Company NameRIV Limited
DirectorRoman Tereshchenko
Company StatusActive
Company NumberSC250763
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Roman Tereshchenko
Date of BirthAugust 1975 (Born 48 years ago)
NationalityUkrainian
StatusCurrent
Appointed01 March 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressRegent Court 70, West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameStanley Carter Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 March 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressWilsons Park Monsall Road
Manchester
M40 8WN
Director NameMrs Ishbel Margarita Turner Turnbull Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Director NameDr Juri Vitman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2012)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressApt 7, 44 Rathmines Road Upper
Dublin
6
Director NameMr Juchun Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed30 June 2012(9 years after company formation)
Appointment Duration4 years (resigned 18 July 2016)
RoleConsultant
Country of ResidenceSouth Korea
Correspondence Address2nd Floor
1816, Singil 7 Dong Yeongdeungpo-Ku
Seoul
South Korea
Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed18 July 2016(13 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 2016)
RoleManager
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District
577118
Director NameMs Valentyna Sharapaieva
Date of BirthJuly 1954 (Born 69 years ago)
NationalityUkrainian
StatusResigned
Appointed31 August 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2019)
RoleBusiness Woman
Country of ResidenceUkraine
Correspondence AddressChernyakhovskogo Street 20a Apt 48
Odessa
Ukraine
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameFynel Limited (Corporation)
StatusResigned
Appointed07 October 2008(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 June 2014)
Correspondence Address9 Zinonos Kitieos Street, Office 3
Nicosia
2406
Secretary NameStarwell International Ltd (Corporation)
StatusResigned
Appointed07 October 2008(5 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 July 2016)
Correspondence AddressPO Box 853
Springates East Government Road
Charlestown
Nevis
Director NameTrendmax Inc. (Corporation)
StatusResigned
Appointed16 June 2014(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2016)
Correspondence Address8 Copthall
Roseau Valley
00152

Contact

Websiteriv.com

Location

Registered AddressSavoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Valentyna Sharapaieva
100.00%
Ordinary

