RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED
Company number SC331360
- Company Overview for RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED (SC331360)
- Filing history for RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED (SC331360)
- People for RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED (SC331360)
- Charges for RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED (SC331360)
- More for RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED (SC331360)
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) |
---|---|---|---|
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
30 Mar 2016 | TM01 | Termination of appointment of Charles Mclaughlin Shaw as a director on 7 January 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
09 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
03 Jul 2014 | TM01 | Termination of appointment of David Wilson as a director | |
27 Mar 2014 | AP01 | Appointment of Dr Gerard John Mccarthy as a director | |
10 Jan 2014 | AP01 | Appointment of Councillor David Alexander Wilson as a director | |
08 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
30 Aug 2013 | TM01 | Termination of appointment of Alfred Young as a director | |
05 Aug 2013 | CH04 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 | |
04 Dec 2012 | CH04 | Secretary's details changed for Burness Llp on 30 November 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
20 Sep 2012 | TM01 | Termination of appointment of Steven Mcgarva as a director | |
24 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
18 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from Suite G1 Clyde View 22 Pottery Street Greenock PA15 2UZ on 14 July 2011 | |
02 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
31 Dec 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 | |
24 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
03 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Steven William Mcgarva on 7 January 2010 |