Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ryboquin Company Ltd
Ryboquin Company Ltd is an active company incorporated on 28 March 2013 with the registered office located in Glasgow, City of Glasgow. Ryboquin Company Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC446246
Private limited company
Scottish Company
Age
12 years
Incorporated
28 March 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 March 2025
(5 months ago)
Next confirmation dated
28 March 2026
Due by
11 April 2026
(7 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Ryboquin Company Ltd
Contact
Address
Flat 2 Kirklee Gate
Glasgow
G12 0SZ
Scotland
Address changed on
5 Sep 2024
(1 year ago)
Previous address was
Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB Scotland
Companies in G12 0SZ
Telephone
Unreported
Email
Unreported
Website
Ryboquin.co.uk
See All Contacts
People
Officers
6
Shareholders
99
Controllers (PSC)
1
Dr Simon Paul Newman
Director • British • Lives in England • Born in Feb 1971
Paul Murray
Director • None • British • Lives in Scotland • Born in Aug 1964
Jonathan Douglas Lane
Director • British • Lives in England • Born in Apr 1960
Matthew James Benson
Director • British • Lives in Scotland • Born in Jun 1966
Adrian Christopher Kirk
Director • Chief Executive Officer • British • Lives in England • Born in Dec 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Team Estate Ltd
MBM Secretarial Services Limited is a mutual person.
Active
Highfield Forestry Limited
MBM Secretarial Services Limited is a mutual person.
Active
Commercial Industrial Heat Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vikoma International Limited
MBM Secretarial Services Limited is a mutual person.
Active
H R Information Limited
MBM Secretarial Services Limited is a mutual person.
Active
Communicare Medical Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vacgen UHV Limited
MBM Secretarial Services Limited is a mutual person.
Active
Jumbo Self Storage Ltd
MBM Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£28.79K
Increased by £2.8K (+11%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£115.42K
Decreased by £1.33M (-92%)
Total Liabilities
-£309.73K
Decreased by £18K (-5%)
Net Assets
-£194.31K
Decreased by £1.31M (-117%)
Debt Ratio (%)
268%
Increased by 245.7% (+1085%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Registered Address Changed
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 23 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 26 May 2023
Alan Keith Walker Resigned
2 Years 8 Months Ago on 20 Dec 2022
Full Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Mbm Secretarial Services Limited Appointed
3 Years Ago on 22 Jul 2022
Rooney Nimmo Limited Resigned
3 Years Ago on 22 Jul 2022
Get Alerts
Get Credit Report
Discover Ryboquin Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 March 2025 with no updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB Scotland to Flat 2 Kirklee Gate Glasgow G12 0SZ on 5 September 2024
Submitted on 5 Sep 2024
Submitted on 3 Apr 2024
Confirmation statement made on 28 March 2024 with no updates
Submitted on 2 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 23 Dec 2023
Confirmation statement made on 28 March 2023 with updates
Submitted on 26 May 2023
Termination of appointment of Alan Keith Walker as a director on 20 December 2022
Submitted on 20 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 19 Dec 2022
Termination of appointment of Rooney Nimmo Limited as a secretary on 22 July 2022
Submitted on 22 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs