THE RIVERBANK KILMARNOCK LIMITED: Filings

  • Overview

    Company NameTHE RIVERBANK KILMARNOCK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC382613
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for THE RIVERBANK KILMARNOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    9 pages2.26B(Scot)

    Appointment of Mr Grant Leslie Whitehouse as a secretary on Sep 10, 2012

    2 pagesAP03

    Termination of appointment of Siobhan Joan Lavery as a secretary on Sep 10, 2012

    1 pagesTM02

    Administrator's progress report

    6 pages2.20B(Scot)

    Statement of administrator's proposal

    20 pages2.16B(Scot)

    Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on Dec 14, 2011

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of Gerrard Mclaughlin as a director on Nov 03, 2011

    1 pagesTM01

    Registered office address changed from 126 West Regent Street Glasgow G2 2BH United Kingdom on Oct 31, 2011

    1 pagesAD01

    Termination of appointment of Purple Venture Secretaries Limited as a secretary on Oct 28, 2011

    1 pagesTM02

    Appointment of Miss Siobhan Joan Lavery as a secretary on Oct 28, 2011

    2 pagesAP03

    Termination of appointment of Paul Joseph Beaumont as a director on Oct 28, 2011

    1 pagesTM01

    Appointment of Mr Jonathan Robin Boss as a director on Oct 28, 2011

    2 pagesAP01

    Annual return made up to Jul 27, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2011

    Statement of capital on Aug 04, 2011

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    5 pagesMG01s

    Appointment of Mr Paul Joseph Beaumont as a director

    2 pagesAP01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    5 pagesMG01s

    Certificate of change of name

    Company name changed camandale a LIMITED\certificate issued on 09/08/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 09, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 04, 2010

    RES15

    Incorporation

    23 pagesNEWINC

    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