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

Ryse Energy Limited EDINBURGH


Ryse Energy Limited is a private limited company situated at 7 Palmerston Place, Edinburgh EH12 5AH. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-05-18, this 5-year-old company is run by 2 directors.
Director Christopher S., appointed on 08 July 2020. Director Alistair M., appointed on 18 May 2018.
The company is categorised as "manufacture of other special-purpose machinery n.e.c." (SIC: 28990), "manufacture of engines and turbines, except aircraft, vehicle and cycle engines" (Standard Industrial Classification: 28110). According to Companies House information there was a name change on 2019-11-04 and their previous name was Gaia Wind (Green Energy Solutions) Limited.
The latest confirmation statement was filed on 2023-05-17 and the due date for the next filing is 2024-05-31. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Ryse Energy Limited Address / Contact

Office Address 7 Palmerston Place
Town Edinburgh
Post code EH12 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC597624
Date of Incorporation Fri, 18th May 2018
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Christopher S.

Position: Director

Appointed: 08 July 2020

Alistair M.

Position: Director

Appointed: 18 May 2018

John G.

Position: Director

Appointed: 18 May 2018

Resigned: 04 June 2020

Malcolm K.

Position: Secretary

Appointed: 18 May 2018

Resigned: 23 January 2019

Malcolm K.

Position: Director

Appointed: 18 May 2018

Resigned: 30 June 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Alistair M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is International Power and Water Investments (Holdings) Limited that entered Tortola Vg1110, Virgin Islands, British as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alistair M.

Notified on 30 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

International Power And Water Investments (Holdings) Limited

Craigmuir Chambers Road Town,, Tortola Vg1110, Virgin Islands, British

Legal authority Bvi Business Companies Act 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number Bc1942284
Notified on 18 May 2018
Ceased on 30 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gaia Wind (green Energy Solutions) November 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 0683 3896 10219 933
Current Assets216 587216 196304 273274 602
Debtors116 963212 807298 171254 669
Net Assets Liabilities-410 666-643 845-544 753-607 996
Other Debtors10 79423 90628 7527 120
Property Plant Equipment9 1845 7522 320 
Total Inventories83 556   
Other
Accrued Liabilities Deferred Income7 3915 2883 0003 465
Accumulated Amortisation Impairment Intangible Assets30 87550 37569 87589 375
Accumulated Depreciation Impairment Property Plant Equipment4 5507 98211 414 
Amortisation Rate Used For Intangible Assets 101010
Amounts Owed By Group Undertakings Participating Interests25 778119 359162 746178 914
Amounts Owed To Directors801 0661 043 4111 043 4931 069 758
Average Number Employees During Period42  
Creditors900 5621 110 4181 076 4711 088 223
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 734
Disposals Property Plant Equipment   13 734
Fixed Assets273 309250 377227 445205 625
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 7608 616  
Increase From Amortisation Charge For Year Intangible Assets 19 50019 50019 500
Increase From Depreciation Charge For Year Property Plant Equipment 3 4323 4322 320
Intangible Assets164 125144 625125 125105 625
Intangible Assets Gross Cost 195 000195 000195 000
Investments100 000100 000100 000100 000
Investments Fixed Assets100 000100 000100 000100 000
Investments In Group Undertakings100 000100 000100 000100 000
Net Current Assets Liabilities-683 975-894 222-772 198-813 621
Other Creditors6 8372 884 15 000
Other Taxation Social Security Payable17 57617 036  
Property Plant Equipment Gross Cost 13 73413 734 
Total Assets Less Current Liabilities-410 666-643 845-544 753-607 996
Trade Creditors Trade Payables54 16141 79929 978 
Trade Debtors Trade Receivables8 752907  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (12 pages)

Company search

Advertisements