Company NameRivereast Limited
DirectorCharles MacDonald
Company StatusActive
Company NumberSC323268
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles MacDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(2 weeks, 2 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Cranmore Drive
Smithton
Inverness
Inverness-Shire
IV2 7FG
Scotland
Secretary NameMargaret Lamont MacDonald
NationalityBritish
StatusResigned
Appointed25 May 2007(2 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2017)
RoleSecretary
Correspondence Address8 Blackpark Avenue
Invergordon
Ross Shire
IV18 0HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address54 Cranmore Drive
Inverness
IV2 7FG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier

Financials

Year2013
Net Worth£3,446
Cash£5,905
Current Liabilities£9,302

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

4 November 2020Micro company accounts made up to 31 May 2020 (6 pages)
3 November 2020Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Ardachaidh Ardross Alness Ross-Shire IV17 0YD on 3 November 2020 (1 page)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 June 2017Termination of appointment of Margaret Lamont Macdonald as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Margaret Lamont Macdonald as a secretary on 30 June 2017 (1 page)
25 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
9 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
29 May 2009Return made up to 09/05/09; full list of members (3 pages)
29 May 2009Return made up to 09/05/09; full list of members (3 pages)
13 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
13 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
20 May 2008Return made up to 09/05/08; full list of members (3 pages)
20 May 2008Return made up to 09/05/08; full list of members (3 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 June 2007Registered office changed on 11/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
11 June 2007Registered office changed on 11/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
9 May 2007Incorporation (17 pages)
9 May 2007Incorporation (17 pages)