RIVERWYND LIMITED
Overview
Company Name | RIVERWYND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC268669 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RIVERWYND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for RIVERWYND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of John Anderson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 17 pages | AR01 | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
Appointment of John Anderson as a director on Jun 01, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of David Peddie Simpson as a director on Jun 01, 2012 | 2 pages | TM01 | ||||||||||
Appointment of John Anderson as a secretary on Jun 01, 2012 | 3 pages | AP03 | ||||||||||
Termination of appointment of David Peddie Simpson as a secretary on Jun 01, 2012 | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ralph Pelosi as a director | 1 pages | TM01 | ||||||||||
Who are the officers of RIVERWYND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, John | Secretary | Titwood Road G41 2DD Glasgow 89 | 231251440001 | |||||||
ANDERSON, John | Director | Titwood Road G41 2DD Glasgow 89 Lanarkshire Scotland | United Kingdom | British | None | 231251890001 | ||||
BELL, Kevin Neill | Secretary | 34 Stobhill Crescent KA7 3LO Ayr Ayrshire | British | Chartered Surveyor | 69914950002 | |||||
SIMPSON, David Peddie | Secretary | 41 Deans Avenue Halfway, Cambuslang G72 8UU Glasgow Lanarkshire | British | Finance Director | 100404040001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
BELL, Kevin Neill | Director | 34 Stobhill Crescent KA7 3LO Ayr Ayrshire | British | Chartered Surveyor | 69914950002 | |||||
PELOSI, Ralph Norman | Director | 9a East Abercromby Street G84 7SP Helensburgh Argyll & Bute | Scotland | British | Property Developer | 97499370001 | ||||
SIMPSON, David Peddie | Director | 41 Deans Avenue Halfway, Cambuslang G72 8UU Glasgow Lanarkshire | Scotland | British | Finance Director | 100404040001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of RIVERWYND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Anderson | Apr 06, 2016 | Titwood Road G41 2DD Glasgow 89 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does RIVERWYND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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