RIVER ESK LIMITED
Overview
| Company Name | RIVER ESK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC224812 |
| 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 RIVER ESK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RIVER ESK LIMITED located?
| Registered Office Address | 7-11 Melville Street EH3 7PE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIVER ESK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESKMILLS LIMITED | Feb 27, 2002 | Feb 27, 2002 |
| CAMVO 54 LIMITED | Nov 01, 2001 | Nov 01, 2001 |
What are the latest accounts for RIVER ESK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for RIVER ESK 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 | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed eskmills LIMITED\certificate issued on 20/07/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Oliver James Stephen as a director on Aug 05, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald John Gillies as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 7-11 Melville Street Edinburgh EH3 7PE on Aug 08, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Malcolm Gillies as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Anne Gillies as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Donald John Gillies on Nov 05, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Aug 27, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Aug 27, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 27, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Aug 27, 2011 | 6 pages | AA | ||||||||||
Who are the officers of RIVER ESK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEPHEN, Oliver James | Director | Melville Street EH3 7PE Edinburgh 7-11 Scotland | Scotland | British | 208751770001 | |||||
| GILLIES, Alexander Malcolm | Secretary | West Garleton House EH41 3SJ Haddington East Lothian | British | 73540002 | ||||||
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian | 79799970001 | |||||||
| GILLIES, Alexander Malcolm | Director | West Garleton House EH41 3SJ Haddington East Lothian | United Kingdom | British | 73540002 | |||||
| GILLIES, Catherine Anne | Director | West Garleton House EH41 3SJ Haddington East Lothian | Scotland | British | 35743420001 | |||||
| GILLIES, Donald John | Director | Melville Street EH3 7PE Edinburgh 7-11 Scotland | Scotland | British | 114733640003 | |||||
| JACK, Margaret Grant | Director | 16 Bankpark Crescent EH33 1AS Tranent East Lothian | British | 81218960001 | ||||||
| ATHOLL INCORPORATIONS LIMITED | Director | 15 Atholl Crescent EH3 8HA Edinburgh | 71782840001 |
Who are the persons with significant control of RIVER ESK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Isertal Limited | Apr 06, 2016 | EH3 7PE Edinburgh 7-11 Melville Street | 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