Financials

Year2014
Net Worth£113,987
Cash£62,374
Current Liabilities£5,090

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

11 February 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
23 August 2020Secretary's details changed for Stanley Carter Secretaries Limited on 21 August 2020 (1 page)
5 August 2020Registered office address changed from Regent Court 70, West Regent Street Glasgow G2 2QZ Scotland to Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 5 August 2020 (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
1 March 2019Registered office address changed from Office 1 145 Kilmarnock Road Glasgow G41 3JA Scotland to Regent Court 70, West Regent Street Glasgow G2 2QZ on 1 March 2019 (1 page)
1 March 2019Termination of appointment of Valentyna Sharapaieva as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Stanley Carter Secretaries Limited as a secretary on 1 March 2019 (2 pages)
1 March 2019Appointment of Mr Roman Tereshchenko as a director on 1 March 2019 (2 pages)
1 March 2019Notification of Roman Tereshchenko as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Cessation of Valentyna Sharapaieva as a person with significant control on 1 March 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
10 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 September 2016Appointment of Ms Valentyna Sharapaieva as a director on 31 August 2016 (2 pages)
14 September 2016Appointment of Ms Valentyna Sharapaieva as a director on 31 August 2016 (2 pages)
13 September 2016Termination of appointment of Hema Noronha as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Hema Noronha as a director on 31 August 2016 (1 page)
27 July 2016Termination of appointment of Starwell International Ltd as a secretary on 18 July 2016 (1 page)
27 July 2016Termination of appointment of Starwell International Ltd as a secretary on 18 July 2016 (1 page)
26 July 2016Appointment of Ms Hema Noronha as a director on 18 July 2016 (2 pages)
26 July 2016Termination of appointment of Trendmax Inc. as a director on 18 July 2016 (1 page)
26 July 2016Termination of appointment of Juchun Lee as a director on 18 July 2016 (1 page)
26 July 2016Termination of appointment of Trendmax Inc. as a director on 18 July 2016 (1 page)
26 July 2016Termination of appointment of Juchun Lee as a director on 18 July 2016 (1 page)
26 July 2016Appointment of Ms Hema Noronha as a director on 18 July 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 July 2016Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Office 1 145 Kilmarnock Road Glasgow G41 3JA on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Office 1 145 Kilmarnock Road Glasgow G41 3JA on 18 July 2016 (1 page)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(7 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(7 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
27 February 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
27 February 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
15 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
18 June 2014Appointment of Trendmax Inc. as a director (2 pages)
18 June 2014Appointment of Trendmax Inc. as a director (2 pages)
16 June 2014Termination of appointment of Fynel Limited as a director (1 page)
16 June 2014Termination of appointment of Fynel Limited as a director (1 page)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
12 November 2012Appointment of Mr Juchun Lee as a director (2 pages)
12 November 2012Appointment of Mr Juchun Lee as a director (2 pages)
9 November 2012Termination of appointment of Juri Vitman as a director (1 page)
9 November 2012Termination of appointment of Juri Vitman as a director (1 page)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Fynel Limited on 3 January 2012 (1 page)
11 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Fynel Limited on 3 January 2012 (1 page)
11 September 2012Secretary's details changed for Starwell International Ltd on 3 January 2012 (2 pages)
11 September 2012Director's details changed for Fynel Limited on 3 January 2012 (1 page)
11 September 2012Secretary's details changed for Starwell International Ltd on 3 January 2012 (2 pages)
11 September 2012Secretary's details changed for Starwell International Ltd on 3 January 2012 (2 pages)
16 August 2012Registered office address changed from Unit 68 119-121 Great Western Road Aberdeen AB10 6PT on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Unit 68 119-121 Great Western Road Aberdeen AB10 6PT on 16 August 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 July 2011Director's details changed for Fynel Limited on 10 June 2011 (2 pages)
8 July 2011Director's details changed for Dr Juri Vitman on 10 June 2011 (2 pages)
8 July 2011Director's details changed for Fynel Limited on 10 June 2011 (2 pages)
8 July 2011Director's details changed for Dr Juri Vitman on 10 June 2011 (2 pages)
7 July 2011Director's details changed for Dr Juri Vitman on 10 June 2011 (2 pages)
7 July 2011Director's details changed for Dr Juri Vitman on 10 June 2011 (2 pages)
7 July 2011Director's details changed for Fynel Limited on 10 June 2011 (2 pages)
7 July 2011Director's details changed for Fynel Limited on 10 June 2011 (2 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
15 October 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
15 October 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
15 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
8 October 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Registered office address changed from Unit 68 73 Holburn Street Aberdeen AB10 6DN on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Unit 68 73 Holburn Street Aberdeen AB10 6DN on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Unit 68 73 Holburn Street Aberdeen AB10 6DN on 7 June 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 30 June 2009 (3 pages)
17 December 2009Total exemption full accounts made up to 30 June 2009 (3 pages)
24 September 2009Director's change of particulars / juri vitman / 01/07/2009 (1 page)
24 September 2009Director's change of particulars / juri vitman / 01/07/2009 (1 page)
14 August 2009Return made up to 09/06/09; full list of members (5 pages)
14 August 2009Return made up to 09/06/09; full list of members (5 pages)
3 June 2009Registered office changed on 03/06/2009 from suite 1 78 montgomery street edinburgh EH7 5JA (1 page)
3 June 2009Registered office changed on 03/06/2009 from suite 1 78 montgomery street edinburgh EH7 5JA (1 page)
16 February 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
16 February 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
10 November 2008Secretary appointed starwell international LTD (1 page)
10 November 2008Director appointed juri vitman (1 page)
10 November 2008Appointment terminated director shaun walters (1 page)
10 November 2008Director appointed fynel LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from 71 brunswick street edinburgh midlothian EH7 5HS (1 page)
10 November 2008Director appointed fynel LIMITED (1 page)
10 November 2008Appointment terminated director shaun walters (1 page)
10 November 2008Appointment terminated secretary axiano company secretaries LIMITED (1 page)
10 November 2008Secretary appointed starwell international LTD (1 page)
10 November 2008Director appointed juri vitman (1 page)
10 November 2008Appointment terminated secretary axiano company secretaries LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from 71 brunswick street edinburgh midlothian EH7 5HS (1 page)
15 July 2008Return made up to 09/06/08; full list of members (3 pages)
15 July 2008Return made up to 09/06/08; full list of members (3 pages)
14 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
14 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
25 June 2007Return made up to 09/06/07; full list of members (2 pages)
25 June 2007Return made up to 09/06/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
23 January 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
9 November 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
9 November 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
15 June 2006Return made up to 09/06/06; full list of members (2 pages)
15 June 2006Return made up to 09/06/06; full list of members (2 pages)
15 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
15 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
1 September 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
1 September 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
25 June 2004Return made up to 09/06/04; full list of members (6 pages)
25 June 2004Return made up to 09/06/04; full list of members (6 pages)
9 June 2003Incorporation (19 pages)
9 June 2003Incorporation (19 pages)