Company NameReiver Recruitment Ltd
Company StatusDissolved
Company NumberSC366239
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMrs Eileen Ann Pheasant
NationalityBritish
StatusClosed
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick Riverside Business Centre Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMrs Eileen Ann Pheasant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 23 March 2021)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick Riverside Business Centre Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMrs Eileen Ann Pheasant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleRecruitment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Tower Parsonage Road
Galashiels
Selkirkshire
TD1 3HS
Scotland
Director NameMr Jack Iain Pheasant
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFairfield Tower Parsonage Road
Galashiels
Selkirkshire
TD1 3HS
Scotland
Director NameMr Parbinder Sandu
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 316 Etterick Riverside Business Centre
Selkirk
TD7 5EB
Scotland

Contact

Websitereiverrecruitment.co.uk
Email address[email protected]
Telephone01750 505015
Telephone regionSelkirk

Location

Registered AddressEttrick Riverside Business Centre
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

2 at £1Eileen Pheasant
100.00%
Ordinary

Financials

Year2014
Net Worth£178
Cash£14,881
Current Liabilities£78,157

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

17 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 April 2012Delivered on: 9 May 2012
Satisfied on: 18 December 2012
Persons entitled: High Street Commercial Finance LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
20 November 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
22 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
15 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 October 2014Secretary's details changed for Mrs Eileen Ann Pheasant on 22 October 2014 (1 page)
22 October 2014Secretary's details changed for Mrs Eileen Ann Pheasant on 22 October 2014 (1 page)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 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 2
(3 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 2
(3 pages)
18 July 2013Registration of charge 3662390002 (9 pages)
18 July 2013Registration of charge 3662390002 (9 pages)
2 July 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
2 July 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Appointment of Mrs Eileen Ann Pheasant as a director (2 pages)
28 June 2013Appointment of Mrs Eileen Ann Pheasant as a director (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Termination of appointment of Parbinder Sandu as a director (1 page)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Termination of appointment of Parbinder Sandu as a director (1 page)
6 March 2013Termination of appointment of Eileen Pheasant as a director (1 page)
6 March 2013Termination of appointment of Jack Pheasant as a director (1 page)
6 March 2013Termination of appointment of Jack Pheasant as a director (1 page)
6 March 2013Termination of appointment of Eileen Pheasant as a director (1 page)
31 January 2013Appointment of Mr Parbinder Sandu as a director (2 pages)
31 January 2013Appointment of Mr Parbinder Sandu as a director (2 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 July 2012Registered office address changed from 71 High Street Galashiels Selkirkshire TD1 1RZ on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 71 High Street Galashiels Selkirkshire TD1 1RZ on 11 July 2012 (1 page)
9 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2009Incorporation (18 pages)
29 September 2009Incorporation (18 pages)