Company NameRiverside Transport Training Limited
Company StatusDissolved
Company NumberSC146167
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameAnne Cowden
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(5 months, 1 week after company formation)
Appointment Duration24 years, 10 months (closed 11 December 2018)
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressFlat 03/09, Anchor Mill
7 Thread Street
Paisley
PA1 1JR
Scotland
Secretary NameAnne Cowden
NationalityBritish
StatusClosed
Appointed31 January 1994(5 months, 1 week after company formation)
Appointment Duration24 years, 10 months (closed 11 December 2018)
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressFlat 03/09, Anchor Mill
7 Thread Street
Paisley
PA1 1JR
Scotland
Director NameJohn Watson Whyte
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(1 year, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 11 December 2018)
RoleTransport Training Executive
Country of ResidenceSpain
Correspondence AddressCalle Ansosta 5
04271 Lubrin
Almeria
Spain
Director NameMark Cowden
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(13 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 11 December 2018)
RoleTraffic Manager
Country of ResidenceScotland
Correspondence Address24 Falside Avenue
Paisley
Renfrewshire
PA2 6JY
Scotland
Director NameAndrew McVey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 1995)
RoleTraining Manager
Correspondence Address9 Katrine Drive
Paisley
Renfrewshire
PA2 9BW
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Financials

Year2012
Net Worth£25,793
Cash£469
Current Liabilities£269,362

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 December 2018Final Gazette dissolved following liquidation (1 page)
11 September 2018Return of final meeting of voluntary winding up (6 pages)
24 June 2013Registered office address changed from 15 Carlibar Road Barrhead Glasgow Lanarkshire G78 1AA on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from 15 Carlibar Road Barrhead Glasgow Lanarkshire G78 1AA on 24 June 2013 (2 pages)
10 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
14 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 12,000
(6 pages)
14 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 12,000
(6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
29 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
29 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
11 October 2010Director's details changed for Mark Cowden on 27 August 2010 (2 pages)
11 October 2010Director's details changed for Mark Cowden on 27 August 2010 (2 pages)
11 October 2010Director's details changed for John Watson Whyte on 27 August 2010 (2 pages)
11 October 2010Director's details changed for John Watson Whyte on 27 August 2010 (2 pages)
11 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
16 September 2009Return made up to 27/08/09; full list of members (4 pages)
16 September 2009Return made up to 27/08/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
1 September 2008Return made up to 27/08/08; full list of members (4 pages)
1 September 2008Return made up to 27/08/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
13 September 2007Return made up to 27/08/07; no change of members (7 pages)
13 September 2007Return made up to 27/08/07; no change of members (7 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
6 November 2006Return made up to 27/08/06; full list of members (7 pages)
6 November 2006Return made up to 27/08/06; full list of members (7 pages)
8 February 2006Partic of mort/charge * (3 pages)
8 February 2006Partic of mort/charge * (3 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
22 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
31 August 2004Return made up to 27/08/04; full list of members (7 pages)
31 August 2004Return made up to 27/08/04; full list of members (7 pages)
14 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
31 July 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
12 September 2002Return made up to 27/08/02; full list of members (7 pages)
12 September 2002Return made up to 27/08/02; full list of members (7 pages)
21 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
2 September 2000Return made up to 27/08/00; full list of members (6 pages)
2 September 2000Return made up to 27/08/00; full list of members (6 pages)
2 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 May 2000Registered office changed on 26/05/00 from: 2A muriel street barrhead glasgow G78 1QB (1 page)
26 May 2000Registered office changed on 26/05/00 from: 2A muriel street barrhead glasgow G78 1QB (1 page)
8 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 September 1999Return made up to 27/08/99; full list of members (6 pages)
7 September 1999Return made up to 27/08/99; full list of members (6 pages)
3 September 1998Return made up to 27/08/98; no change of members (4 pages)
3 September 1998Return made up to 27/08/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 January 1998Registered office changed on 15/01/98 from: unit 9 abbeymill business centre paisley PA1 1TJ (1 page)
15 January 1998Registered office changed on 15/01/98 from: unit 9 abbeymill business centre paisley PA1 1TJ (1 page)
2 September 1997Return made up to 27/08/97; no change of members (4 pages)
2 September 1997Return made up to 27/08/97; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
7 October 1996Return made up to 27/08/96; full list of members (6 pages)
7 October 1996Return made up to 27/08/96; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
26 September 1995Return made up to 27/08/95; no change of members (6 pages)
26 September 1995Return made up to 27/08/95; no change of members (6 pages)
20 June 1995Registered office changed on 20/06/95 from: unit 6 abbeymill business centre paisley PA1 1TJ (1 page)
20 June 1995Registered office changed on 20/06/95 from: unit 6 abbeymill business centre paisley PA1 1TJ (1 page)
13 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
13 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
4 February 1994Company name changed st. Vincent street (219) LIMITED\certificate issued on 07/02/94 (2 pages)
4 February 1994Company name changed st. Vincent street (219) LIMITED\certificate issued on 07/02/94 (2 pages)
27 August 1993Incorporation (20 pages)
27 August 1993Incorporation (20 pages)