Company NameRiverrelate Limited
Company StatusDissolved
Company NumberSC256746
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Hugh Batchelor Niven
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 26 April 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Jane Paterson Niven
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
DD8 1BJ
Scotland
Director NameMr Michael William George Niven
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 26 April 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameJohn Fleming Hamilton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 June 2004)
RoleSolicitor
Correspondence Address7 Forfar Road
Kirriemuir
Angus
DD8 5BX
Scotland
Director NameMr Hamish Lean
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(1 week after company formation)
Appointment Duration13 years, 9 months (resigned 13 July 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Bruntland Court
Portlethen
Aberdeenshire
AB12 4UQ
Scotland
Secretary NameHamish Lean
NationalityBritish
StatusResigned
Appointed06 October 2003(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea
Wyllie Street
Forfar
DD8 3DN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2006(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 April 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Hamish Lean
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,326
Current Liabilities£111,326

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
24 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 August 2017Notification of Clova Farms Limited as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Clova Farms Limited as a person with significant control on 13 July 2017 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Notification of Clova Farms Limited as a person with significant control on 13 July 2017 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
3 August 2017Appointment of Mr Hugh Batchelor Niven as a director on 13 July 2017 (2 pages)
3 August 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to Westby 64 West High Street Forfar Angus DD8 1BJ on 3 August 2017 (1 page)
3 August 2017Appointment of Mr Michael William George Niven as a director on 13 July 2017 (2 pages)
3 August 2017Appointment of Mr Hugh Batchelor Niven as a director on 13 July 2017 (2 pages)
3 August 2017Appointment of Mrs Jane Paterson Niven as a director on 13 July 2017 (2 pages)
3 August 2017Appointment of Mrs Jane Paterson Niven as a director on 13 July 2017 (2 pages)
3 August 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
3 August 2017Appointment of Mr Michael William George Niven as a director on 13 July 2017 (2 pages)
3 August 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
3 August 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to Westby 64 West High Street Forfar Angus DD8 1BJ on 3 August 2017 (1 page)
18 July 2017Termination of appointment of Hamish Lean as a director on 13 July 2017 (2 pages)
18 July 2017Termination of appointment of Hamish Lean as a director on 13 July 2017 (2 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
13 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 5.00
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 5.00
(4 pages)
7 April 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 April 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
10 September 2013Director's details changed for Hamish Lean on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Hamish Lean on 10 September 2013 (2 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
9 September 2011Director's details changed for Hamish Lean on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Hamish Lean on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Hamish Lean on 9 September 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Hamish Lean on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Hamish Lean on 27 September 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
9 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 October 2009Registered office address changed from 128 Castle Street Forfar Angus DD8 3HS on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 128 Castle Street Forfar Angus DD8 3HS on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 128 Castle Street Forfar Angus DD8 3HS on 9 October 2009 (1 page)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 October 2008Return made up to 29/09/08; full list of members (3 pages)
3 October 2008Return made up to 29/09/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Return made up to 29/09/06; full list of members (2 pages)
21 February 2007Return made up to 29/09/06; full list of members (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2006Return made up to 29/09/05; full list of members (7 pages)
9 May 2006Return made up to 29/09/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 October 2004Return made up to 29/09/04; full list of members (7 pages)
27 October 2004Return made up to 29/09/04; full list of members (7 pages)
27 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: 94 east high street forfar angus DD8 2ET (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: 94 east high street forfar angus DD8 2ET (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New secretary appointed (2 pages)
16 October 2003New director appointed (1 page)
16 October 2003New director appointed (1 page)
16 October 2003Registered office changed on 16/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 October 2003New secretary appointed;new director appointed (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 October 2003New secretary appointed;new director appointed (1 page)
16 October 2003Secretary resigned (1 page)
29 September 2003Incorporation (17 pages)
29 September 2003Incorporation (17 pages)