Perth
PH1 1RA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | John Gavin Young |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Place Perth PH1 5NE Scotland |
Director Name | Mr Alan David Hutchison Chalmers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 February 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Place Perth PH1 5NE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01855 851272 |
---|---|
Telephone region | Ballachulish |
Registered Address | Broxden House Lamberkine Drive Perth PH1 1RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | River Road LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,101 |
Cash | £272,318 |
Current Liabilities | £1,220,459 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
10 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
16 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
18 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
26 April 2019 | Registered office address changed from 5 Atholl Place Perth PH1 5NE to Broxden House Lamberkine Drive Perth PH1 1RA on 26 April 2019 (1 page) |
5 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
23 February 2018 | Termination of appointment of Alan David Hutchison Chalmers as a director on 23 February 2018 (1 page) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 March 2017 | Termination of appointment of John Gavin Young as a director on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Alan David Hutchison Chalmers as a director on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Alan David Hutchison Chalmers as a director on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of John Gavin Young as a director on 2 March 2017 (1 page) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Appointment of John Gavin Young as a director (3 pages) |
6 September 2010 | Appointment of John Gavin Young as a director (3 pages) |
6 September 2010 | Appointment of Finlay Campbell Clark as a director (3 pages) |
6 September 2010 | Appointment of Finlay Campbell Clark as a director (3 pages) |
10 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
10 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
6 August 2010 | Incorporation (23 pages) |
6 August 2010 | Incorporation (23 pages) |