Company NameRiver Kitchens & Bathrooms Ltd
Company StatusLiquidation
Company NumberSC418908
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Paterson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Block 1 Chapelhall Industrial Estate
Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Director NameMr Stefan Sekulowicz
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Block1 Chapelhall Industrial Estate
Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Director NameMrs Alison Clare Paterson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Chapelhall Industrial Estate Chapelhall In
Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameMrs Claire Marion Sekulowicz
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Chapelhall Industrial Estate Chapelhall In
Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 March 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 March 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.clydekitchens.co.uk

Location

Registered AddressC/O The P&T Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 March 2021 (3 years ago)
Next Return Due22 March 2022 (overdue)

Filing History

23 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 April 2018Amended total exemption small company accounts made up to 31 October 2016 (7 pages)
27 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
13 February 2018Director's details changed for Mrs Claire Marion Sekulowicz on 11 February 2018 (2 pages)
13 February 2018Director's details changed for Mrs Alison Clare Paterson on 12 February 2018 (2 pages)
22 June 2017Appointment of Mrs Alison Clare Paterson as a director on 1 June 2017 (2 pages)
22 June 2017Appointment of Mrs Claire Marion Sekulowicz as a director on 1 June 2017 (2 pages)
22 June 2017Appointment of Mrs Alison Clare Paterson as a director on 1 June 2017 (2 pages)
22 June 2017Appointment of Mrs Claire Marion Sekulowicz as a director on 1 June 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 16
(6 pages)
19 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 16
(6 pages)
10 November 2015Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH on 10 November 2015 (1 page)
22 September 2015Director's details changed for Mr Stefan Sekulowicz on 12 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Stefan Sekulowicz on 12 September 2015 (2 pages)
25 June 2015Director's details changed for Mr Brian Paterson on 24 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Stefan Sekulowicz on 24 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Brian Paterson on 24 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Stefan Sekulowicz on 24 June 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 14
(5 pages)
6 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 14
(5 pages)
6 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 14
(5 pages)
29 July 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
29 March 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 March 2014 (1 page)
29 March 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 March 2014 (1 page)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 14
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 14
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 14
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
8 March 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
8 March 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
8 March 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
17 January 2013Previous accounting period shortened from 31 March 2013 to 30 April 2012 (1 page)
17 January 2013Previous accounting period shortened from 31 March 2013 to 30 April 2012 (1 page)
4 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 14
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 14
(3 pages)
4 April 2012Appointment of Mr Brian Paterson as a director (2 pages)
4 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 14
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 14
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 14
(3 pages)
4 April 2012Appointment of Mr Stefan Sekulowicz as a director (2 pages)
4 April 2012Appointment of Mr Brian Paterson as a director (2 pages)
4 April 2012Appointment of Mr Stefan Sekulowicz as a director (2 pages)
4 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 14
(3 pages)
8 March 2012Termination of appointment of Cosec Limited as a director (1 page)
8 March 2012Termination of appointment of Cosec Limited as a director (1 page)
8 March 2012Incorporation (28 pages)
8 March 2012Termination of appointment of Cosec Limited as a secretary (1 page)
8 March 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page)
8 March 2012Termination of appointment of James Mcmeekin as a director (1 page)
8 March 2012Incorporation (28 pages)
8 March 2012Termination of appointment of James Mcmeekin as a director (1 page)
8 March 2012Termination of appointment of Cosec Limited as a secretary (1 page)
8 March 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page)