Company NameRiver House (Stirling) Limited
Company StatusDissolved
Company NumberSC227826
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)
Previous NameEastisle Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Simon Howard Littlejohn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(1 week, 1 day after company formation)
Appointment Duration13 years, 3 months (closed 15 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameRichard Ashley McMullan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 15 May 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameMr Alexander Jason Knight
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 03 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameMr Alexander Jason Knight
NationalityBritish
StatusResigned
Appointed14 February 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 03 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMacfarlane Gray House
Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Slak Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,246
Cash£28,040
Current Liabilities£305,175

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (3 pages)
5 January 2015Application to strike the company off the register (3 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages)
24 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
20 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
11 September 2012Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages)
25 June 2012 (7 pages)
25 June 2012 (7 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
7 June 2011 (7 pages)
7 June 2011 (7 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
17 June 2010 (7 pages)
17 June 2010 (7 pages)
11 February 2010Secretary's details changed for Alexander Jason Knight on 22 January 2010 (1 page)
11 February 2010Secretary's details changed for Alexander Jason Knight on 22 January 2010 (1 page)
11 February 2010Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Alexander Jason Knight on 22 January 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Alexander Jason Knight on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Richard Ashley Mcmullan on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Richard Ashley Mcmullan on 22 January 2010 (2 pages)
2 November 2009 (7 pages)
2 November 2009 (7 pages)
13 February 2009Return made up to 06/02/09; full list of members (4 pages)
13 February 2009Director's change of particulars / simon littlejohn / 01/12/2008 (1 page)
13 February 2009Director's change of particulars / simon littlejohn / 01/12/2008 (1 page)
13 February 2009Return made up to 06/02/09; full list of members (4 pages)
27 June 2008 (10 pages)
27 June 2008 (10 pages)
23 April 2008Director appointed richard ashley mcmullan (1 page)
23 April 2008Director appointed richard ashley mcmullan (1 page)
31 March 2008Declaration of assistance for shares acquisition (6 pages)
31 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 March 2008Declaration of assistance for shares acquisition (6 pages)
31 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 February 2008Return made up to 06/02/08; full list of members (2 pages)
14 February 2008Registered office changed on 14/02/08 from: macfarlane gray 15 gladstone place stirling FK8 2NX (1 page)
14 February 2008Registered office changed on 14/02/08 from: macfarlane gray 15 gladstone place stirling FK8 2NX (1 page)
14 February 2008Return made up to 06/02/08; full list of members (2 pages)
28 June 2007 (8 pages)
28 June 2007 (8 pages)
13 February 2007Return made up to 06/02/07; full list of members (2 pages)
13 February 2007Return made up to 06/02/07; full list of members (2 pages)
4 October 2006 (8 pages)
4 October 2006 (8 pages)
8 February 2006Return made up to 06/02/06; full list of members (7 pages)
8 February 2006Return made up to 06/02/06; full list of members (7 pages)
5 August 2005 (8 pages)
5 August 2005 (8 pages)
17 February 2005Return made up to 06/02/05; full list of members (7 pages)
17 February 2005Return made up to 06/02/05; full list of members (7 pages)
5 October 2004 (8 pages)
5 October 2004 (8 pages)
13 February 2004Return made up to 06/02/04; full list of members (7 pages)
13 February 2004Return made up to 06/02/04; full list of members (7 pages)
23 September 2003 (6 pages)
23 September 2003 (6 pages)
14 February 2003Return made up to 06/02/03; full list of members (7 pages)
14 February 2003Return made up to 06/02/03; full list of members (7 pages)
25 April 2002Partic of mort/charge * (6 pages)
25 April 2002Partic of mort/charge * (6 pages)
12 March 2002Registered office changed on 12/03/02 from: 23 nelson mandela place glasgow G2 1QB (1 page)
12 March 2002Registered office changed on 12/03/02 from: 23 nelson mandela place glasgow G2 1QB (1 page)
6 March 2002Company name changed eastisle LIMITED\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed eastisle LIMITED\certificate issued on 06/03/02 (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
18 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2002Memorandum and Articles of Association (12 pages)
15 February 2002Memorandum and Articles of Association (12 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
6 February 2002Incorporation (16 pages)
6 February 2002Incorporation (16 pages)