Accounting reference date notified as 30/06

14 Mar 1991
Secretary resigned

12 Mar 1991
Incorporation

RYBKA LIMITED Charges

29 August 2003
Bond & floating charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 November 1997
Bond & floating charge
Delivered: 5 December 1997
Status: Satisfied on 29 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 November 1992
Floating charge
Delivered: 3 December 1992
Status: Satisfied on 29 July 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…