Company NameRiviera Computing Limited
DirectorJohn Kevan Devine
Company StatusActive
Company NumberSC196126
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Kevan Devine
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1999(3 weeks, 4 days after company formation)
Appointment Duration24 years, 10 months
RoleData Base Administrator
Country of ResidenceScotland
Correspondence Address26 Senate Place
Motherwell
Lanarkshire
ML1 3GE
Scotland
Secretary NameMs Catherine Anne Devine
NationalityBritish
StatusCurrent
Appointed18 June 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleComputer Programmer
Correspondence AddressEastersnow
Boyle
Co. Roscommon
Irish
Secretary NameSonja Jane Garrett
NationalityBritish
StatusResigned
Appointed05 June 1999(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 18 June 2001)
RoleCompany Director
Correspondence AddressFlat 3f2 10 Wardlaw Street
Edinburgh
Midlothian
EH11 1TS
Scotland
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Telephone01698 269436
Telephone regionMotherwell

Location

Registered Address26 Senate Place
Motherwell
Lanarkshire
ML1 3GE
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

1 at £1John Kevan Devine
100.00%
Ordinary

Financials

Year2014
Net Worth£3,699
Cash£6,484
Current Liabilities£7,501

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
30 January 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
13 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
13 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
17 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
17 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
12 May 2014Annual return made up to 11 May 2014
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 11 May 2014
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 May 2011Secretary's details changed for Catherine Anne Devine on 13 May 2011 (1 page)
13 May 2011Director's details changed for John Kevan Devine on 13 May 2011 (2 pages)
13 May 2011Secretary's details changed for Catherine Anne Devine on 13 May 2011 (1 page)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for John Kevan Devine on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 August 2010Annual return made up to 11 May 2009 with a full list of shareholders (10 pages)
19 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 11 May 2009 with a full list of shareholders (10 pages)
19 August 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
19 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
19 August 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
18 August 2010Administrative restoration application (3 pages)
18 August 2010Administrative restoration application (3 pages)
19 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2008Return made up to 11/05/08; full list of members (3 pages)
23 June 2008Return made up to 11/05/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 June 2007Return made up to 11/05/07; full list of members (2 pages)
8 June 2007Return made up to 11/05/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 July 2006Return made up to 11/05/06; full list of members (2 pages)
26 July 2006Return made up to 11/05/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 September 2005Return made up to 11/05/05; full list of members (2 pages)
6 September 2005Return made up to 11/05/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 August 2004Return made up to 11/05/04; full list of members (6 pages)
3 August 2004Return made up to 11/05/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 May 2003Return made up to 11/05/03; full list of members (6 pages)
30 May 2003Return made up to 11/05/03; full list of members (6 pages)
26 July 2002Registered office changed on 26/07/02 from: flat 3/3, 101 battlefield avenue glasgow G42 9RH (1 page)
26 July 2002Director's particulars changed (1 page)
26 July 2002Registered office changed on 26/07/02 from: flat 3/3, 101 battlefield avenue glasgow G42 9RH (1 page)
26 July 2002Director's particulars changed (1 page)
17 July 2002Return made up to 11/05/02; full list of members (6 pages)
17 July 2002Return made up to 11/05/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
30 November 2001Registered office changed on 30/11/01 from: flat 3F2 10 wardlaw street edinburgh midlothian EH11 1TS (1 page)
30 November 2001Registered office changed on 30/11/01 from: flat 3F2 10 wardlaw street edinburgh midlothian EH11 1TS (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
29 June 2001Return made up to 11/05/01; full list of members (6 pages)
29 June 2001Return made up to 11/05/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
12 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Registered office changed on 17/06/99 from: forsyth house 69 george street edinburgh midlothian EH2 2JG (1 page)
17 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
17 June 1999Registered office changed on 17/06/99 from: forsyth house 69 george street edinburgh midlothian EH2 2JG (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1999Incorporation (13 pages)
11 May 1999Incorporation (13 pages)