REIVER VENTURES LIMITED

REIVER VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREIVER VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC120411
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REIVER VENTURES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is REIVER VENTURES LIMITED located?

    Registered Office Address
    395 King Street
    AB24 5RP Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of REIVER VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCIDAS (167) LIMITEDSep 22, 1989Sep 22, 1989

    What are the latest accounts for REIVER VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for REIVER VENTURES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2024

    What are the latest filings for REIVER VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Apr 11, 2024

    • Capital: GBP 1.00
    5 pagesSH19
    Annotations
    DateAnnotation
    Apr 11, 2024Clarification This document is a 2nd Filing of a SH19 originally received on 29/02/2024

    Statement of capital on Feb 29, 2024

    • Capital: GBP 1.00
    6 pagesSH19
    Annotations
    DateAnnotation
    Apr 11, 2024Clarification A second filed SH19 was registered on 11/04/2024.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to zero and total amount of capital reduction credited to the profit and loss account reserve 27/02/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 291/rights attached to issued cumulative convertible participating preferred ordinary shares same rights as ordinary shares in the company 20/02/2024
    RES13

    Confirmation statement made on Jan 03, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Notification of Firstgroup Plc as a person with significant control on Feb 22, 2023

    2 pagesPSC02

    Cessation of Grt Bus Group Limited as a person with significant control on Feb 22, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ to 395 King Street Aberdeen AB24 5RP on Oct 05, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021

    2 pagesAP03

    Termination of appointment of David Brian Alexander as a director on May 21, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colin Brown as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020

    1 pagesTM02

    Who are the officers of REIVER VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    299099570001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritishAccountant85970020004
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritishCompany Director230200500001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    British149772780001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607460001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217953250001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162148030001
    MATHIESON, Thomas
    Mizpah 9 Newhouse Drive
    FK1 5PE Falkirk
    Secretary
    Mizpah 9 Newhouse Drive
    FK1 5PE Falkirk
    BritishFinance Director42422590001
    METHVEN, John Bruce
    Northcote
    Barr Road
    TD1 3HX Galashiels
    Selkirkshire
    Secretary
    Northcote
    Barr Road
    TD1 3HX Galashiels
    Selkirkshire
    BritishFinancial Director46223280001
    SHARKEY, John
    44 Kiltarie Crescent
    ML6 8NL Airdrie
    Lanarkshire
    Secretary
    44 Kiltarie Crescent
    ML6 8NL Airdrie
    Lanarkshire
    BritishFinance Director63411450002
    STEWART, David Black
    16 Tullylumb Terrace
    PH1 1BA Perth
    Secretary
    16 Tullylumb Terrace
    PH1 1BA Perth
    BritishDirector63981860001
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    284237130001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189248710001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    EnglandBritishRegional Managing Director20404660006
    BARKER, Neil James
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    Director
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    EnglandBritishRegional Managing Director165014000001
    DESMOND, Jane
    6 The Hedgerows
    Lychpit
    RG24 8FQ Basingstoke
    Hampshire
    Director
    6 The Hedgerows
    Lychpit
    RG24 8FQ Basingstoke
    Hampshire
    EnglandBritishDirector117080470001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    BritishGroup Managing Director48510002
    HUGHES, Patrick
    44 Ironmills Road
    EH22 1JP Dalkeith
    Midlothian
    Director
    44 Ironmills Road
    EH22 1JP Dalkeith
    Midlothian
    BritishEngineer1407920001
    JUFFS, Brian
    14 Belmont Gardens
    Haydon Bridge
    NE47 6HG Hexham
    Northumberland
    Director
    14 Belmont Gardens
    Haydon Bridge
    NE47 6HG Hexham
    Northumberland
    United KingdomBritishManaging Director105031650001
    LOCKHEAD, Moir, Sir
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    Director
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    ScotlandBritishChairman56009610001
    MAIR, George Alexander
    Newburgh Circle
    Bridge Of Don
    AB22 8QZ Aberdeen
    32
    Aberdeenshire
    Director
    Newburgh Circle
    Bridge Of Don
    AB22 8QZ Aberdeen
    32
    Aberdeenshire
    BritishManaging Director41378180002
    MATHIESON, Thomas
    Mizpah 9 Newhouse Drive
    FK1 5PE Falkirk
    Director
    Mizpah 9 Newhouse Drive
    FK1 5PE Falkirk
    BritishFinance Director42422590001
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Director
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    ScotlandBritishCompany Director82210090001
    MCGOWAN, John Paul
    300
    Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    Stirlingshire
    Scotland
    Director
    300
    Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    Stirlingshire
    Scotland
    United KingdomBritishManaging Director183541910002
    METHVEN, John Bruce
    Northcote
    Barr Road
    TD1 3HX Galashiels
    Selkirkshire
    Director
    Northcote
    Barr Road
    TD1 3HX Galashiels
    Selkirkshire
    ScotlandBritishFinancial Director46223280001
    MONTGOMERY, Robert
    Doublenuts
    Clowbridge
    BB11 5NX Burnley
    Director
    Doublenuts
    Clowbridge
    BB11 5NX Burnley
    BritishCompany Director57748800001
    O'TOOLE, Raymond
    49 Hall Lee Fold
    HD3 3NX Huddersfield
    West Yorkshire
    Director
    49 Hall Lee Fold
    HD3 3NX Huddersfield
    West Yorkshire
    BritishCompany Director67261690001
    PELLING, Douglas
    15 Drovers Way
    EH45 9BN Peebles
    Peeblesshire
    Director
    15 Drovers Way
    EH45 9BN Peebles
    Peeblesshire
    BritishManaging Director35580390001
    SAVELLI, Mark Andre
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    Director
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    United KingdomBritishRegional Managing Director76620360004
    SAVELLI, Mark Andre
    Flat 2
    75 Lancefield Quay
    G3 8HA Glasgow
    Director
    Flat 2
    75 Lancefield Quay
    G3 8HA Glasgow
    BritishDirector76620360002
    SEMPLE, Alan George
    Mains Of Hilton
    Catterline
    AB3 2UN Stonehaven
    Kincardineshire
    Scotland
    Director
    Mains Of Hilton
    Catterline
    AB3 2UN Stonehaven
    Kincardineshire
    Scotland
    BritishGroup Finance Director71276550001
    SHARKEY, John
    44 Kiltarie Crescent
    ML6 8NL Airdrie
    Lanarkshire
    Director
    44 Kiltarie Crescent
    ML6 8NL Airdrie
    Lanarkshire
    BritishFinance Director63411450002
    SMITH, Colin
    Highcroft
    St Margarets Drive
    FK15 0DP Dunblane
    Perthshire
    Director
    Highcroft
    St Margarets Drive
    FK15 0DP Dunblane
    Perthshire
    United KingdomBritishOperations Director4397700002
    STEWART, David Black
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Director
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    United KingdomBritishDirector63981860001

    Who are the persons with significant control of REIVER VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Feb 22, 2023
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc157176
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Apr 06, 2016
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc114203
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0