REIVER MOTIF LTD.
Overview
| Company Name | REIVER MOTIF LTD. |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC259231 |
| Jurisdiction | Scotland |
| Date of Creation |
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 MOTIF LTD.?
- Other manufacturing n.e.c. (32990) / Manufacturing
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is REIVER MOTIF LTD. located?
| Registered Office Address | 35 Hugh Mcleod Place Hawick TD9 7QJ |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REIVER MOTIF LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for REIVER MOTIF LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 13, 2025 |
| Next Confirmation Statement Due | Nov 27, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2024 |
| Overdue | Yes |
What are the latest filings for REIVER MOTIF LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Nov 13, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Nov 13, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 10 pages | AA | ||
Change of details for Mr Bruce Edward Garden as a person with significant control on Nov 14, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 13, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Bruce Edward Garden on Nov 14, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 13, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 13, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Nov 13, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Nov 13, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Nov 13, 2017 with updates | 5 pages | CS01 | ||
Notification of Bruce Edward Garden as a person with significant control on Jul 04, 2016 | 2 pages | PSC01 | ||
Termination of appointment of Neil John Garden as a director on Aug 18, 2017 | 1 pages | TM01 | ||
Appointment of Mr Bruce Edward Garden as a director on Aug 18, 2017 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 4 pages | AA | ||
Confirmation statement made on Nov 13, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of REIVER MOTIF LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDEN, Bruce Edward | Director | TD9 7QJ Hawick 35 Hugh Mcleod Place Roxburghshire Scotland | Scotland | British | 218632880002 | |||||
| GARDEN, Hazel | Secretary | 35 Hugh Mcleod Place TD9 7QJ Hawick Roxburghshire | British | 94589240001 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| GARDEN, Bruce Edward | Director | 35 Hugh Mcleod Place TD9 7QJ Hawick Roxburghshire | Scotland | British | 218632880002 | |||||
| GARDEN, Hazel | Director | 35 Hugh Mcleod Place TD9 7QJ Hawick Roxburghshire | Scotland | British | 94589240001 | |||||
| GARDEN, Neil John | Director | Thirlestane Drive TD2 6TS Lauder 16 Berwickshire United Kingdom | Scotland | British | 55426410002 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of REIVER MOTIF LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Bruce Edward Garden | Jul 04, 2016 | 35 Hugh Mcleod Place Hawick TD9 7QJ | No |
Nationality: British Country of Residence: Scotland | |||
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