Company NameRiverbank Trading Limited
Company StatusDissolved
Company NumberSC108320
CategoryPrivate Limited Company
Incorporation Date17 December 1987(36 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr George Richard Inshaw Gilchrist
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1989(1 year, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 06 December 2016)
RoleSteel Stockholder
Country of ResidenceScotland
Correspondence AddressThe Riverbank
Field Road
Busby
Glasgow
G76 8SE
Scotland
Director NameMr Thomas Marshall Muir Gilchrist
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1989(1 year, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 06 December 2016)
RoleSteel Stockholder
Country of ResidenceScotland
Correspondence AddressThe Riverbank
Field Road
Busby
Glasgow
G76 8SE
Scotland
Secretary NameMr Thomas Marshall Muir Gilchrist
NationalityBritish
StatusClosed
Appointed01 May 2002(14 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Riverbank
Field Road
Busby
Glasgow
G76 8SE
Scotland
Director NameSimon Currie Miller McLean
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 1991)
RoleCompany Director
Correspondence AddressBraehead 1 Old Glasgow Road
Stewarton
Kilmarnock
Ayrshire
KA3 5JJ
Scotland
Secretary NameMr George Richard Inshaw Gilchrist
NationalityBritish
StatusResigned
Appointed21 July 1989(1 year, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Norwood Drive
Giffnock
Glasgow
Lanarkshire
G46 7LS
Scotland

Location

Registered AddressThe Riverbank
Field Road
Busby
Glasgow
G76 8SE
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,052
(4 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,052
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,052
(4 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,052
(4 pages)
20 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
2 August 2011Register(s) moved to registered office address (1 page)
2 August 2011Register(s) moved to registered office address (1 page)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 August 2010Director's details changed for Thomas Marshall Muir Gilchrist on 19 July 2010 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for George Richard Inshaw Gilchrist on 19 July 2010 (2 pages)
11 August 2010Director's details changed for George Richard Inshaw Gilchrist on 19 July 2010 (2 pages)
11 August 2010Secretary's details changed for Thomas Marshall Muir Gilchrist on 19 July 2010 (1 page)
11 August 2010Secretary's details changed for Thomas Marshall Muir Gilchrist on 19 July 2010 (1 page)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Thomas Marshall Muir Gilchrist on 19 July 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
8 September 2009Return made up to 19/07/09; full list of members (4 pages)
8 September 2009Return made up to 19/07/09; full list of members (4 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 19/07/08; full list of members (4 pages)
22 August 2008Return made up to 19/07/08; full list of members (4 pages)
22 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 August 2007Return made up to 19/07/07; full list of members (3 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Return made up to 19/07/07; full list of members (3 pages)
7 September 2006Return made up to 19/07/06; full list of members (3 pages)
7 September 2006Return made up to 19/07/06; full list of members (3 pages)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 July 2005Return made up to 19/07/05; full list of members (3 pages)
21 July 2005Return made up to 19/07/05; full list of members (3 pages)
6 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 August 2003Return made up to 19/07/03; full list of members (7 pages)
9 August 2003Return made up to 19/07/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2002New secretary appointed (1 page)
20 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Return made up to 19/07/01; full list of members (6 pages)
17 August 2001Return made up to 19/07/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 September 2000Return made up to 19/07/00; full list of members (6 pages)
8 September 2000Return made up to 19/07/00; full list of members (6 pages)
3 September 1999Return made up to 19/07/99; full list of members (6 pages)
3 September 1999Return made up to 19/07/99; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 September 1998Return made up to 19/07/98; no change of members (4 pages)
1 September 1998Return made up to 19/07/98; no change of members (4 pages)
1 September 1997Return made up to 19/07/97; no change of members (4 pages)
1 September 1997Return made up to 19/07/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 September 1996Return made up to 19/07/96; full list of members (8 pages)
9 September 1996Return made up to 19/07/96; full list of members (8 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995Return made up to 19/07/95; no change of members (4 pages)
8 August 1995Return made up to 19/07/95; no change of members (4 pages)