Company NameRivergate Finance Limited
DirectorEamonn McArthur
Company StatusActive
Company NumberSC537267
CategoryPrivate Limited Company
Incorporation Date6 June 2016(7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Eamonn McArthur
Date of BirthMarch 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed06 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 West George Street
Glasgow
G2 1PJ
Scotland
Director NameMr John Devine
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Vincent Place
Suite 2.1 Or 2.5
Glasgow
G1 2EU
Scotland

Location

Registered Address100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (8 pages)
8 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
5 October 2020Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to 100 West George Street Glasgow G2 1PJ on 5 October 2020 (1 page)
2 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 February 2020Registered office address changed from 24 Rivergate Finance Limited St Vincent Place Suites 2.3 & 2.4 Glasgow G1 2EU Scotland to 69 Buchanan Street Glasgow G1 3HL on 24 February 2020 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
10 April 2017Registered office address changed from C/O Primo Associates Ltd 24 st. Vincent Place Suite 2.1 or 2.5 Glasgow G1 2EU Scotland to 24 Rivergate Finance Limited St Vincent Place Suites 2.3 & 2.4 Glasgow G1 2EU on 10 April 2017 (1 page)
10 April 2017Registered office address changed from C/O Primo Associates Ltd 24 st. Vincent Place Suite 2.1 or 2.5 Glasgow G1 2EU Scotland to 24 Rivergate Finance Limited St Vincent Place Suites 2.3 & 2.4 Glasgow G1 2EU on 10 April 2017 (1 page)
27 June 2016Termination of appointment of John Devine as a director on 7 June 2016 (1 page)
27 June 2016Termination of appointment of John Devine as a director on 7 June 2016 (1 page)
6 June 2016Incorporation
Statement of capital on 2016-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2016Incorporation
Statement of capital on 2016-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)