You are here: bizstats.co.uk > a-z index > R list > RY list

Ryze Dundee Limited DALKEITH


Founded in 2016, Ryze Dundee, classified under reg no. SC529147 is an active company. Currently registered at Ryze Adventure Parks EH22 4AD, Dalkeith the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Shawn H., Jay F.. Of them, Jay F. has been with the company the longest, being appointed on 31 August 2021 and Shawn H. has been with the company for the least time - from 17 February 2023. As of 30 April 2024, there were 5 ex directors - Joshua S., Richard C. and others listed below. There were no ex secretaries.

Ryze Dundee Limited Address / Contact

Office Address Ryze Adventure Parks
Office Address2 23 Mayfield Industrial Estate
Town Dalkeith
Post code EH22 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC529147
Date of Incorporation Wed, 9th Mar 2016
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Shawn H.

Position: Director

Appointed: 17 February 2023

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 August 2021

Jay F.

Position: Director

Appointed: 31 August 2021

Joshua S.

Position: Director

Appointed: 31 August 2021

Resigned: 17 February 2023

Richard C.

Position: Director

Appointed: 01 April 2016

Resigned: 31 August 2021

Case L.

Position: Director

Appointed: 01 April 2016

Resigned: 31 August 2021

James S.

Position: Director

Appointed: 01 April 2016

Resigned: 31 August 2021

Scott F.

Position: Director

Appointed: 09 March 2016

Resigned: 31 August 2021

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Positive Distribution Ltd from Midlothian, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Scott F. This PSC owns 25-50% shares and has 25-50% voting rights.

Positive Distribution Ltd

2 Newhailes Business Park Newhailes Road, Musselburgh, Midlothian, EH21 6RH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc438301
Notified on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Scott F.

Notified on 9 December 2016
Ceased on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10029 18760 97547 366153 156137 94796 252
Current Assets10029 719295 188296 118363 713368 503328 152
Debtors 532216 213230 752192 557212 556213 900
Net Assets Liabilities100-3 72323 132-129 458-435 678-426 639-524 798
Other Debtors 532216 213230 752192 557212 556212 554
Property Plant Equipment 16 5511 175 2071 005 441816 000621 592476 348
Total Inventories  18 00018 00018 00018 00018 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 92082 300275 619471 217667 231820 211
Additions Other Than Through Business Combinations Property Plant Equipment 17 4711 240 03623 5546 1571 6067 736
Average Number Employees During Period  6352444043
Bank Borrowings    47 22235 67026 052
Cash On Hand100      
Creditors 49 9931 348 1251 380 6681 495 1301 368 2081 246 735
Financial Commitments Other Than Capital Commitments  90 41690 41690 416158 229158 229
Financial Liabilities 49 9931 348 1251 380 6681 447 9081 332 5381 220 683
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -1   
Increase From Depreciation Charge For Year Property Plant Equipment 92081 380193 319195 598196 014152 980
Net Current Assets Liabilities 29 719206 336256 466286 688355 105288 051
Nominal Value Allotted Share Capital100100100100100100100
Number Shares Issued Fully Paid100100100100100100100
Other Creditors  6 3965 5072 143
Other Inventories  18 00018 00018 00018 00018 000
Par Value Share1111111
Prepayments      1 346
Property Plant Equipment Gross Cost 17 4711 257 5071 281 0601 287 2171 288 8231 296 559
Provisions For Liabilities Balance Sheet Subtotal  10 28610 69743 23635 12842 462
Taxation Social Security Payable  19 13129 15263 3103 78129 818
Total Assets Less Current Liabilities10046 2701 381 5431 261 9071 102 688976 697764 399
Total Borrowings    47 22235 67026 052
Trade Creditors Trade Payables  63 3254 99210 935 522

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Friday 8th December 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements