RYZE EDINBURGH LIMITED
DALKEITH HIGH HEAVEN EDINBURGH LIMITED

Hellopages » Midlothian » Midlothian » EH22 4AD

Company number SC478281
Status Active
Incorporation Date 23 May 2014
Company Type Private Limited Company
Address OZONE ACTION SPORTS CENTRE UNIT 23, MAYFIELD INDUSTRIAL ESTATE, DALKEITH, SCOTLAND, EH22 4AD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ United Kingdom to Ozone Action Sports Centre Unit 23 Mayfield Industrial Estate Dalkeith EH22 4AD on 23 March 2017; Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017. The most likely internet sites of RYZE EDINBURGH LIMITED are www.ryzeedinburgh.co.uk, and www.ryze-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Newcraighall Rail Station is 5 miles; to Brunstane Rail Station is 5.6 miles; to Prestonpans Rail Station is 6.7 miles; to Edinburgh Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryze Edinburgh Limited is a Private Limited Company. The company registration number is SC478281. Ryze Edinburgh Limited has been working since 23 May 2014. The present status of the company is Active. The registered address of Ryze Edinburgh Limited is Ozone Action Sports Centre Unit 23 Mayfield Industrial Estate Dalkeith Scotland Eh22 4ad. . COOK, Richard William is a Director of the company. FAIRGRIEVE, Scott is a Director of the company. LAWRENCE, Case Mckay is a Director of the company. SHADE, James Spencer is a Director of the company. Secretary MACKENZIE, Michelle has been resigned. Director HAUGEN, Erik Norman has been resigned. Director HAUGEN, Erik Norman has been resigned. Director LAWRENCE, Case Mckay has been resigned. Director MACKENZIE, Michelle has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
COOK, Richard William
Appointed Date: 23 May 2016
59 years old

Director
FAIRGRIEVE, Scott
Appointed Date: 02 March 2015
56 years old

Director
LAWRENCE, Case Mckay
Appointed Date: 31 March 2015
53 years old

Director
SHADE, James Spencer
Appointed Date: 12 May 2015
60 years old

Resigned Directors

Secretary
MACKENZIE, Michelle
Resigned: 23 February 2015
Appointed Date: 23 May 2014

Director
HAUGEN, Erik Norman
Resigned: 23 May 2016
Appointed Date: 31 March 2015
54 years old

Director
HAUGEN, Erik Norman
Resigned: 02 March 2015
Appointed Date: 23 February 2015
54 years old

Director
LAWRENCE, Case Mckay
Resigned: 02 March 2015
Appointed Date: 23 February 2015
53 years old

Director
MACKENZIE, Michelle
Resigned: 23 February 2015
Appointed Date: 23 May 2014
50 years old

RYZE EDINBURGH LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 31 December 2016
23 Mar 2017
Registered office address changed from Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ United Kingdom to Ozone Action Sports Centre Unit 23 Mayfield Industrial Estate Dalkeith EH22 4AD on 23 March 2017
02 Mar 2017
Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

...
... and 20 more events
23 Feb 2015
Termination of appointment of Michelle Mackenzie as a director on 23 February 2015
23 Feb 2015
Termination of appointment of Michelle Mackenzie as a secretary on 23 February 2015
29 Aug 2014
Company name changed high heaven edinburgh LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution

29 Aug 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-28

23 May 2014
Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

RYZE EDINBURGH LIMITED Charges

7 September 2015
Charge code SC47 8281 0003
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Astronaut Guild Llc
Description: Contains floating charge…
7 September 2015
Charge code SC47 8281 0002
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Jason Peery
Description: Contains floating charge…
7 September 2015
Charge code SC47 8281 0001
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Positive Distribution Limited
Description: Contains floating charge…