About

Registered Number: SC304720
Date of Incorporation: 29/06/2006 (17 years and 11 months ago)
Company Status: Active
Date of Dissolution: 05/12/2011 (12 years and 6 months ago)
Registered Address: C/O Rsm Tenon, 160 Dundee Street, Edinburgh, EH11 1DQ

 

Based in Edinburgh, Ripe Scotland Ltd was setup in 2006, it has a status of "Active". We don't currently know the number of employees at this organisation. There is one director listed as Boyle, James for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, James 20 July 2009 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
OC-DV - Order of Court - dissolution void 03 December 2015
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2011
4.17(Scot) - N/A 05 September 2011
CO4.2(Scot) - N/A 22 July 2010
4.2(Scot) - N/A 22 July 2010
AD01 - Change of registered office address 22 July 2010
AR01 - Annual Return 05 July 2010
CH04 - Change of particulars for corporate secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 07 May 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
363a - Annual Return 14 August 2009
CERTNM - Change of name certificate 13 July 2009
225 - Change of Accounting Reference Date 30 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 05 March 2008
410(Scot) - N/A 26 July 2007
363a - Annual Return 25 July 2007
287 - Change in situation or address of Registered Office 22 March 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.