About

Registered Number: SC300790
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: 17 Brights Crescent, Edinburgh, EH9 2DB

 

Established in 2006, Riverside Developments (Scotland) Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for Riverside Developments (Scotland) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEE, Brian Leo 13 April 2006 08 June 2006 1
NEILSON, Thomas 13 April 2006 25 November 2007 1

Filing History

Document Type Date
MR04 - N/A 07 July 2020
CS01 - N/A 05 July 2020
AA - Annual Accounts 12 June 2020
AA01 - Change of accounting reference date 09 June 2020
CS01 - N/A 08 June 2019
AA - Annual Accounts 21 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 22 May 2017
DISS40 - Notice of striking-off action discontinued 13 July 2016
AR01 - Annual Return 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 15 May 2015
MR01 - N/A 10 January 2015
MR01 - N/A 08 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 10 May 2014
AP01 - Appointment of director 12 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 May 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 15 May 2009
225 - Change of Accounting Reference Date 20 February 2009
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 15 June 2007
287 - Change in situation or address of Registered Office 16 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
410(Scot) - N/A 03 May 2007
288b - Notice of resignation of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2015 Outstanding

N/A

A registered charge 06 January 2015 Fully Satisfied

N/A

Standard security 30 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.