Company NameRiver Oaks Corporate Services Limited
DirectorRichard Gordon Morrice
Company StatusActive
Company NumberSC436532
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Richard Gordon Morrice
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameMrs Catherine Anne Morrice
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Filing History

24 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
25 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
15 January 2018Notification of Richard Gordon Morrice as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Notification of Richard Gordon Morrice as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
15 January 2018Notification of Catherine Anne Morrice as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Notification of Catherine Anne Morrice as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
12 November 2015Director's details changed for Mr Richard Gordon Morrice on 26 November 2014 (2 pages)
12 November 2015Secretary's details changed for Mrs Catherine Anne Morrice on 26 November 2014 (1 page)
12 November 2015Director's details changed for Mr Richard Gordon Morrice on 26 November 2014 (2 pages)
12 November 2015Secretary's details changed for Mrs Catherine Anne Morrice on 26 November 2014 (1 page)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 November 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 26 November 2014 (1 page)
20 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 July 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (3 pages)
29 July 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (3 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
10 December 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
10 December 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
9 November 2012Incorporation (41 pages)
9 November 2012Incorporation (41 pages)