About

Registered Number: SC220106
Date of Incorporation: 12/06/2001 (23 years ago)
Company Status: Active
Registered Address: Marathon House Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock, Ayrshire, KA2 9AE

 

Riverbridge Ltd was registered on 12 June 2001 and are based in Kilmarnock, Ayrshire, it's status at Companies House is "Active". The business has 2 directors listed as Hunter, Marion Agnes, Lady, Steel, Jane Anne in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEL, Jane Anne 21 June 2001 28 June 2002 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Marion Agnes, Lady 04 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 05 March 2019
CH01 - Change of particulars for director 27 September 2018
CH03 - Change of particulars for secretary 27 September 2018
CS01 - N/A 21 June 2018
PSC01 - N/A 21 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 20 February 2014
AD01 - Change of registered office address 24 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AA - Annual Accounts 24 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 12 June 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.