RIVERSIDE ENERGY (SCOTLAND) LIMITED: Filings
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 |
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 | ||||||||||
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