Company NameRiverside Leisure Limited
DirectorsMarie Newton and Alexander Henry Newton
Company StatusActive
Company NumberSC193815
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Marie Newton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(same day as company formation)
RoleSecretary/Director
Country of ResidenceScotland
Correspondence Address6 Fairview Terrace
Danestone Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8ZH
Scotland
Secretary NameMrs Marie Newton
NationalityBritish
StatusCurrent
Appointed26 February 1999(same day as company formation)
RoleSecretary/Director
Country of ResidenceScotland
Correspondence Address6 Fairview Terrace
Danestone
Aberdeen
AB22 8ZH
Scotland
Director NameMr Alexander Henry Newton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(19 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Fairview Terrace
Danestone
Aberdeen
AB22 8ZH
Scotland
Director NameMr Alexander Henry Newton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleDirector/Piping Designer
Country of ResidenceScotland
Correspondence Address6 Fairview Terrace
Danestone
Aberdeen
AB22 8ZH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Fairview Terrace
Danestone
Aberdeen
AB22 8ZH
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Financials

Year2013
Net Worth£103,739
Cash£12,050
Current Liabilities£43,616

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

4 July 2008Delivered on: 9 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 May 1999Delivered on: 9 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Riverside boat yard, dalvait road, balloch.
Outstanding
25 May 1999Delivered on: 2 June 1999
Satisfied on: 10 September 2010
Persons entitled: Mary Watson

Classification: Standard security
Secured details: £100,000.
Particulars: Riverside boatyard, balloch.
Fully Satisfied

Filing History

29 August 2023Compulsory strike-off action has been discontinued (1 page)
28 August 2023Micro company accounts made up to 31 March 2022 (5 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
7 March 2023Compulsory strike-off action has been discontinued (1 page)
6 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
10 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 February 2018Notification of Alexander Henry Newton as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Appointment of Mr Alexander Henry Newton as a director on 26 February 2018 (2 pages)
26 February 2018Termination of appointment of Alexander Henry Newton as a director on 26 February 2018 (1 page)
26 February 2018Cessation of Alexander Henry Newton as a person with significant control on 26 February 2018 (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50
(5 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50
(5 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50
(5 pages)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50
(5 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Mrs Marie Newton on 1 January 2010 (2 pages)
19 March 2012Director's details changed for Mr Alexander Henry Newton on 1 January 2010 (2 pages)
19 March 2012Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Mr Alexander Henry Newton on 1 January 2010 (2 pages)
19 March 2012Director's details changed for Mr Alexander Henry Newton on 1 January 2010 (2 pages)
19 March 2012Secretary's details changed for Mrs Marie Newton on 1 January 2010 (1 page)
19 March 2012Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Mrs Marie Newton on 1 January 2010 (2 pages)
19 March 2012Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 March 2012Secretary's details changed for Mrs Marie Newton on 1 January 2010 (1 page)
19 March 2012Secretary's details changed for Mrs Marie Newton on 1 January 2010 (1 page)
19 March 2012Director's details changed for Mrs Marie Newton on 1 January 2010 (2 pages)
19 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 April 2008Return made up to 26/02/08; full list of members (4 pages)
11 April 2008Return made up to 26/02/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 26/02/07; full list of members (7 pages)
16 April 2007Return made up to 26/02/07; full list of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 26/02/06; full list of members (8 pages)
15 May 2006Return made up to 26/02/06; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Return made up to 26/02/05; full list of members (7 pages)
23 August 2005Return made up to 26/02/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 July 2004Return made up to 26/02/04; full list of members (7 pages)
5 July 2004Return made up to 26/02/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 May 2003Return made up to 26/02/03; full list of members (7 pages)
6 May 2003Return made up to 26/02/03; full list of members (7 pages)
15 January 2003Ad 30/03/02--------- £ si 48@1=48 £ ic 2/50 (1 page)
15 January 2003Ad 30/03/02--------- £ si 48@1=48 £ ic 2/50 (1 page)
24 April 2002Return made up to 25/02/02; full list of members (6 pages)
24 April 2002Return made up to 25/02/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 November 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
27 November 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 June 1999Partic of mort/charge * (5 pages)
9 June 1999Partic of mort/charge * (5 pages)
2 June 1999Partic of mort/charge * (6 pages)
2 June 1999Partic of mort/charge * (6 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
26 February 1999Incorporation (17 pages)
26 February 1999Incorporation (17 pages)