Company NameReiver Press Ltd. (The)
Company StatusDissolved
Company NumberSC024091
CategoryPrivate Limited Company
Incorporation Date30 April 1946(77 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameDavid Edward Sanderson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1989(43 years, 2 months after company formation)
Appointment Duration31 years, 9 months (closed 23 March 2021)
RolePrinter
Country of ResidenceScotland
Correspondence Address68 King Street
Galashiels
Selkirkshire
TD1 1PX
Scotland
Secretary NameConnie Irvine
NationalityBritish
StatusClosed
Appointed04 June 2004(58 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 23 March 2021)
RoleRetired
Correspondence AddressTweed Mill House
68 King Street
Galashiels
TD1 1PX
Scotland
Director NameRobert Allan Hood
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(43 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 1996)
RolePrinter
Correspondence Address17 Victoria Street
Galashiels
TD1 1HH
Scotland
Secretary NameJane Dobson Thomson
NationalityBritish
StatusResigned
Appointed03 July 1989(43 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 June 2004)
RoleCompany Director
Correspondence Address39 St John Street
Galashiels
Selkirkshire
TD1 3JX
Scotland

Contact

Telephone01896 752444
Telephone regionGalashiels

Location

Registered AddressTweedside Park
Galashiels
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.8k at £1David Sanderson
98.55%
Ordinary
100 at £1Ronald Millar
1.45%
Ordinary

Financials

Year2014
Net Worth£35,179
Current Liabilities£2,724

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

20 February 1985Delivered on: 26 February 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
12 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
15 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
2 June 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
2 June 2017Director's details changed for David Edward Sanderson on 28 February 2017 (2 pages)
2 June 2017Director's details changed for David Edward Sanderson on 28 February 2017 (2 pages)
2 June 2017Director's details changed for David Edward Sanderson on 28 February 2017 (2 pages)
2 June 2017Director's details changed for David Edward Sanderson on 28 February 2017 (2 pages)
2 June 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (6 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (6 pages)
2 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 6,900
(6 pages)
2 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 6,900
(6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6,900
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6,900
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6,900
(4 pages)
24 November 2014Micro company accounts made up to 28 February 2014 (6 pages)
24 November 2014Micro company accounts made up to 28 February 2014 (6 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,900
(4 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,900
(4 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,900
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 May 2010Director's details changed for David Edward Sanderson on 1 May 2010 (2 pages)
1 May 2010Director's details changed for David Edward Sanderson on 1 May 2010 (2 pages)
1 May 2010Director's details changed for David Edward Sanderson on 1 May 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 June 2009Return made up to 01/05/09; full list of members (3 pages)
17 June 2009Return made up to 01/05/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 November 2006Registered office changed on 13/11/06 from: 14B gala park galashiels selkirkshire TD1 1EU (1 page)
13 November 2006Registered office changed on 13/11/06 from: 14B gala park galashiels selkirkshire TD1 1EU (1 page)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 May 2005Return made up to 11/05/05; full list of members (2 pages)
11 May 2005Return made up to 11/05/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
12 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 2004New secretary appointed (2 pages)
12 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 2004New secretary appointed (2 pages)
17 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
28 May 2003Return made up to 19/05/03; full list of members (6 pages)
28 May 2003Return made up to 19/05/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 May 2002Return made up to 19/05/02; full list of members (6 pages)
13 May 2002Return made up to 19/05/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
13 May 2001Return made up to 19/05/01; full list of members (6 pages)
13 May 2001Return made up to 19/05/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
6 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
6 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
16 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
28 May 1999Return made up to 19/05/99; full list of members (6 pages)
28 May 1999Return made up to 19/05/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 May 1998Return made up to 19/05/98; full list of members (6 pages)
21 May 1998Return made up to 19/05/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
11 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Return made up to 19/05/97; no change of members (4 pages)
22 May 1997Return made up to 19/05/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
19 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
14 June 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/06/96
(6 pages)
14 June 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/06/96
(6 pages)
13 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
13 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
24 May 1995Return made up to 19/05/95; no change of members (4 pages)
24 May 1995Return made up to 19/05/95; no change of members (4 pages)