Advanced company searchLink opens in new window

RIVERTREE GARDENS LTD

Company number SC368422

Filter by category

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
25 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
05 Apr 2019 PSC01 Notification of Judith May Lawtie as a person with significant control on 1 April 2019
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
01 Sep 2017 CS01 Confirmation statement made on 12 November 2016 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Jan 2016 AA Micro company accounts made up to 31 March 2015
29 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
13 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
13 Dec 2013 CH01 Director's details changed for Miss Judith May Lawtie on 30 November 2013
13 Dec 2013 AD01 Registered office address changed from 1B St. Margarets Well Dunfermline Fife KY12 0HZ Scotland on 13 December 2013
13 Dec 2013 AD01 Registered office address changed from 72 Longcrook South Queensferry EH30 9XS Scotland on 13 December 2013