RIVER VIEW DEVELOPMENTS (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC269563 |
Category | Private Limited Company |
Incorporated | 21 Jun 2004 |
Age | 20 years, 1 month, 9 days |
Jurisdiction | Scotland |
Dissolution | 19 Oct 2012 |
Years | 11 years, 9 months, 11 days |
SUMMARY
RIVER VIEW DEVELOPMENTS (SCOTLAND) LIMITED is an dissolved private limited company with number SC269563. It was incorporated 20 years, 1 month, 9 days ago, on 21 June 2004 and it was dissolved 11 years, 9 months, 11 days ago, on 19 October 2012. The company address is 7 Earls Way 7 Earls Way, Ayr, KA7 4HF, Ayrshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-04
Old address: 7 Glasgow Road Paisley Renfrewshire PA1 3QS
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts amended with made up date
Date: 28 Sep 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AAMD
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr alan stuart paterson
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary brodies secretarial services LIMITED
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Resolution
Date: 31 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paterson homes (greenock) limite d\certificate issued on 30/10/07
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; no change of members
Documents
Legacy
Date: 15 Mar 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Mortgage alter floating charge
Date: 07 Mar 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 07 Mar 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 27 Feb 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Mortgage alter floating charge
Date: 07 Sep 2006
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 07 Sep 2006
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with made up date
Date: 02 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 06 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 06/12/05 from: 2 blythswood square glasgow G2 4AD
Documents
Legacy
Date: 09 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/07/05
Documents
Legacy
Date: 10 Aug 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Aug 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 02 Aug 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 29 Jul 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Jul 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Mortgage alter floating charge
Date: 23 Jul 2005
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 23 Jul 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Jul 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 07 Jul 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 06 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mitreshelf 372 LIMITED\certificate issued on 06/09/04
Documents
Some Companies
ASSURED WEALTH AND ESTATE PLANNING LIMITED
750 MANDARIN COURT,WARRINGTON,WA1 1GG
Number: | 08102957 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 SHIRLEY ROAD,HAMPSHIRE,SO15 3HL
Number: | 03793751 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CROSSWAY,,PINNER,HA5 3TP
Number: | 09336005 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1ST FLOOR, MIDAS HOUSE,ORPINGTON,BR6 0EL
Number: | 10192261 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 3 AND 4 SMITHFOLD LANE,MANCHESTER,M38 0GP
Number: | 06453648 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 LANCASTER GATE,LONDON,W2 3NT
Number: | 10094699 |
Status: | ACTIVE |
Category: | Private Limited Company |