RIVERSIDE ENERGY (SCOTLAND) LIMITED: Filings

  • Overview

    Company NameRIVERSIDE ENERGY (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC369644
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for RIVERSIDE ENERGY (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of James William Cook as a director on May 13, 2014

    1 pagesTM01

    Appointment of Mr Nigel Kirk Adams as a director on Apr 19, 2014

    2 pagesAP01

    Termination of appointment of Douglas Keith Goodall as a director on Apr 19, 2014

    1 pagesTM01

    Appointment of Mr Cameron Stephen Young as a director on Apr 19, 2014

    2 pagesAP01

    Appointment of Mr James William Cook as a director on Apr 19, 2014

    2 pagesAP01

    Appointment of Mr Mark Albert Kirkbride as a director on Apr 19, 2014

    2 pagesAP01

    Annual return made up to Dec 04, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Registered office address changed from , Hydrogen Building - Vacant Area Methil Dock Business Park, Methil, Fife, Scotland on Sep 20, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Termination of appointment of Roger James Gollan Lewis as a director on Mar 08, 2013

    1 pagesTM01

    Annual return made up to Dec 04, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stronachs Secretaries Limited as a secretary on May 28, 2012

    1 pagesTM02

    Termination of appointment of Julie Ann Lauder as a director on Sep 14, 2012

    1 pagesTM01

    Registered office address changed from , 34 Albyn Place, Aberdeen, AB10 1FW on Jul 09, 2012

    1 pagesAD01

    Second filing of AR01 previously delivered to Companies House made up to Dec 04, 2011

    18 pagesRP04

    Annual return made up to Dec 04, 2011 with full list of shareholders

    8 pagesAR01
    Annotations
    DateAnnotation
    Feb 15, 2012A second filed AR01 was registered on 15/02/2012

    Director's details changed for Mr Douglas Keith Goodall on Dec 01, 2011

    2 pagesCH01

    Director's details changed for Douglas Keith Goodall on Dec 01, 2011

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2011

    10 pagesAA

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    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