Ryboquin Company Ltd SELKIRK


Founded in 2013, Ryboquin Company, classified under reg no. SC446246 is an active company. Currently registered at Ettrick Riverside TD7 5EB, Selkirk the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Jonathan L., Adrian K. and Simon N. and others. Of them, Matthew B. has been with the company the longest, being appointed on 28 March 2013 and Jonathan L. has been with the company for the least time - from 18 September 2020. As of 25 April 2024, there were 7 ex directors - Ian M., Brian K. and others listed below. There were no ex secretaries.

Ryboquin Company Ltd Address / Contact

Office Address Ettrick Riverside
Office Address2 Dunsdale Road
Town Selkirk
Post code TD7 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC446246
Date of Incorporation Thu, 28th Mar 2013
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 July 2022

Jonathan L.

Position: Director

Appointed: 18 September 2020

Adrian K.

Position: Director

Appointed: 01 March 2018

Simon N.

Position: Director

Appointed: 27 March 2017

Paul M.

Position: Director

Appointed: 26 November 2014

Matthew B.

Position: Director

Appointed: 28 March 2013

Ian M.

Position: Director

Appointed: 08 January 2018

Resigned: 31 January 2020

Brian K.

Position: Director

Appointed: 27 July 2017

Resigned: 01 March 2018

Rooney Nimmo Limited

Position: Corporate Secretary

Appointed: 24 March 2017

Resigned: 22 July 2022

Alistair S.

Position: Director

Appointed: 09 April 2015

Resigned: 20 December 2019

David H.

Position: Director

Appointed: 14 January 2015

Resigned: 09 April 2019

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 30 July 2014

Resigned: 29 July 2016

Robert D.

Position: Director

Appointed: 28 March 2013

Resigned: 18 September 2020

Alan W.

Position: Director

Appointed: 28 March 2013

Resigned: 20 December 2022

Patrick C.

Position: Director

Appointed: 28 March 2013

Resigned: 02 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand315 67132 82151 62016 06825 988
Current Assets353 50635 92661 85521 76736 891
Debtors37 8353 10510 2355 69910 903
Net Assets Liabilities4 093 0023 561 7673 563 6213 372 6041 119 340
Other Debtors   5 69910 903
Property Plant Equipment21 50910 541512  
Other
Accrued Liabilities47 14479 27158 28467 152 
Accumulated Amortisation Impairment Intangible Assets208 397388 786574 475747 350950 622
Accumulated Depreciation Impairment Property Plant Equipment11 74822 71632 74533 2574 617
Average Number Employees During Period77332
Creditors245 236140 000140 000140 000140 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 640
Disposals Property Plant Equipment    28 640
Fixed Assets3 984 7323 914 2243 771 4903 667 1571 410 182
Increase From Amortisation Charge For Year Intangible Assets 180 389185 689172 875203 272
Increase From Depreciation Charge For Year Property Plant Equipment 10 96810 029512 
Intangible Assets1 474 6531 415 1131 282 4081 178 5871 060 182
Intangible Assets Gross Cost1 683 0501 803 8991 856 8831 925 9372 010 804
Investments Fixed Assets2 488 5702 488 5702 488 5702 488 570350 000
Net Current Assets Liabilities108 270-212 457-67 869-154 553-150 842
Other Creditors5 61831 10940 054127 052143 726
Other Investments Other Than Loans2 488 5702 488 5702 488 5702 488 570350 000
Other Taxation Social Security Payable14 0563 5213 9111 092703
Prepayments Accrued Income17 701    
Profit Loss -1 336 464-576 020-568 427 
Property Plant Equipment Gross Cost33 25733 25733 25733 2574 617
Recoverable Value-added Tax20 1343 10510 2355 699 
Total Additions Including From Business Combinations Intangible Assets 120 84952 98469 05484 867
Total Assets Less Current Liabilities4 093 0023 701 7673 703 6213 512 6041 259 340
Trade Creditors Trade Payables38 418134 48227 475140 000140 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, December 2023
Free Download (11 pages)

Company search

Advertisements