Kilmarnock
Ayrshire
KA1 5LA
Scotland
Secretary Name | Derek Robert Nisbet |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2012(32 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Simonsburn Road Kilmarnock KA1 5LA Scotland |
Director Name | Mr Gordon Christie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA Scotland |
Director Name | Francis Bothwell |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 August 1995) |
Role | Retired Builder |
Correspondence Address | 4f Beach Court Prestwick KA9 1QL Scotland |
Director Name | William Noble Pollock |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | Kintail Newmilns KA16 9LB Scotland |
Secretary Name | William Thorburn Bell Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | 13 Monkwood Place Alloway Ayr Ayrshire KA7 4UL Scotland |
Director Name | David White Curlett |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2000) |
Role | Manager |
Correspondence Address | 21 Shawfield Avenue Ayr KA7 4RE Scotland |
Director Name | William Thorburn Bell Scott |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 January 2010) |
Role | Managing Director |
Correspondence Address | 13 Monkwood Place Alloway Ayr Ayrshire KA7 4UL Scotland |
Director Name | Ian McMillan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 November 2008) |
Role | Financier |
Correspondence Address | Ford House Pennyglen Maybole Ayrshire KA19 8JP Scotland |
Director Name | Mr Fraser McGavin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(28 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2012) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Simonsburn Road Kilmarnock KA1 5LA Scotland |
Secretary Name | Fraser McGavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 150 Main Street Prestwick Ayrshire KA9 1PB Scotland |
Website | www.riverbankelectrical.com |
---|---|
Email address | [email protected] |
Telephone | 01563 571947 |
Telephone region | Kilmarnock |
Registered Address | Smith & Wallace & Co 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £329,469 |
Cash | £134,855 |
Current Liabilities | £169,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
15 June 1984 | Delivered on: 22 June 1984 Satisfied on: 2 September 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
---|
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 July 2020 | Appointment of Mr Gordon Christie as a director on 28 July 2020 (2 pages) |
18 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
14 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
21 October 2015 | Accounts for a medium company made up to 31 March 2015 (13 pages) |
21 October 2015 | Accounts for a medium company made up to 31 March 2015 (13 pages) |
9 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 September 2015 | Satisfaction of charge 1 in full (1 page) |
2 September 2015 | Satisfaction of charge 1 in full (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Registered office address changed from C/O Smith & Wallace 1 Simonsburn Road Kilmarnock KA1 5LA to C/O Smith & Wallace & Co 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Smith & Wallace 1 Simonsburn Road Kilmarnock KA1 5LA to C/O Smith & Wallace & Co 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
20 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
26 April 2012 | Termination of appointment of Fraser Mcgavin as a director (2 pages) |
26 April 2012 | Termination of appointment of Fraser Mcgavin as a secretary (2 pages) |
26 April 2012 | Appointment of Derek Robert Nisbet as a secretary (3 pages) |
26 April 2012 | Registered office address changed from 150 Main Street Prestwick KA9 1PB on 26 April 2012 (2 pages) |
26 April 2012 | Termination of appointment of Fraser Mcgavin as a director (2 pages) |
26 April 2012 | Registered office address changed from 150 Main Street Prestwick KA9 1PB on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of Derek Robert Nisbet as a secretary (3 pages) |
26 April 2012 | Termination of appointment of Fraser Mcgavin as a secretary (2 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 September 2010 | Director's details changed for Mr Fraser Mcgavin on 2 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Barry Owens Inglis on 2 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mr Fraser Mcgavin on 2 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Barry Owens Inglis on 2 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Barry Owens Inglis on 2 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Fraser Mcgavin on 2 September 2010 (2 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 February 2010 | Appointment of Fraser Mcgavin as a secretary (3 pages) |
1 February 2010 | Appointment of Fraser Mcgavin as a secretary (3 pages) |
1 February 2010 | Termination of appointment of William Scott as a secretary (2 pages) |
1 February 2010 | Termination of appointment of William Scott as a secretary (2 pages) |
1 February 2010 | Termination of appointment of William Scott as a director (2 pages) |
1 February 2010 | Termination of appointment of William Scott as a director (2 pages) |
11 September 2009 | Return made up to 02/09/09; full list of members (10 pages) |
11 September 2009 | Return made up to 02/09/09; full list of members (10 pages) |
23 June 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 June 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 April 2009 | Director appointed fraser mcgavin (2 pages) |
3 April 2009 | Director appointed fraser mcgavin (2 pages) |
28 November 2008 | Appointment terminated director ian mcmillan (1 page) |
28 November 2008 | Appointment terminated director ian mcmillan (1 page) |
1 October 2008 | Return made up to 02/09/08; no change of members (7 pages) |
1 October 2008 | Return made up to 02/09/08; no change of members (7 pages) |
24 June 2008 | Full accounts made up to 31 March 2008 (16 pages) |
24 June 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 June 2008 | Director appointed barry owens inglis (2 pages) |
16 June 2008 | Director appointed barry owens inglis (2 pages) |
18 September 2007 | Return made up to 02/09/07; no change of members (7 pages) |
18 September 2007 | Return made up to 02/09/07; no change of members (7 pages) |
8 June 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 June 2007 | Full accounts made up to 31 March 2007 (16 pages) |
22 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
22 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
29 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
29 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
15 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
15 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
10 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
17 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
16 June 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 June 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
20 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
9 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
4 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
14 June 2002 | Full accounts made up to 31 March 2002 (19 pages) |
14 June 2002 | Full accounts made up to 31 March 2002 (19 pages) |
19 September 2001 | Return made up to 02/09/01; no change of members (6 pages) |
19 September 2001 | Return made up to 02/09/01; no change of members (6 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
5 October 2000 | Return made up to 02/09/00; no change of members (6 pages) |
5 October 2000 | Return made up to 02/09/00; no change of members (6 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
22 June 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (16 pages) |
28 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 October 1998 | Return made up to 02/09/98; no change of members
|
6 October 1998 | Return made up to 02/09/98; no change of members
|
24 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Return made up to 02/09/95; change of members
|
3 October 1995 | Return made up to 02/09/95; change of members
|
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 April 1980 | Incorporation (11 pages) |
3 April 1980 | Incorporation (11 pages) |