Company NameRiverside Railway Carriage Ltd.
DirectorBarrie Dale Elder
Company StatusActive
Company NumberSC232173
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Barrie Dale Elder
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed11 June 2003(1 year after company formation)
Appointment Duration20 years, 11 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24 Nesbitt Street
Dundee
Tayside
DD4 7HN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2003(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 2006)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE
Secretary NameAWH Accountants Ltd (Corporation)
StatusResigned
Appointed22 August 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2010)
Correspondence Address10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,668
Cash£104
Current Liabilities£78,744

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

4 April 2007Delivered on: 11 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 774 square metres at riverside drive, dundee.
Outstanding
2 March 2007Delivered on: 13 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
14 August 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
2 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
18 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
17 July 2017Notification of Barrie Elder as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Barrie Elder as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Barrie Elder as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 September 2013Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page)
28 August 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 28 August 2013 (1 page)
15 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 June 2011Termination of appointment of Awh Accountants Ltd as a secretary (1 page)
23 June 2011Termination of appointment of Awh Accountants Ltd as a secretary (1 page)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
17 March 2011Amended accounts made up to 31 May 2010 (6 pages)
17 March 2011Amended accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Barrie Elder on 1 January 2010 (2 pages)
5 August 2010Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Barrie Elder on 1 January 2010 (2 pages)
5 August 2010Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (2 pages)
5 August 2010Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Barrie Elder on 1 January 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 May 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 July 2009Return made up to 29/05/09; full list of members (3 pages)
20 July 2009Return made up to 29/05/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 November 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 November 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
12 November 2008Return made up to 29/05/08; full list of members (3 pages)
12 November 2008Return made up to 29/05/08; full list of members (3 pages)
12 November 2008Secretary's change of particulars / ayeni, white & hutchison LTD / 01/01/2008 (1 page)
12 November 2008Secretary's change of particulars / ayeni, white & hutchison LTD / 01/01/2008 (1 page)
18 June 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
17 July 2006Return made up to 29/05/06; full list of members (6 pages)
17 July 2006Return made up to 29/05/06; full list of members (6 pages)
4 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 June 2005Return made up to 29/05/05; full list of members (6 pages)
27 June 2005Return made up to 29/05/05; full list of members (6 pages)
6 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
27 September 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(6 pages)
27 September 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(6 pages)
14 January 2004Compulsory strike-off action has been discontinued (1 page)
14 January 2004Compulsory strike-off action has been discontinued (1 page)
10 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 January 2004Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
31 October 2003First Gazette notice for compulsory strike-off (1 page)
31 October 2003First Gazette notice for compulsory strike-off (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
12 June 2003New secretary appointed (1 page)
12 June 2003New director appointed (1 page)
12 June 2003New secretary appointed (1 page)
12 June 2003New director appointed (1 page)
29 May 2002Incorporation (15 pages)
29 May 2002Incorporation (15 pages)