RYCE LIMITED
CERES MARINVALE LIMITED

Hellopages » Fife » Fife » KY15 5PP

Company number SC239765
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address THE STABLES, BURNSIDE OF CASSENDILLY FARM, CERES, FIFE, KY15 5PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge SC2397650012, created on 21 July 2016. The most likely internet sites of RYCE LIMITED are www.ryce.co.uk, and www.ryce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Springfield Rail Station is 3.5 miles; to Leuchars Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryce Limited is a Private Limited Company. The company registration number is SC239765. Ryce Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Ryce Limited is The Stables Burnside of Cassendilly Farm Ceres Fife Ky15 5pp. . RYCE, Margaret Frances is a Secretary of the company. RYCE, James is a Director of the company. RYCE, Margaret Frances is a Director of the company. Secretary RYCE, Margaret Frances has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RYCE, Margaret Frances
Appointed Date: 10 April 2007

Director
RYCE, James
Appointed Date: 03 December 2002
61 years old

Director
RYCE, Margaret Frances
Appointed Date: 03 December 2002
60 years old

Resigned Directors

Secretary
RYCE, Margaret Frances
Resigned: 01 September 2005
Appointed Date: 03 December 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 December 2002
Appointed Date: 18 November 2002

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 10 April 2007
Appointed Date: 01 September 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 December 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mrs Margaret Frances Ryce
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Ryce
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYCE LIMITED Events

25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jul 2016
Registration of charge SC2397650012, created on 21 July 2016
17 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
07 Dec 2002
Director resigned
07 Dec 2002
Secretary resigned
07 Dec 2002
Registered office changed on 07/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
04 Dec 2002
Company name changed marinvale LIMITED\certificate issued on 04/12/02
18 Nov 2002
Incorporation

RYCE LIMITED Charges

21 July 2016
Charge code SC23 9765 0012
Delivered: 23 July 2016
Status: Outstanding
Persons entitled: Manchester Asociated Mills Limited
Description: Plot on loaning road, edinburgh.
6 July 2015
Charge code SC23 9765 0011
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: C I Johnstone Limited
Description: 26 st. Michael's drive, cupar.
6 July 2015
Charge code SC23 9765 0010
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Oriana Estates Limited
Description: 26 st. Michael's drive, cupar.
6 July 2015
Charge code SC23 9765 0009
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Manchester Associated Mills Limited
Description: 26 st. Michael's drive, cupar.
18 March 2014
Charge code SC23 9765 0008
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Manchester Associated Mills Limited
Description: Baldinnie hall ceres cupar.
18 March 2014
Charge code SC23 9765 0007
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Oriana Estates Limited
Description: Balbinnie hall ceres cupar.
18 March 2014
Charge code SC23 9765 0006
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: C I Johnstone Limited
Description: Baldinnie hall ceres cupar.
31 August 2012
Standard security
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Manchester Associated Mills Limited
Description: 48 glentye drive tullibody.
19 August 2010
Standard security
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: C I Johnstone Limited
Description: Area of ground at hospital mill steading, springfield…
19 August 2010
Standard security
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Oriana Estates Limited
Description: Area of ground at hospital mill steading, springfield…
19 August 2010
Standard security
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Manchester Associated Mills Limited
Description: Area of ground at hospital mill steading, springfield…
15 May 2006
Standard security
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Alen Mitchell
Description: The subjects known as the dundonald arms hotel, six mid…