Company NameRiverside Management (Aberdeen) Limited
Company StatusDissolved
Company NumberSC270529
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Gibson Hyslop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address299 Queens Road
Aberdeen
AB15 8DS
Scotland
Director NameMr Alan Russell Ball
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Provost Black Drive
Banchory
Kincardineshire
AB31 4FG
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered Address8 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2012
Net Worth£22,211
Cash£51,329
Current Liabilities£599,078

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
22 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
10 July 2015Director's details changed for Alan Russell Ball on 1 January 2015 (2 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
(4 pages)
10 July 2015Director's details changed for Alan Russell Ball on 1 January 2015 (2 pages)
10 July 2015Director's details changed for Alan Russell Ball on 1 January 2015 (2 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
(4 pages)
1 October 2014Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 8 Albert Street Aberdeen AB25 1XQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 8 Albert Street Aberdeen AB25 1XQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 8 Albert Street Aberdeen AB25 1XQ on 1 October 2014 (1 page)
30 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(4 pages)
30 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(4 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(4 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(4 pages)
23 September 2013Registered office address changed from Tillyfoddie Dunecht Westhill Aberdeenshire AB32 7BB on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Tillyfoddie Dunecht Westhill Aberdeenshire AB32 7BB on 23 September 2013 (1 page)
23 September 2013Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 23 September 2013 (1 page)
23 September 2013Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 23 September 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
27 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
18 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 October 2009Termination of appointment of Clp Secretaries Limited as a secretary (1 page)
12 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
12 October 2009Termination of appointment of Clp Secretaries Limited as a secretary (1 page)
12 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2008Registered office changed on 29/07/2008 from commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
29 July 2008Registered office changed on 29/07/2008 from commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 July 2007Return made up to 09/07/07; full list of members (2 pages)
19 July 2007Return made up to 09/07/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Return made up to 09/07/05; full list of members (5 pages)
25 July 2005Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2005Ad 09/07/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 July 2005Ad 09/07/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 July 2005Return made up to 09/07/05; full list of members (5 pages)
25 July 2005Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
9 July 2004Incorporation (43 pages)
9 July 2004Incorporation (43 pages)