REIVER VENTURES PROPERTIES LIMITED
Overview
| Company Name | REIVER VENTURES PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC129717 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REIVER VENTURES PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is REIVER VENTURES PROPERTIES LIMITED located?
| Registered Office Address | 395 King Street AB24 5RP Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REIVER VENTURES PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYCIDAS (188) LIMITED | Jan 31, 1991 | Jan 31, 1991 |
What are the latest accounts for REIVER VENTURES PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for REIVER VENTURES PROPERTIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 03, 2024 |
What are the latest filings for REIVER VENTURES PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Feb 21, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Reiver Ventures Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||||||
Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of David Brian Alexander as a director on May 21, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Colin Brown as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on Nov 15, 2019 | 2 pages | AP03 | ||||||||||||||
Who are the officers of REIVER VENTURES PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLIZZARD, David John Mark | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 299099590001 | |||||||
| BROWN, Colin | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | Scotland | British | 85970020004 | |||||
| JARVIS, Andrew Simon | Director | King Street AB24 5RP Aberdeen 395 Scotland | United Kingdom | British | 230200500001 | |||||
| BARRIE, Sidney | Secretary | King Street AB24 5RP Aberdeen 395 | British | 149772960001 | ||||||
| GLIBOTA-VIGO, Silvana Nerina | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 264607500001 | |||||||
| HAMPSON, Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 217953280001 | |||||||
| LEWIS, Paul Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 162148130001 | |||||||
| MATHIESON, Thomas | Secretary | Mizpah 9 Newhouse Drive FK1 5PE Falkirk | British | 42422590001 | ||||||
| METHVEN, John Bruce | Secretary | Northcote Barr Road TD1 3HX Galashiels Selkirkshire | British | 46223280001 | ||||||
| SHARKEY, John | Secretary | 44 Kiltarie Crescent ML6 8NL Airdrie Lanarkshire | British | 63411450002 | ||||||
| STEWART, David Black | Secretary | 16 Tullylumb Terrace PH1 1BA Perth | British | 63981860001 | ||||||
| WADE, Jarlath Delphene | Secretary | The Point 37 North Wharf Road W2 1AF London 8th Floor United Kingdom | 284237170001 | |||||||
| WELCH, Robert John | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 189249100001 | |||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| ALEXANDER, David Brian | Director | Donisthorpe Street LS10 1PL Leeds Hunslet Park Depot West Yorkshire England | England | British | 20404660006 | |||||
| BARKER, Neil James | Director | Victoria Road G42 7AD Glasgow 197 United Kingdom | England | British | 165014000001 | |||||
| DESMOND, Jane | Director | 6 The Hedgerows Lychpit RG24 8FQ Basingstoke Hampshire | England | British | 117080470001 | |||||
| DUNCAN, Robert Alexander | Director | 21 Rubislaw Den South AB15 4BD Aberdeen Scotland | British | 48510002 | ||||||
| HUGHES, Patrick | Director | 44 Ironmills Road EH22 1JP Dalkeith Midlothian | British | 1407920001 | ||||||
| JUFFS, Brian | Director | 14 Belmont Gardens Haydon Bridge NE47 6HG Hexham Northumberland | United Kingdom | British | 105031650001 | |||||
| LOCKHEAD, Moir, Sir | Director | Glassel House Glassel AB31 4DH Banchory Aberdeenshire Scotland | Scotland | British | 56009610001 | |||||
| MAIR, George Alexander | Director | Newburgh Circle Bridge Of Don AB22 8QZ Aberdeen 32 Aberdeenshire | British | 41378180002 | ||||||
| MATHIESON, Thomas | Director | Mizpah 9 Newhouse Drive FK1 5PE Falkirk | British | 42422590001 | ||||||
| MCCORMICK, John Robert | Director | 17 Wellknowe Place Thorntonhall G74 5QA Glasgow | Scotland | British | 82210090001 | |||||
| MCGOWAN, John Paul | Director | 300 Stirling Road FK5 3NJ Larbert Carmuirs House Stirlingshire Scotland | United Kingdom | British | 183541910002 | |||||
| METHVEN, John Bruce | Director | Northcote Barr Road TD1 3HX Galashiels Selkirkshire | Scotland | British | 46223280001 | |||||
| MONTGOMERY, Robert | Director | Doublenuts Clowbridge BB11 5NX Burnley | British | 57748800001 | ||||||
| O'TOOLE, Raymond | Director | 49 Hall Lee Fold HD3 3NX Huddersfield West Yorkshire | British | 67261690001 | ||||||
| PELLING, William Pollock Douglas | Director | 15 Drovers Way EH45 9BN Peebles Peeblesshire | British | 548980001 | ||||||
| SAVELLI, Mark Andre | Director | Victoria Road G42 7AD Glasgow 197 United Kingdom | United Kingdom | British | 76620360004 | |||||
| SAVELLI, Mark Andre | Director | Flat 2 75 Lancefield Quay G3 8HA Glasgow | British | 76620360002 | ||||||
| SEMPLE, Alan George | Director | Mains Of Hilton Catterline AB3 2UN Stonehaven Kincardineshire Scotland | British | 71276550001 | ||||||
| SHARKEY, John | Director | 44 Kiltarie Crescent ML6 8NL Airdrie Lanarkshire | British | 63411450002 | ||||||
| SMITH, Colin | Director | Highcroft St Margarets Drive FK15 0DP Dunblane Perthshire | Scotland | British | 4397700002 | |||||
| STEWART, David Black | Director | Carmuirs House 300 Stirling Road FK5 3NJ Larbert Stirlingshire | United Kingdom | British | 63981860001 |
Who are the persons with significant control of REIVER VENTURES PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reiver Ventures Limited | Apr 06, 2016 | King Street AB24 5RP Aberdeen 395 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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