Company NameRiverside Stationers Ltd.
Company StatusDissolved
Company NumberSC219175
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date13 February 2020 (4 years, 2 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 Martin Sneddon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(2 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months (closed 13 February 2020)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address36 Brunstane Road
Edinburgh
EH15 2QR
Scotland
Director NameMr Kenneth Rutherford Sneddon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(2 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months (closed 13 February 2020)
RoleStationer
Country of ResidenceScotland
Correspondence Address98 1f1 Marchmount Crescent
Edinburgh
EH9 1HD
Scotland
Secretary NameMr Kenneth Rutherford Sneddon
NationalityBritish
StatusClosed
Appointed04 June 2001(2 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months (closed 13 February 2020)
RoleStationer
Country of ResidenceScotland
Correspondence Address98 1f1 Marchmount Crescent
Edinburgh
EH9 1HD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£25,495
Cash£2,308
Current Liabilities£54,567

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 February 2020Final Gazette dissolved following liquidation (1 page)
13 November 2019Final account prior to dissolution in CVL (12 pages)
16 September 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Conference Square Edinburgh EH3 8AN on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Conference Square Edinburgh EH3 8AN on 16 September 2015 (2 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
25 August 2015Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 25 August 2015 (2 pages)
25 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-18
(1 page)
25 August 2015Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 25 August 2015 (2 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
21 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 May 2013 (16 pages)
21 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 May 2013 (16 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/10/2013.
(6 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/10/2013.
(6 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 June 2010Director's details changed for Kenneth Sneddon on 15 May 2010 (2 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 June 2010Director's details changed for Mr Martin Sneddon on 15 May 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Kenneth Sneddon on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Martin Sneddon on 15 May 2010 (2 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
10 June 2009Return made up to 15/05/09; full list of members (4 pages)
10 June 2009Return made up to 15/05/09; full list of members (4 pages)
12 December 2008Director's change of particulars / martin sneddon / 12/12/2008 (2 pages)
12 December 2008Director's change of particulars / martin sneddon / 12/12/2008 (2 pages)
7 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
7 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 August 2008Return made up to 15/05/08; full list of members (4 pages)
1 August 2008Return made up to 15/05/08; full list of members (4 pages)
11 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 May 2006Return made up to 15/05/06; full list of members (8 pages)
23 May 2006Return made up to 15/05/06; full list of members (8 pages)
2 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 May 2005Return made up to 15/05/05; full list of members (7 pages)
19 May 2005Return made up to 15/05/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
11 January 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 May 2004Return made up to 15/05/04; full list of members (7 pages)
13 May 2004Return made up to 15/05/04; full list of members (7 pages)
23 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 March 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
14 March 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
21 June 2002Return made up to 15/05/02; full list of members (7 pages)
21 June 2002Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2002Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2002Return made up to 15/05/02; full list of members (7 pages)
18 January 2002Partic of mort/charge * (6 pages)
18 January 2002Partic of mort/charge * (6 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
15 May 2001Incorporation (14 pages)
15 May 2001Incorporation (14 pages)