Advanced company searchLink opens in new window

RIVERVIEW PARK LIMITED

Company number SC120301

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2023 AA Micro company accounts made up to 31 October 2022
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
10 Oct 2022 MR04 Satisfaction of charge SC1203010006 in full
10 Oct 2022 MR04 Satisfaction of charge SC1203010005 in full
10 Oct 2022 MR04 Satisfaction of charge SC1203010007 in full
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Jun 2022 MR04 Satisfaction of charge SC1203010004 in full
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Jun 2021 PSC07 Cessation of Francis Moffat Gammell Gourlay as a person with significant control on 24 May 2021
01 Jun 2021 RP04PSC04 Second filing to change the details of Hugh Robert Gourlay as a person with significant control
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
24 May 2021 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 100
24 May 2021 PSC01 Notification of Hugh Robert Gourlay as a person with significant control on 3 September 2020
24 May 2021 PSC07 Cessation of - as a person with significant control on 24 May 2021
24 May 2021 PSC01 Notification of Francis Moffat Gammell Gourlay as a person with significant control on 30 October 2016
24 May 2021 PSC01 Notification of Rupert Francis Gourlay as a person with significant control on 3 September 2020
24 May 2021 PSC04 Change of details for Mr Francis Moffat Gammell Gourlay as a person with significant control on 3 September 2020
  • ANNOTATION Second Filing The information on the form PSC04 has been replaced by a second filing on 01/06/2021
24 May 2021 CH01 Director's details changed for Mr Francis Moffat Gammell Gourlay on 24 May 2021
22 Mar 2021 TM02 Termination of appointment of Susan Dorothea Gourlay as a secretary on 30 September 2020
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
19 Apr 2020 CH01 Director's details changed for Mr Hugh Robert Gourlay on 1 November 2019
05 Sep 2019 AD01 Registered office address changed from Barend House Sandyhills Dalbeattie Kirkcudbrightshire DG5 4NU to Birdsong House Haugh of Urr Castle Douglas DG7 3JZ on 5 September 2019
04 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates