RIVERRELATE LIMITED: Filings

  • Overview

    Company NameRIVERRELATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC256746
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for RIVERRELATE 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

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Previous accounting period shortened from Nov 30, 2020 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    6 pagesAA

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    6 pagesAA

    Confirmation statement made on Sep 29, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2017

    5 pagesAA

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Notification of Clova Farms Limited as a person with significant control on Jul 13, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 10, 2017

    2 pagesPSC09

    Appointment of Mr Michael William George Niven as a director on Jul 13, 2017

    2 pagesAP01

    Appointment of Mrs Jane Paterson Niven as a director on Jul 13, 2017

    2 pagesAP01

    Appointment of Mr Hugh Batchelor Niven as a director on Jul 13, 2017

    2 pagesAP01

    Current accounting period extended from Sep 30, 2017 to Nov 30, 2017

    1 pagesAA01

    Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to Westby 64 West High Street Forfar Angus DD8 1BJ on Aug 03, 2017

    1 pagesAD01

    Termination of appointment of Hamish Lean as a director on Jul 13, 2017

    2 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on May 06, 2016

    • Capital: GBP 5.00
    4 pagesSH01

    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