RIVERSIDE INVERCLYDE

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

    Company NameRIVERSIDE INVERCLYDE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC304355
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RIVERSIDE INVERCLYDE?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RIVERSIDE INVERCLYDE located?

    Registered Office Address
    Suite E1 Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERSIDE INVERCLYDE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RIVERSIDE INVERCLYDE?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for RIVERSIDE INVERCLYDE?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    47 pagesAA

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert Mitchell as a director on Mar 19, 2024

    1 pagesTM01

    Director's details changed for Mr Stephen Allan Frew on Dec 03, 2024

    2 pagesCH01

    Director's details changed for Mr Stephen Allan Frew on Dec 03, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    47 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    52 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    51 pagesAA

    Appointment of Mr Christopher Stephen Curley as a director on May 19, 2022

    2 pagesAP01

    Termination of appointment of Andrew Smith Mckenzie as a director on May 19, 2022

    1 pagesTM01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    53 pagesAA

    Appointment of Mr Stephen Allan Frew as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of James Allan Mcquade as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    55 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    58 pagesAA

    Termination of appointment of Innes Nelson as a director on Dec 05, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Robert Mitchell as a director on Nov 12, 2019

    2 pagesAP01

    Appointment of John Watt Ramage as a director on Nov 12, 2019

    2 pagesAP01

    Termination of appointment of Ian David Bruce as a director on Jun 30, 2019

    1 pagesTM01

    Who are the officers of RIVERSIDE INVERCLYDE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920005
    CLOCHERTY, James Joseph
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    ScotlandBritish123507960001
    CURLEY, Christopher Stephen
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    United KingdomBritish244486360001
    FREW, Stephen Allan
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    United KingdomBritish262708480002
    MCDONAGH, Gavin
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    ScotlandScottish68893950002
    RAMAGE, John Watt
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    United KingdomBritish264500340001
    BLAIR, Alan
    13 Octavia Terrace
    PA16 7SP Greenock
    Renfrewshire
    Director
    13 Octavia Terrace
    PA16 7SP Greenock
    Renfrewshire
    British35451650001
    BROWN, Gordon Highet
    22 Pottery Street
    PA15 2UZ Greenock
    Suite G1, Clyde View
    Director
    22 Pottery Street
    PA15 2UZ Greenock
    Suite G1, Clyde View
    ScotlandBritish71534760001
    BRUCE, Christina Easson
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    British137654790001
    BRUCE, Ian David
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    ScotlandBritish218160570001
    CLARK, Graham Mitchell
    Quarry Cottage
    Redcastle
    IV6 7SQ Muir Of Ord
    Ross Shire
    Director
    Quarry Cottage
    Redcastle
    IV6 7SQ Muir Of Ord
    Ross Shire
    ScotlandBritish119529920001
    CRAWFORD, Ian James
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    British51820690001
    EDWARDS, Gerald Joseph
    Rowantreehill Road
    PA13 4NP Kilmacolm
    Thorndene
    Renfrewshire
    Director
    Rowantreehill Road
    PA13 4NP Kilmacolm
    Thorndene
    Renfrewshire
    British55072750001
    FYFE, Thomas
    Drummochy
    Kilmacolm
    PA13 4QQ Renfrewsire
    Director
    Drummochy
    Kilmacolm
    PA13 4QQ Renfrewsire
    British90773510001
    JAMIESON, Euan
    Mauldslie House Mauldslie
    Rosebank
    ML8 5QE Carluke
    Lanarkshire
    Director
    Mauldslie House Mauldslie
    Rosebank
    ML8 5QE Carluke
    Lanarkshire
    United KingdomBritish53358690001
    LEISHMAN, Ralph Mcilroy
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    ScotlandBritish50032440002
    MCCABE, Stephen John
    Victoria Gardens
    PA13 4HL Kilmacolm
    10
    Renfrewshire
    Scotland
    Director
    Victoria Gardens
    PA13 4HL Kilmacolm
    10
    Renfrewshire
    Scotland
    ScotlandBritish123128110001
    MCCABE, Stephen John
    10 Victoria Gardens
    PA13 4HL Kilmacolm
    Renfrewshire
    Director
    10 Victoria Gardens
    PA13 4HL Kilmacolm
    Renfrewshire
    ScotlandBritish123128110001
    MCCARTHY, Gerard John, Dr
    Cloch Road
    PA19 1AD Gourock
    23
    Inverclyde
    Scotland
    Director
    Cloch Road
    PA19 1AD Gourock
    23
    Inverclyde
    Scotland
    ScotlandBritish76685410002
    MCCRINDLE, Derek Stuart
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    United KingdomBritish131485860001
    MCGARVA, Steven William
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    United KingdomBritish124713510002
    MCGREGOR, Anne Campbell
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    ScotlandScottish134939940001
    MCKENZIE, Andrew Smith
    Princes Street
    PA14 5JQ Port Glasgow
    28
    United Kingdom
    Director
    Princes Street
    PA14 5JQ Port Glasgow
    28
    United Kingdom
    United KingdomScottish865600005
    MCMILLAN, Lorraine Anne
    9 Kessington Drive
    Bearsden
    G61 2HG Glasgow
    Lanarkshire
    Director
    9 Kessington Drive
    Bearsden
    G61 2HG Glasgow
    Lanarkshire
    ScotlandBritish33802670002
    MCQUADE, James Allan
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    British131290840001
    MCRAE, Donald James
    Park Terrace
    PA19 1QE Gourock
    12
    Inverclyde
    Scotland
    Director
    Park Terrace
    PA19 1QE Gourock
    12
    Inverclyde
    Scotland
    United KingdomBritish34542880001
    MCRAE, Donald James
    12 Park Terrace
    PA19 1QE Gourock
    Renfrewshire
    Director
    12 Park Terrace
    PA19 1QE Gourock
    Renfrewshire
    United KingdomBritish34542880001
    MILLOY, Alastair Harvey
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    ScotlandBritish135257520001
    MITCHELL, Robert
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    United KingdomBritish247119500001
    MITCHELL, William George
    63 Newton Street
    PA16 8SE Greenock
    Renfrewshire
    Director
    63 Newton Street
    PA16 8SE Greenock
    Renfrewshire
    United KingdomBritish44120570001
    NELSON, Innes
    Greenock Road
    PA16 0AL Inverkip
    Chrisswell Farm
    United Kingdom
    Director
    Greenock Road
    PA16 0AL Inverkip
    Chrisswell Farm
    United Kingdom
    United KingdomBritish205475710001
    OSBORNE, Christopher, Councillor
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    UkBritish133422240002
    PATON, Jack
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    Director
    Custom House
    Custom House Quay
    PA15 1EQ Greenock
    Suite E1
    Scotland
    British49633680002
    PINDER, Susan Lynn
    Keirfold Avenue
    Tullibody
    FK10 3BE Alloa
    6
    Clackmannanshire
    Director
    Keirfold Avenue
    Tullibody
    FK10 3BE Alloa
    6
    Clackmannanshire
    British130082580001
    ROACH, David Maurice
    24 Denholm Street
    PA16 8RJ Greenock
    Renfrewshire
    Director
    24 Denholm Street
    PA16 8RJ Greenock
    Renfrewshire
    British37008320001

    Who are the persons with significant control of RIVERSIDE INVERCLYDE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inverclyde Council
    Clyde Square
    PA15 1LY Greenock
    Municipal Buildings
    United Kingdom
    Apr 06, 2016
    Clyde Square
    PA15 1LY Greenock
    Municipal Buildings
    United Kingdom
    No
    Legal FormLocal Authority
    Legal AuthorityScots
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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