Company NameRiverside Mini Market Limited
DirectorJohn David Brown
Company StatusActive
Company NumberSC408721
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr John David Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressToad Hall Glendevon
Dollar
Clackmannanshire
FK14 7JY
Scotland

Location

Registered AddressToad Hall
Glendevon
Dollar
Clackmannanshire
FK14 7JY
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£1,059
Cash£31,476
Current Liabilities£128,669

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

12 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
28 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
25 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 3
(3 pages)
11 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 3
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(3 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(3 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 August 2014Registered office address changed from C/O Ochil Accounting Limited 25 Ann Street Tillicoultry Clackmannanshire FK13 6NN to Toad Hall Glendevon Dollar Clackmannanshire FK14 7JY on 12 August 2014 (1 page)
12 August 2014Registered office address changed from C/O Ochil Accounting Limited 25 Ann Street Tillicoultry Clackmannanshire FK13 6NN to Toad Hall Glendevon Dollar Clackmannanshire FK14 7JY on 12 August 2014 (1 page)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(3 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(3 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 December 2012Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
11 December 2012Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
16 August 2012Registered office address changed from 1a Melville Terrace Stirling FK8 2ND on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 1a Melville Terrace Stirling FK8 2ND on 16 August 2012 (1 page)
15 December 2011Registered office address changed from 5 Barbour Avenue Stirling FK7 7TX Scotland on 15 December 2011 (2 pages)
15 December 2011Registered office address changed from 5 Barbour Avenue Stirling FK7 7TX Scotland on 15 December 2011 (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)