Company NameRiverside Investments (Cmsg) Limited
Company StatusDissolved
Company NumberSC336005
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Calum Gerrard Melville
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameSteven George
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address16 Weaver Terrace
Aberdeen
AB24 4SD
Scotland
Secretary NameSteven George
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Weaver Terrace
Aberdeen
AB24 4SD
Scotland

Contact

Websitewww.millerandco.co.uk

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Callum Gerrard Melville
60.00%
Ordinary
40 at £1Steven George
40.00%
Ordinary

Financials

Year2014
Net Worth£1,591
Cash£328
Current Liabilities£148,315

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Termination of appointment of Steven George as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Steven George as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Steven George as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Steven George as a director on 28 July 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
3 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
28 February 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2013Secretary's details changed for Steven George on 5 April 2012 (2 pages)
16 May 2013Secretary's details changed for Steven George on 5 April 2012 (2 pages)
16 May 2013Director's details changed for Steven George on 5 April 2012 (2 pages)
16 May 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
16 May 2013Director's details changed for Steven George on 5 April 2012 (2 pages)
16 May 2013Director's details changed for Steven George on 5 April 2012 (2 pages)
16 May 2013Secretary's details changed for Steven George on 5 April 2012 (2 pages)
16 May 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 February 2010Director's details changed for Steven George on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Steven George on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Steven George on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 November 2009Registered office address changed from Migvie House North Silver Street Aberdeen Aberdeenshire AB10 1RJ on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from Migvie House North Silver Street Aberdeen Aberdeenshire AB10 1RJ on 19 November 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2009Director and secretary's change of particulars / steven george / 20/12/2008 (1 page)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2009Director and secretary's change of particulars / steven george / 20/12/2008 (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2008Incorporation (33 pages)
10 January 2008Incorporation (33 pages)