Company NameRiverbank Systems Ltd
Company StatusDissolved
Company NumberSC248261
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Dissolution Date21 May 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameTimothy Anand Kumar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Beeches
Houston
PA6 7DQ
Scotland
Secretary NameMs Margaret Thomson Kumar
NationalityScottish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleLocal Authority Officer
Country of ResidenceScotland
Correspondence Address2 The Beeches
Houston
Johnstone
Renfrewshire
PA6 7DQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteriverbank-systems.com

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£19,616
Cash£45,626
Current Liabilities£19,798

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 May 2018Final Gazette dissolved following liquidation (1 page)
21 February 2018Return of final meeting of voluntary winding up (3 pages)
14 March 2017Registered office address changed from 28-30 North Street Dalry Ayrshire KA24 5DW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 14 March 2017 (2 pages)
14 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
(1 page)
14 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
(1 page)
14 March 2017Registered office address changed from 28-30 North Street Dalry Ayrshire KA24 5DW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 14 March 2017 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 July 2010Director's details changed for Timothy Anand Kumar on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Timothy Anand Kumar on 24 April 2010 (2 pages)
8 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 September 2009Registered office changed on 23/09/2009 from 2 the beeches houston johnstone renfrewshire PA6 7DQ (1 page)
23 September 2009Registered office changed on 23/09/2009 from 2 the beeches houston johnstone renfrewshire PA6 7DQ (1 page)
22 June 2009Return made up to 24/04/09; full list of members (3 pages)
22 June 2009Return made up to 24/04/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 June 2007Return made up to 24/04/07; no change of members (6 pages)
5 June 2007Return made up to 24/04/07; no change of members (6 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 June 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 June 2005Return made up to 24/04/05; full list of members (6 pages)
29 June 2005Return made up to 24/04/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 August 2004Return made up to 24/04/04; full list of members (6 pages)
5 August 2004Return made up to 24/04/04; full list of members (6 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
24 April 2003Incorporation (16 pages)
24 April 2003Incorporation (16 pages)