RIVERWYND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRIVERWYND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC268669
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RIVERWYND LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RIVERWYND LIMITED located?

    Registered Office Address
    25 Sandyford Place
    Sauchiehall Street
    G3 7NG Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERWYND LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for RIVERWYND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 31, 2017 with no updates

    3 pagesCS01

    Notification of John Anderson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Registered office address changed from 91 Alexander Street Airdrie ML6 0BD to 25 Sandyford Place Sauchiehall Street Glasgow Lanarkshire G3 7NG on May 11, 2017

    2 pagesAD01

    Annual return made up to May 31, 2016 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2017

    Statement of capital on May 11, 2017

    • Capital: GBP 2
    SH01

    Annual return made up to May 31, 2015 with full list of shareholders

    15 pagesAR01

    Annual return made up to May 31, 2014 with full list of shareholders

    17 pagesAR01

    Annual return made up to May 31, 2013 with full list of shareholders

    15 pagesAR01

    Appointment of John Anderson as a director on Jun 01, 2012

    3 pagesAP01

    Termination of appointment of David Peddie Simpson as a director on Jun 01, 2012

    2 pagesTM01

    Appointment of John Anderson as a secretary on Jun 01, 2012

    3 pagesAP03

    Termination of appointment of David Peddie Simpson as a secretary on Jun 01, 2012

    2 pagesTM02

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Total exemption small company accounts made up to Oct 31, 2012

    6 pagesAA

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Administrative restoration application

    3 pagesRT01

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2012

    Statement of capital on May 31, 2012

    • Capital: GBP 2
    SH01

    Termination of appointment of Ralph Pelosi as a director

    1 pagesTM01

    Who are the officers of RIVERWYND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, John
    Titwood Road
    G41 2DD Glasgow
    89
    Secretary
    Titwood Road
    G41 2DD Glasgow
    89
    231251440001
    ANDERSON, John
    Titwood Road
    G41 2DD Glasgow
    89
    Lanarkshire
    Scotland
    Director
    Titwood Road
    G41 2DD Glasgow
    89
    Lanarkshire
    Scotland
    United KingdomBritishNone231251890001
    BELL, Kevin Neill
    34 Stobhill Crescent
    KA7 3LO Ayr
    Ayrshire
    Secretary
    34 Stobhill Crescent
    KA7 3LO Ayr
    Ayrshire
    BritishChartered Surveyor69914950002
    SIMPSON, David Peddie
    41 Deans Avenue
    Halfway, Cambuslang
    G72 8UU Glasgow
    Lanarkshire
    Secretary
    41 Deans Avenue
    Halfway, Cambuslang
    G72 8UU Glasgow
    Lanarkshire
    BritishFinance Director100404040001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BELL, Kevin Neill
    34 Stobhill Crescent
    KA7 3LO Ayr
    Ayrshire
    Director
    34 Stobhill Crescent
    KA7 3LO Ayr
    Ayrshire
    BritishChartered Surveyor69914950002
    PELOSI, Ralph Norman
    9a East Abercromby Street
    G84 7SP Helensburgh
    Argyll & Bute
    Director
    9a East Abercromby Street
    G84 7SP Helensburgh
    Argyll & Bute
    ScotlandBritishProperty Developer97499370001
    SIMPSON, David Peddie
    41 Deans Avenue
    Halfway, Cambuslang
    G72 8UU Glasgow
    Lanarkshire
    Director
    41 Deans Avenue
    Halfway, Cambuslang
    G72 8UU Glasgow
    Lanarkshire
    ScotlandBritishFinance Director100404040001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of RIVERWYND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Anderson
    Titwood Road
    G41 2DD Glasgow
    89
    Scotland
    Apr 06, 2016
    Titwood Road
    G41 2DD Glasgow
    89
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RIVERWYND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 14, 2005
    Delivered On Jul 25, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    24 high street, renfrew.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 25, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Feb 24, 2005
    Delivered On Mar 16, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 16, 2005Registration of a charge (410)

    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