Advanced company searchLink opens in new window

RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED

Company number SC331360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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