Company NameRyerigg Developments Limited
DirectorKenneth Rae Holmes
Company StatusActive
Company NumberSC198964
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Rae Holmes
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(same day as company formation)
RoleKennel Operator
Country of ResidenceScotland
Correspondence AddressRyerigg
Easter Ulston
Jedburgh
TD8 6TF
Scotland
Secretary NameCalum Symon Jones
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle House
146 West Regent Street
Glasgow
G2 2RZ
Scotland
Director NameKidstons Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address1 Royal Bank Place
Buchanan Street
Glasgow
G1 3TT
Scotland
Secretary NameDeans Secretaries Ltd (Corporation)
StatusResigned
Appointed10 August 2009(9 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 May 2017)
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£39,679
Cash£1,526
Current Liabilities£3,920

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
17 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
20 August 2018Notification of Kenneth Rae Holmes as a person with significant control on 4 July 2016 (2 pages)
20 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
17 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
17 August 2017Notification of Kenneth Rae Holmes as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Kenneth Rae Holmes as a person with significant control on 4 July 2016 (2 pages)
29 May 2017Termination of appointment of Deans Secretaries Ltd as a secretary on 29 May 2017 (1 page)
29 May 2017Termination of appointment of Deans Secretaries Ltd as a secretary on 29 May 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
16 December 2015Secretary's details changed for Deans Secretaries Ltd on 14 December 2015 (1 page)
16 December 2015Secretary's details changed for Deans Secretaries Ltd on 14 December 2015 (1 page)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 September 2009Appointment terminated secretary calum jones (1 page)
2 September 2009Appointment terminated secretary calum jones (1 page)
2 September 2009Secretary appointed deans secretaries LTD (3 pages)
2 September 2009Secretary appointed deans secretaries LTD (3 pages)
25 August 2009Return made up to 16/08/09; full list of members (3 pages)
25 August 2009Return made up to 16/08/09; full list of members (3 pages)
19 September 2008Return made up to 16/08/08; full list of members (3 pages)
19 September 2008Return made up to 16/08/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 August 2007Return made up to 16/08/07; full list of members (2 pages)
14 August 2007Return made up to 16/08/07; full list of members (2 pages)
9 February 2007Registered office changed on 09/02/07 from: thistle house 146 west regent street glasgow G2 2RZ (1 page)
9 February 2007Registered office changed on 09/02/07 from: thistle house 146 west regent street glasgow G2 2RZ (1 page)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 August 2006Return made up to 16/08/06; full list of members (6 pages)
22 August 2006Return made up to 16/08/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 August 2005Return made up to 16/08/05; full list of members (6 pages)
24 August 2005Return made up to 16/08/05; full list of members (6 pages)
13 September 2004Return made up to 16/08/04; full list of members (6 pages)
13 September 2004Return made up to 16/08/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 May 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
18 May 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
15 September 2003Return made up to 16/08/03; full list of members (6 pages)
15 September 2003Return made up to 16/08/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 September 2002Return made up to 16/08/02; full list of members (6 pages)
4 September 2002Return made up to 16/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 16/08/01; full list of members (6 pages)
29 August 2001Return made up to 16/08/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (3 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (3 pages)
7 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1999Registered office changed on 02/09/99 from: 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
2 September 1999Registered office changed on 02/09/99 from: 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
16 August 1999Incorporation (14 pages)
16 August 1999Incorporation (14 pages)