Company NameRiver Valley Network Ltd
DirectorsColin Davidson Read and Dionne Sandra Read
Company StatusActive
Company NumberSC393591
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Previous NamesBNI Excalibur Limited and River Valley Network Ltd Ltd

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Colin Davidson Read
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Inglis Avenue
Port Seton
Prestonpans
East Lothian
EH32 0AG
Scotland
Director NameMrs Dionne Sandra Read
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Inglis Avenue
Port Seton
Prestonpans
East Lothian
EH32 0AG
Scotland

Location

Registered AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothain
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Colin Davidson Read
50.00%
Ordinary
500 at £1Dionne Sandra Read
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,783
Cash£9,271
Current Liabilities£44,836

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19
(3 pages)
20 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 February 2015Registered office address changed from 49 Inglis Avenue Port Seton Prestonpans East Lothian EH32 0AG to Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothain EH6 6RR on 18 February 2015 (1 page)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Registered office address changed from 49 Inglis Avenue Port Seton Prestonpans East Lothian EH32 0AG to Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothain EH6 6RR on 18 February 2015 (1 page)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Amended accounts made up to 31 March 2013 (5 pages)
9 July 2014Amended accounts made up to 31 March 2013 (5 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
16 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)