- Company Overview for RIVER NAVER (NOMINEES) LIMITED (SC154391)
- Filing history for RIVER NAVER (NOMINEES) LIMITED (SC154391)
- People for RIVER NAVER (NOMINEES) LIMITED (SC154391)
- More for RIVER NAVER (NOMINEES) LIMITED (SC154391)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
02 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
01 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
02 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 May 2022 | PSC01 | Notification of Alexa Tamsyn Macauslan as a person with significant control on 19 May 2022 | |
19 May 2022 | PSC07 | Cessation of Norman John Duncan Wright as a person with significant control on 19 May 2022 | |
19 May 2022 | PSC07 | Cessation of John Barnetson Gunn as a person with significant control on 19 May 2022 | |
25 Feb 2022 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 25 February 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
14 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
21 Nov 2019 | TM01 | Termination of appointment of Norman John Duncan Wright as a director on 24 September 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of John Barnetson Gunn as a director on 24 September 2019 | |
21 Nov 2019 | TM02 | Termination of appointment of Norman John Duncan Wright as a secretary on 24 September 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Cathedral Square Dornoch Sutherland IV25 3SW to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 7 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mrs Alexa Tamsyn Macauslan as a director on 24 September 2019 | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |