Advanced company searchLink opens in new window

RIVERSIDE ENERGY (SCOTLAND) LIMITED

Company number SC369644

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)
19 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2015 DS01 Application to strike the company off the register
15 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
16 May 2014 TM01 Termination of appointment of James William Cook as a director on 13 May 2014
22 Apr 2014 AP01 Appointment of Mr Nigel Kirk Adams as a director on 19 April 2014
19 Apr 2014 TM01 Termination of appointment of Douglas Keith Goodall as a director on 19 April 2014
19 Apr 2014 AP01 Appointment of Mr Cameron Stephen Young as a director on 19 April 2014
19 Apr 2014 AP01 Appointment of Mr James William Cook as a director on 19 April 2014
19 Apr 2014 AP01 Appointment of Mr Mark Albert Kirkbride as a director on 19 April 2014
04 Mar 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
16 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Sep 2013 AD01 Registered office address changed from , Hydrogen Building - Vacant Area Methil Dock Business Park, Methil, Fife, Scotland on 20 September 2013
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Mar 2013 TM01 Termination of appointment of Roger James Gollan Lewis as a director on 8 March 2013
20 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
19 Nov 2012 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 28 May 2012
20 Sep 2012 TM01 Termination of appointment of Julie Ann Lauder as a director on 14 September 2012
09 Jul 2012 AD01 Registered office address changed from , 34 Albyn Place, Aberdeen, AB10 1FW on 9 July 2012
15 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2011
24 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/02/2012
09 Jan 2012 CH01 Director's details changed for Mr Douglas Keith Goodall on 1 December 2011
21 Dec 2011 CH01 Director's details changed for Douglas Keith Goodall on 1 December 2011
13 Dec 2011 AA Total exemption full accounts made up to 30 June 2011
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010