Company NameRiverbridge Limited
DirectorThomas Blane Hunter
Company StatusActive
Company NumberSC220106
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameSir Thomas Blane Hunter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park, Drybridge Ro
Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Secretary NameLady Marion Agnes Hunter
NationalityBritish
StatusCurrent
Appointed04 July 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park, Drybridge Ro
Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Director NameJane Anne Steel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 28 June 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKepculloch Cottage
Balfron
G63 0QU
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed21 June 2001(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 28 June 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMarathon House Olympic Business Park, Drybridge Road
Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

3 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 September 2018Director's details changed for Sir Thomas Blane Hunter on 27 September 2018 (2 pages)
27 September 2018Secretary's details changed for Lady Marion Agnes Hunter on 27 September 2018 (1 page)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 June 2018Notification of Marion Agnes Hunter as a person with significant control on 30 June 2016 (2 pages)
6 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 July 2013Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY on 24 July 2013 (1 page)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Lady Marion Agnes Hunter on 12 June 2010 (2 pages)
6 July 2010Secretary's details changed for Lady Marion Agnes Hunter on 12 June 2010 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
24 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Secretary's change of particulars / marion hunter / 03/07/2009 (1 page)
3 July 2009Secretary's change of particulars / marion hunter / 03/07/2009 (1 page)
1 July 2009Return made up to 12/06/09; full list of members (3 pages)
1 July 2009Return made up to 12/06/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
17 January 2008Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
11 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
6 July 2007Return made up to 12/06/07; no change of members (6 pages)
6 July 2007Return made up to 12/06/07; no change of members (6 pages)
3 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 June 2006Return made up to 12/06/06; full list of members (6 pages)
14 June 2006Return made up to 12/06/06; full list of members (6 pages)
14 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 June 2005Return made up to 12/06/05; full list of members (6 pages)
15 June 2005Return made up to 12/06/05; full list of members (6 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 June 2003Return made up to 12/06/03; full list of members (6 pages)
16 June 2003Return made up to 12/06/03; full list of members (6 pages)
10 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 July 2002Director resigned (1 page)
6 December 2001New director appointed (3 pages)
6 December 2001New secretary appointed (3 pages)
6 December 2001New secretary appointed (3 pages)
6 December 2001New director appointed (3 pages)
3 July 2001Registered office changed on 03/07/01 from: 9 clairmont gardens glasgow G3 7LW (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 9 clairmont gardens glasgow G3 7LW (1 page)
3 July 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
22 June 2001Secretary resigned (1 page)
12 June 2001Incorporation (16 pages)
12 June 2001Incorporation (16 pages)