Company NameRiverside Construction (Aberdeen) Limited
DirectorBrian Henry Russell
Company StatusActive
Company NumberSC110481
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Brian Henry Russell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(5 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Langdykes Avenue
Cove
Aberdeen
AB12 3FU
Scotland
Secretary NameA C Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed27 November 1989(1 year, 7 months after company formation)
Appointment Duration34 years, 5 months
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameJames Robert Gilbert
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1989(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBalgranach
269 North Deeside Road
Milltimber Aberdeen
AB13 0HD
Scotland
Director NameMartin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1989(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 02 May 1990)
RoleInvestment Manager
Correspondence AddressBalgranach 269 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0HD
Scotland
Director NameMr Douglas Walker Gilbert
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1990(2 years after company formation)
Appointment Duration24 years, 11 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Eagle House
Shore Lane
Aberdeen
AB1 2BF
Scotland
Director NameLaurence Norman McLeod
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 April 2003)
RoleQuantity Surveyor
Correspondence AddressFlat 1, 456a Great Western Road
Aberdeen
AB10 6NP
Scotland

Location

Registered Address18 Bon-Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1James Robert Gilbert
51.00%
Ordinary
49 at £1Brian Henry Russell
49.00%
Ordinary

Financials

Year2014
Net Worth-£426,169
Cash£61,649
Current Liabilities£841,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

4 August 1995Delivered on: 24 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eagle house, 13-15 shore lane, aberdeen.
Outstanding
16 November 1990Delivered on: 27 November 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
21 May 1990Delivered on: 29 May 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2 netherley mews felleresso kincardine.
Outstanding
1 September 1989Delivered on: 12 September 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46/52 market street aberdeen.
Outstanding

Filing History

2 February 2021Notification of James Robert Gilbert as a person with significant control on 6 April 2016 (1 page)
2 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2018Director's details changed for Mr Brian Henry Russell on 10 April 2017 (2 pages)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Termination of appointment of Douglas Walker Gilbert as a director on 31 March 2015 (1 page)
2 September 2015Termination of appointment of Douglas Walker Gilbert as a director on 31 March 2015 (1 page)
2 September 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
2 September 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
12 December 2011Director's details changed for Mr Brian Henry Russell on 1 January 2011 (2 pages)
12 December 2011Director's details changed for Mr Brian Henry Russell on 1 January 2011 (2 pages)
12 December 2011Director's details changed for Mr Brian Henry Russell on 1 January 2011 (2 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Mr Brian Henry Russell on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Brian Henry Russell on 21 December 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Director's details changed for Douglas Walker Gilbert on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Brian Henry Russell on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Brian Henry Russell on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Brian Henry Russell on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Douglas Walker Gilbert on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Douglas Walker Gilbert on 1 October 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Return made up to 27/11/08; full list of members (4 pages)
15 January 2009Return made up to 27/11/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Return made up to 27/11/07; no change of members (7 pages)
27 December 2007Return made up to 27/11/07; no change of members (7 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 27/11/06; full list of members (7 pages)
24 January 2007Return made up to 27/11/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2006Return made up to 27/11/05; full list of members (7 pages)
6 April 2006Return made up to 27/11/05; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Return made up to 27/11/04; full list of members (7 pages)
2 December 2004Return made up to 27/11/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 February 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 November 2002Return made up to 27/11/02; full list of members (7 pages)
28 November 2002Return made up to 27/11/02; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 October 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 December 2001Return made up to 27/11/01; full list of members (7 pages)
10 December 2001Return made up to 27/11/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 27/11/00; full list of members (7 pages)
18 December 2000Return made up to 27/11/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(7 pages)
21 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(7 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1998Return made up to 27/11/98; no change of members (4 pages)
2 December 1998Return made up to 27/11/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Return made up to 27/11/97; no change of members (4 pages)
8 December 1997Return made up to 27/11/97; no change of members (4 pages)
13 December 1996Return made up to 27/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Return made up to 27/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1995Return made up to 27/11/95; no change of members (6 pages)
12 December 1995Return made up to 27/11/95; no change of members (6 pages)
24 August 1995Partic of mort/charge * (5 pages)
24 August 1995Partic of mort/charge * (5 pages)
15 November 1988Memorandum and Articles of Association (11 pages)
15 November 1988Memorandum and Articles of Association (11 pages)
9 November 1988Company name changed setsonic LIMITED\certificate issued on 10/11/88 (3 pages)
9 November 1988Company name changed setsonic LIMITED\certificate issued on 10/11/88 (3 pages)
7 October 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 April 1988Incorporation (15 pages)
13 April 1988Incorporation (15 pages)