Houston
PA6 7DQ
Scotland
Secretary Name | Ms Margaret Thomson Kumar |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Local Authority Officer |
Country of Residence | Scotland |
Correspondence Address | 2 The Beeches Houston Johnstone Renfrewshire PA6 7DQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | riverbank-systems.com |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,616 |
Cash | £45,626 |
Current Liabilities | £19,798 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2018 | Return of final meeting of voluntary winding up (3 pages) |
14 March 2017 | Registered 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 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 March 2017 | Registered 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 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 July 2010 | Director's details changed for Timothy Anand Kumar on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Timothy Anand Kumar on 24 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 2 the beeches houston johnstone renfrewshire PA6 7DQ (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 2 the beeches houston johnstone renfrewshire PA6 7DQ (1 page) |
22 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 June 2007 | Return made up to 24/04/07; no change of members (6 pages) |
5 June 2007 | Return made up to 24/04/07; no change of members (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 June 2006 | Return made up to 24/04/06; full list of members
|
1 June 2006 | Return made up to 24/04/06; full list of members
|
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
29 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 August 2004 | Return made up to 24/04/04; full list of members (6 pages) |
5 August 2004 | Return made up to 24/04/04; full list of members (6 pages) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (16 pages) |
24 April 2003 | Incorporation (16 pages) |