Company NameRivendale Limited
Company StatusDissolved
Company NumberSC241720
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatricia Robertson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(2 weeks, 3 days after company formation)
Appointment Duration12 years (closed 13 February 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address26 Mortimer Court
Dalgety Bay
Dunfermline
Fife
KY11 9UQ
Scotland
Secretary NameAlexander Young Robertson
NationalityBritish
StatusResigned
Appointed20 January 2003(2 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Mortimer Court
Dalgety Bay
Dunfermline
Fife
KY11 9UQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rivendalecaravanpark.co.uk
Email address[email protected]
Telephone01335 310441
Telephone regionAshbourne

Location

Registered Address3 Saint Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

10 at £1P. Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,796
Cash£4,639
Current Liabilities£142,608

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (2 pages)
14 October 2014Application to strike the company off the register (2 pages)
5 February 2014Termination of appointment of Alexander Young Robertson as a secretary on 1 September 2013 (1 page)
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(3 pages)
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(3 pages)
5 February 2014Termination of appointment of Alexander Young Robertson as a secretary on 1 September 2013 (1 page)
5 February 2014Termination of appointment of Alexander Young Robertson as a secretary on 1 September 2013 (1 page)
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(3 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 January 2013Director's details changed for Patricia Robertson on 3 January 2013 (2 pages)
15 January 2013Director's details changed for Patricia Robertson on 3 January 2013 (2 pages)
15 January 2013Director's details changed for Patricia Robertson on 3 January 2013 (2 pages)
15 January 2013Secretary's details changed for Alexander Young Robertson on 3 January 2013 (2 pages)
15 January 2013Secretary's details changed for Alexander Young Robertson on 3 January 2013 (2 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
15 January 2013Secretary's details changed for Alexander Young Robertson on 3 January 2013 (2 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Patricia Robertson on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Patricia Robertson on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Patricia Robertson on 3 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 January 2009Return made up to 03/01/09; full list of members (3 pages)
15 January 2009Return made up to 03/01/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 January 2007Return made up to 03/01/07; full list of members (2 pages)
11 January 2007Return made up to 03/01/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 February 2006Return made up to 03/01/06; full list of members (2 pages)
27 February 2006Return made up to 03/01/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 January 2005Return made up to 03/01/05; full list of members (6 pages)
23 January 2005Return made up to 03/01/05; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
22 June 2004Ad 18/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 June 2004Ad 18/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 January 2004Return made up to 03/01/04; full list of members (6 pages)
14 January 2004Return made up to 03/01/04; full list of members (6 pages)
14 January 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
14 January 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
9 April 2003Partic of mort/charge * (6 pages)
9 April 2003Partic of mort/charge * (6 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: bruce house 15/17 chalmers street dunfermline fife KY12 8AT (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: bruce house 15/17 chalmers street dunfermline fife KY12 8AT (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)