Company NameRiverplate Associate Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC448285
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMrs Macrine Kuva Kwada Haruna
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 South Charlotte Street South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Yohanna Kwada Haruna
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMs Grace Zira Kwaya
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityNigerian
StatusCurrent
Appointed02 January 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleLawyer
Country of ResidenceNigeria
Correspondence Address5 South Charlotte Street South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Abba Joshua Haruna Kwada
Date of BirthNovember 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2023(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address36 Broomhouse Courts Broomhouse Court
Edinburgh
EH11 3RN
Scotland
Director NameMr Kwada Yohanna Haruna
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8/3 West Pilton
Edinburgh
EH4 4BT
Scotland
Director NameMrs Macrine Kuva Kwada Haruna
Date of BirthApril 1972 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed17 September 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2020)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 3
West Pilton Avenue
Edinburgh
EH4 4BT
Scotland

Location

Registered Address5 South Charlotte Street
South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

700 at £1Kwada Yohanna Haruna
70.00%
Ordinary
300 at £1Macrine Kuva Haruna
30.00%
Ordinary

Financials

Year2014
Net Worth£31,654
Current Liabilities£7,849

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

9 January 2021Appointment of Ms Grace Zira Kwaya as a director on 2 January 2021 (2 pages)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Macrine Kuva Kwada Haruna as a director on 15 February 2020 (1 page)
24 February 2020Appointment of Mr Yohanna Kwada Haruna as a director on 15 February 2020 (2 pages)
24 February 2020Registered office address changed from 13 Bangor Road , Leith Edinburgh Bangor Road Edinburgh EH6 5JY Scotland to 64a Cumberland Street, Edinburgh Cumberland Street Edinburgh EH3 6RE on 24 February 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
7 October 2019Registered office address changed from 8/3 West Pilton Avenue Edinburgh EH4 4BT United Kingdom to 13 Bangor Road , Leith Edinburgh Bangor Road Edinburgh EH6 5JY on 7 October 2019 (1 page)
16 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from Hall 13a Bangor Road Edinburgh EH6 5JY Scotland to 8/3 West Pilton Avenue Edinburgh EH4 4BT on 30 April 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
24 September 2018Termination of appointment of Kwada Yohanna Haruna as a director on 17 September 2018 (1 page)
24 September 2018Appointment of Mrs Macrine Kuva Kwada Haruna as a director on 17 September 2018 (2 pages)
1 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
7 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 May 2017Director's details changed for Mr Kwada Yohanna Haruna on 7 October 2016 (2 pages)
7 May 2017Director's details changed for Mr Kwada Yohanna Haruna on 7 October 2016 (2 pages)
7 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
31 August 2016Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages)
2 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 202,000
(4 pages)
2 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 202,000
(4 pages)
30 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 202,000
(3 pages)
30 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 202,000
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 41,130
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 41,130
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 30 April 2014
  • GBP 40,000
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 30 April 2014
  • GBP 40,000
(3 pages)
30 April 2016Micro company accounts made up to 30 April 2015 (6 pages)
30 April 2016Micro company accounts made up to 30 April 2015 (6 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Registered office address changed from 8/3 West Pilton Avenue Edinburgh EH4 4BT to Hall 13a Bangor Road Edinburgh EH6 5JY on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 8/3 West Pilton Avenue Edinburgh EH4 4BT to Hall 13a Bangor Road Edinburgh EH6 5JY on 12 November 2015 (1 page)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
23 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
23 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
12 December 2013Secretary's details changed for Macrine Kuva Haruna on 4 June 2013 (1 page)
12 December 2013Registered office address changed from 10/1 Ferry Road Drive Edinburgh EH4 4BN Scotland on 12 December 2013 (1 page)
12 December 2013Secretary's details changed for Macrine Kuva Haruna on 4 June 2013 (1 page)
12 December 2013Registered office address changed from 10/1 Ferry Road Drive Edinburgh EH4 4BN Scotland on 12 December 2013 (1 page)
12 December 2013Secretary's details changed for Macrine Kuva Haruna on 4 June 2013 (1 page)
23 April 2013Incorporation (21 pages)
23 April 2013Incorporation (21 pages)