Company NameThe Riverstown Whisky Company Limited
DirectorsRobin Michael Tucek and Hannah Eveline Constant
Company StatusActive
Company NumberSC364164
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Michael Tucek
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House Chapel Lane
Westfield
Hastings
East Sussex
TN35 4QX
Director NameMiss Hannah Eveline Constant
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House Chapel Lane
Westfield
Hastings
East Sussex
TN35 4QX
Secretary NameMiss Hannah Eveline Constant
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House Chapel Lane
Westfield
Hastings
East Sussex
TN35 4QX
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameJames George Harley Macmorran
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75/20 Lockharton Avenue
Edinburgh
EH14 1BD
Scotland
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address11 Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robin Michael Tucek
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
12 September 2023Registered office address changed from Unit F14 Festival Business Centre 150 Brand Street Glasgow G51 1DH to 11 Nasmyth Road South Hillington Park Glasgow G52 4RE on 12 September 2023 (1 page)
23 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
25 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
1 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
1 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 August 2018Director's details changed for Miss Hannah Eveline Tucek on 8 August 2018 (2 pages)
21 August 2018Secretary's details changed for Miss Hannah Eveline Tucek on 8 August 2018 (1 page)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 February 2015Director's details changed for Robin Michael Tucek on 1 November 2014 (2 pages)
25 February 2015Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages)
25 February 2015Director's details changed for Robin Michael Tucek on 1 November 2014 (2 pages)
25 February 2015Secretary's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (1 page)
25 February 2015Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages)
25 February 2015Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages)
25 February 2015Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages)
25 February 2015Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages)
25 February 2015Secretary's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (1 page)
25 February 2015Director's details changed for Robin Michael Tucek on 1 November 2014 (2 pages)
25 February 2015Secretary's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (1 page)
25 February 2015Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages)
25 February 2015Registered office address changed from 75/20 Lockharton Avenue Edinburgh EH14 1BD to Unit F14 Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 75/20 Lockharton Avenue Edinburgh EH14 1BD to Unit F14 Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2015 (1 page)
10 February 2015Termination of appointment of James George Harley Macmorran as a director on 1 December 2014 (1 page)
10 February 2015Termination of appointment of James George Harley Macmorran as a director on 1 December 2014 (1 page)
10 February 2015Termination of appointment of James George Harley Macmorran as a director on 1 December 2014 (1 page)
25 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(6 pages)
25 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(6 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 September 2013Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
19 September 2013Director's details changed for Robin Michael Tucek on 2 January 2013 (2 pages)
19 September 2013Director's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
19 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(6 pages)
19 September 2013Director's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
19 September 2013Director's details changed for Robin Michael Tucek on 2 January 2013 (2 pages)
19 September 2013Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
19 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(6 pages)
19 September 2013Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
27 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
27 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
1 September 2009Director appointed james george harley macmorran (1 page)
1 September 2009Appointment terminated director john cowdry (1 page)
1 September 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
1 September 2009Director appointed robin michael tucek (1 page)
1 September 2009Appointment terminated director john cowdry (1 page)
1 September 2009Director and secretary appointed hannah eveline tucek (1 page)
1 September 2009Director appointed robin michael tucek (1 page)
1 September 2009Director and secretary appointed hannah eveline tucek (1 page)
1 September 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
1 September 2009Director appointed james george harley macmorran (1 page)
18 August 2009Incorporation (31 pages)
18 August 2009Incorporation (31 pages)