Rybka Limited


Founded in 1991, Rybka, classified under reg no. SC130511 is an active company. Currently registered at 24 Rutland Street EH1 2AN, Old Town the company has been in the business for 33 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 29th Jun 2007 Rybka Limited is no longer carrying the name Rybka Smith Ginsler And Battle Scotland.

The firm has 3 directors, namely Kevin Y., Chris T. and David M.. Of them, David M. has been with the company the longest, being appointed on 12 March 1991 and Kevin Y. has been with the company for the least time - from 3 April 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rybka Limited Address / Contact

Office Address 24 Rutland Street
Office Address2 Edinburgh
Town Old Town
Post code EH1 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC130511
Date of Incorporation Tue, 12th Mar 1991
Industry Other engineering activities
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Kevin Y.

Position: Director

Appointed: 03 April 2015

Chris T.

Position: Director

Appointed: 01 July 2013

David M.

Position: Director

Appointed: 12 March 1991

Hani M.

Position: Director

Appointed: 14 May 2004

Resigned: 02 March 2006

Stuart M.

Position: Director

Appointed: 30 April 2004

Resigned: 07 August 2012

Andrew M.

Position: Director

Appointed: 30 April 2004

Resigned: 30 June 2016

Sf Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2003

Resigned: 08 March 2013

Richard A.

Position: Director

Appointed: 15 November 2001

Resigned: 17 February 2004

Crispin M.

Position: Director

Appointed: 07 November 2000

Resigned: 10 October 2003

Colin H.

Position: Director

Appointed: 22 July 1997

Resigned: 01 July 2018

Peter M.

Position: Secretary

Appointed: 23 July 1996

Resigned: 05 June 2003

Peter M.

Position: Director

Appointed: 05 April 1994

Resigned: 05 June 2003

David W.

Position: Director

Appointed: 12 March 1991

Resigned: 31 October 1993

Timothy B.

Position: Director

Appointed: 12 March 1991

Resigned: 15 November 2001

Rybka Battle Uk Limited

Position: Secretary

Appointed: 12 March 1991

Resigned: 23 July 1996

Brian B.

Position: Director

Appointed: 12 March 1991

Resigned: 15 November 2001

Norbert F.

Position: Director

Appointed: 12 March 1991

Resigned: 17 February 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1991

Resigned: 12 March 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Rybka 2020 Limited from Edinburgh, Scotland. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rybka 2020 Limited

24 Rutland Street, Edinburgh, EH1 2AN, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc488233
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rybka Smith Ginsler And Battle Scotland June 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand721780347 605602488 542
Current Assets1 166 3311 365 2261 474 6791 793 4652 647 594
Debtors1 165 6101 364 4461 127 0741 792 8632 159 052
Net Assets Liabilities824 157826 409840 508779 4851 349 927
Other Debtors137 948122 902194 127267 204382 909
Property Plant Equipment20 43424 11422 58229 47068 346
Other
Accumulated Depreciation Impairment Property Plant Equipment192 437205 64171 47688 875112 579
Amounts Owed By Related Parties183 585363 420415 521807 390807 390
Average Number Employees During Period 32343343
Bank Borrowings Overdrafts59 145256 646 255 000195 000
Corporation Tax Payable26 4521 3514 780 86 158
Corporation Tax Recoverable5 9595 9595 9595 959116 119
Creditors361 135560 325654 083255 000195 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases231 490154 55088 56726 016304 342
Increase From Depreciation Charge For Year Property Plant Equipment 13 20415 48817 56929 828
Net Current Assets Liabilities805 196804 901820 5961 005 4741 492 234
Other Creditors41 53146 645218 225264 573532 057
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  149 6531706 124
Other Disposals Property Plant Equipment  149 6531806 124
Other Taxation Social Security Payable121 423146 021256 558136 655175 238
Property Plant Equipment Gross Cost212 871229 75594 058118 345180 925
Provisions For Liabilities Balance Sheet Subtotal1 4732 6062 67045915 653
Total Additions Including From Business Combinations Property Plant Equipment 16 88413 95624 46768 704
Total Assets Less Current Liabilities825 630829 015843 1781 034 9441 560 580
Trade Creditors Trade Payables112 584109 662174 520216 216301 907
Trade Debtors Trade Receivables838 118872 165511 467712 310852 634

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 15th, February 2024
Free Download (8 pages)

Company search

Advertisements