RIVERSIDE ENERGY (SCOTLAND) LIMITED
Overview
Company Name | RIVERSIDE ENERGY (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC369644 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RIVERSIDE ENERGY (SCOTLAND) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RIVERSIDE ENERGY (SCOTLAND) LIMITED located?
Registered Office Address | Summit House 4-5 Mitchell Street EH6 7BD Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RIVERSIDE ENERGY (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
MOUNTWEST ABRIDGE LIMITED | Dec 04, 2009 | Dec 04, 2009 |
What are the latest accounts for RIVERSIDE ENERGY (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for RIVERSIDE ENERGY (SCOTLAND) LIMITED?
Annual Return |
|
---|
What are the latest filings for RIVERSIDE ENERGY (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James William Cook as a director on May 13, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel Kirk Adams as a director on Apr 19, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Keith Goodall as a director on Apr 19, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Cameron Stephen Young as a director on Apr 19, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr James William Cook as a director on Apr 19, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Albert Kirkbride as a director on Apr 19, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from , Hydrogen Building - Vacant Area Methil Dock Business Park, Methil, Fife, Scotland on Sep 20, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Roger James Gollan Lewis as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Stronachs Secretaries Limited as a secretary on May 28, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Julie Ann Lauder as a director on Sep 14, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from , 34 Albyn Place, Aberdeen, AB10 1FW on Jul 09, 2012 | 1 pages | AD01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Dec 04, 2011 | 18 pages | RP04 | ||||||||||
Annual return made up to Dec 04, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Douglas Keith Goodall on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Douglas Keith Goodall on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 10 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Who are the officers of RIVERSIDE ENERGY (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Nigel Kirk | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House | France | British | Mining Engineer | 187033160001 | ||||||||
BISHOP, John Richard | Director | 923 Cygnet Road Lower Wattle Grove Tasmania Australia | Australia | British | Director | 148629120001 | ||||||||
KIRKBRIDE, Mark Albert | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House | England | British | Chief Executive | 165432940001 | ||||||||
YOUNG, Cameron Stephen | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House | England | Australian | Director | 166140650002 | ||||||||
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 |
| 129592570001 | ||||||||||
COOK, James William | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House | United Kingdom | British | Chartered Accountant | 2582330003 | ||||||||
GOODALL, Douglas Keith | Director | 3441 Mount Macedon PO BOX 138 Victoria Australia | Australia | Australian | Director | 148629100002 | ||||||||
LAUDER, Julie Ann | Director | Park Road GU11 3PU Aldershot 14 Hampshire United Kingdom | United Kingdom | British | Director | 93369630001 | ||||||||
LEWIS, Roger James Gollan | Director | 29 Walworth Road Richmond Tasmania Australia | Australia | Australian | Director | 148629110001 | ||||||||
NEILSON, Ewan Craig | Nominee Director | Albyn Place AB10 1FW Aberdeen 34 | Scotland | British | Solicitor | 900025810001 |
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