Company NameRider-French Consulting Limited
Company StatusDissolved
Company NumberSC079244
CategoryPrivate Limited Company
Incorporation Date24 June 1982(41 years, 10 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Sebastien Andrew Bloomsbury Rider
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(28 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 01 March 2022)
RoleMarine Biologist
Country of ResidenceScotland
Correspondence Address1b Rue De L'Est
68870 Bartenheim
Haut Rhin
France
Director NameMr Roland Edward Oslo Rider
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(32 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 01 March 2022)
RoleBuilder
Country of ResidenceScotland
Correspondence Address6a Kirk Street
Edinburgh
EH6 5EY
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusClosed
Appointed01 August 2019(37 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 01 March 2022)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameDr Malcolm Huw Rider
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1988(6 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 12 August 2014)
RolePetroleum Exploration Consulta
Country of ResidenceScotland
Correspondence Address29 (2f2)
Millar Crescent
Edinburgh
EH10 5HN
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed26 September 1988(6 years, 3 months after company formation)
Appointment Duration30 years, 10 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteriderfrench.co.uk

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Sebastien Rider
50.00%
Ordinary
49 at £1Roland Rider
49.00%
Ordinary
1 at £1Mathilde Charlotte Rider
1.00%
Ordinary

Financials

Year2014
Net Worth£32,358
Cash£17,207
Current Liabilities£4,954

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

21 March 1988Delivered on: 25 March 1988
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.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
10 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
10 September 2019Director's details changed for Mr Sebastien Andrew Bloomsbury Rider on 7 September 2019 (2 pages)
10 September 2019Confirmation statement made on 8 September 2019 with updates (3 pages)
10 September 2019Director's details changed for Mr Roland Edward Oslo Rider on 7 September 2019 (2 pages)
9 September 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (3 pages)
2 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (2 pages)
11 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
10 September 2018Director's details changed for Mr Sebastien Andrew Bloomsbury Rider on 7 September 2018 (2 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 September 2017Cessation of Roland Edward Oslo Rider as a person with significant control on 22 June 2017 (1 page)
8 September 2017Cessation of Roland Edward Oslo Rider as a person with significant control on 22 June 2017 (1 page)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Notification of Malcolm Huw Rider as a person with significant control on 22 June 2017 (2 pages)
8 September 2017Cessation of Sebastien Andrew Bloomsbury Rider as a person with significant control on 15 June 2017 (1 page)
8 September 2017Cessation of Sebastien Andrew Bloomsbury Rider as a person with significant control on 15 June 2017 (1 page)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Notification of Malcolm Huw Rider as a person with significant control on 22 June 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 September 2015Director's details changed for Dr Sebastien Andrew Bloomsbury Rider on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Dr Sebastien Andrew Bloomsbury Rider on 14 September 2015 (2 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
1 October 2014Appointment of Roland Edward Oslo Rider as a director on 4 September 2014 (3 pages)
1 October 2014Appointment of Roland Edward Oslo Rider as a director on 4 September 2014 (3 pages)
1 October 2014Appointment of Roland Edward Oslo Rider as a director on 4 September 2014 (3 pages)
3 September 2014Termination of appointment of Malcolm Huw Rider as a director on 12 August 2014 (2 pages)
3 September 2014Termination of appointment of Malcolm Huw Rider as a director on 12 August 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 March 2012Director's details changed for Dr Malcolm Huw Rider on 24 February 2012 (2 pages)
6 March 2012Director's details changed for Dr Malcolm Huw Rider on 24 February 2012 (2 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts made up to 31 August 2010 (4 pages)
30 December 2010Accounts made up to 31 August 2010 (4 pages)
18 November 2010Appointment of Dr Sebastien Andrew Bloomsbury Rider as a director (5 pages)
18 November 2010Appointment of Dr Sebastien Andrew Bloomsbury Rider as a director (5 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 8 September 2010 (1 page)
28 September 2010Director's details changed for Dr Malcolm Huw Rider on 8 September 2010 (2 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 8 September 2010 (1 page)
28 September 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 8 September 2010 (1 page)
28 September 2010Director's details changed for Dr Malcolm Huw Rider on 8 September 2010 (2 pages)
28 September 2010Director's details changed for Dr Malcolm Huw Rider on 8 September 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 September 2009Return made up to 08/09/09; full list of members (3 pages)
22 September 2009Return made up to 08/09/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page)
11 February 2009Registered office changed on 11/02/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page)
7 October 2008Return made up to 08/09/08; full list of members (3 pages)
7 October 2008Return made up to 08/09/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
21 September 2007Return made up to 08/09/07; full list of members (2 pages)
21 September 2007Return made up to 08/09/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 September 2006Return made up to 08/09/06; full list of members (2 pages)
14 September 2006Return made up to 08/09/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 September 2005Return made up to 08/09/05; full list of members (2 pages)
8 September 2005Return made up to 08/09/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
22 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 September 2003Return made up to 17/09/03; full list of members (6 pages)
22 September 2003Return made up to 17/09/03; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 October 2002Return made up to 26/09/02; full list of members (6 pages)
16 October 2002Return made up to 26/09/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 December 2001Return made up to 26/09/01; full list of members (6 pages)
28 December 2001Return made up to 26/09/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
24 October 2000Return made up to 26/09/00; full list of members (6 pages)
24 October 2000Return made up to 26/09/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
16 December 1999Return made up to 26/09/99; no change of members (4 pages)
16 December 1999Return made up to 26/09/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 October 1998Return made up to 26/09/98; full list of members (6 pages)
15 October 1998Return made up to 26/09/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 October 1997Return made up to 26/09/97; no change of members (4 pages)
24 October 1997Return made up to 26/09/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
11 November 1996Return made up to 26/09/96; no change of members (4 pages)
11 November 1996Return made up to 26/09/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
10 November 1995Return made up to 26/09/95; full list of members (6 pages)
10 November 1995Return made up to 26/09/95; full list of members (6 pages)