Ryedale Remedials Limited GLASGOW


Ryedale Remedials started in year 2014 as Private Limited Company with registration number SC492278. The Ryedale Remedials company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at 6th Floor. Postal code: G1 3NQ.

The firm has one director. Gordon M., appointed on 28 November 2014. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - James M., John Q. and others listed below. There were no ex secretaries.

Ryedale Remedials Limited Address / Contact

Office Address 6th Floor
Office Address2 Gordon Chambers 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC492278
Date of Incorporation Fri, 28th Nov 2014
Industry Remediation activities and other waste management services
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Gordon M.

Position: Director

Appointed: 28 November 2014

Cosec Limited

Position: Corporate Secretary

Appointed: 28 November 2014

Resigned: 28 November 2014

Cosec Limited

Position: Corporate Director

Appointed: 28 November 2014

Resigned: 28 November 2014

James M.

Position: Director

Appointed: 28 November 2014

Resigned: 28 November 2014

John Q.

Position: Director

Appointed: 28 November 2014

Resigned: 21 March 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Gordon M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ryedale Holdings Ltd that entered Glasgow, Scotland as the address. This PSC has a legal form of "a private 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. Moving on, there is John Q., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gordon M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryedale Holdings Ltd

6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies
Registration number Sc568984
Notified on 21 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

John Q.

Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth39 360125 487      
Balance Sheet
Cash Bank In Hand66 8798 903      
Cash Bank On Hand 8 90327 56388 070150 048191 390186 471218 690
Current Assets70 842120 103121 772167 384236 603281 940290 140321 872
Debtors3 963108 19564 79156 78460 63268 04558 39481 117
Intangible Fixed Assets155 200116 400      
Net Assets Liabilities  154 31527 54674 989131 929183 638244 501
Other Debtors 6 51412 1907 1334 2392 28710 9688 204
Property Plant Equipment 43 98237 12324 22623 52822 12220 97037 468
Stocks Inventory 3 005      
Tangible Fixed Assets31 25043 982      
Total Inventories 3 00529 41822 53025 92322 50545 27522 065
Reserves/Capital
Called Up Share Capital104104      
Profit Loss Account Reserve39 256125 383      
Shareholder Funds39 360125 487      
Other
Accrued Liabilities 2 3992 6572 525 6 5273 4003 400
Accumulated Amortisation Impairment Intangible Assets 77 600116 400155 200194 000194 000194 000 
Accumulated Depreciation Impairment Property Plant Equipment 13 35320 21213 00814 75016 15617 30823 751
Average Number Employees During Period  655554
Bank Borrowings Overdrafts   114 286102 67684 92917 74710 000
Corporation Tax Payable 20 86411 56817 681 41 13223 42415 258
Creditors 154 99882 180114 286102 67684 92967 18257 182
Creditors Due Within One Year217 932154 998      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 042    
Disposals Property Plant Equipment   20 667    
Fixed Assets186 450160 382114 72363 02623 52822 12220 97037 468
Increase From Amortisation Charge For Year Intangible Assets  38 80038 80038 800   
Increase From Depreciation Charge For Year Property Plant Equipment  6 8591 8381 7421 4061 1526 443
Intangible Assets 116 40077 60038 800    
Intangible Assets Gross Cost 194 000194 000194 000194 000194 000194 000 
Intangible Fixed Assets Additions194 000       
Intangible Fixed Assets Aggregate Amortisation Impairment38 80077 600      
Intangible Fixed Assets Amortisation Charged In Period38 80038 800      
Intangible Fixed Assets Cost Or Valuation194 000       
Merchandise 3 00529 41822 53025 92322 50545 27522 065
Net Current Assets Liabilities-147 090-34 89539 59278 806154 137194 736229 850264 215
Number Shares Allotted22      
Other Creditors   24 15518 8727 340  
Other Taxation Social Security Payable   42 99445 84762 117  
Par Value Share11      
Property Plant Equipment Gross Cost 57 33557 33537 23438 27838 27838 27861 219
Recoverable Value-added Tax 801      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions35 71421 621      
Tangible Fixed Assets Cost Or Valuation35 71457 335      
Tangible Fixed Assets Depreciation4 46413 353      
Tangible Fixed Assets Depreciation Charged In Period4 4648 889      
Total Additions Including From Business Combinations Property Plant Equipment   5661 044  22 941
Total Assets Less Current Liabilities39 360125 487154 315141 832177 665216 858250 820301 683
Trade Debtors Trade Receivables 100 88052 60149 65156 39365 75847 42672 913

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tue, 28th Nov 2023
filed on: 29th, November 2023
Free Download (4 pages)

Company search

Advertisements