About

Registered Number: SC120301
Date of Incorporation: 19/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Birdsong House, Haugh Of Urr, Castle Douglas, DG7 3JZ,

 

Based in Castle Douglas, Riverview Park Ltd was founded on 19 September 1989, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Gourlay, Susan Dorothea, Gourlay, Hugh Robert, Morrison, Sandra Elisabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOURLAY, Hugh Robert 17 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
GOURLAY, Susan Dorothea 02 September 1994 - 1
MORRISON, Sandra Elisabeth 08 May 1992 01 September 1994 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
CH01 - Change of particulars for director 19 April 2020
AD01 - Change of registered office address 05 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 July 2019
MR01 - N/A 29 January 2019
MR01 - N/A 29 January 2019
MR01 - N/A 29 January 2019
MR01 - N/A 29 January 2019
AP01 - Appointment of director 17 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 28 July 2016
MR04 - N/A 09 July 2016
MR04 - N/A 03 September 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 July 2014
MR04 - N/A 19 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 01 September 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 19 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 08 December 2003
287 - Change in situation or address of Registered Office 02 October 2003
AA - Annual Accounts 03 September 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 13 August 2002
410(Scot) - N/A 18 December 2001
363s - Annual Return 23 August 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 27 April 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 29 August 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 20 August 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 14 February 1995
288 - N/A 14 February 1995
287 - Change in situation or address of Registered Office 14 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 30 August 1993
288 - N/A 23 September 1992
363s - Annual Return 23 September 1992
288 - N/A 21 August 1992
AA - Annual Accounts 05 June 1992
288 - N/A 18 March 1992
287 - Change in situation or address of Registered Office 05 March 1992
363 - Annual Return 09 October 1991
AA - Annual Accounts 27 July 1991
CERTNM - Change of name certificate 06 November 1990
CERTNM - Change of name certificate 06 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1990
410(Scot) - N/A 15 November 1989
410(Scot) - N/A 10 November 1989
RESOLUTIONS - N/A 01 November 1989
288 - N/A 01 November 1989
MEM/ARTS - N/A 01 November 1989
NEWINC - New incorporation documents 19 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

Standard security 11 December 2001 Fully Satisfied

N/A

Standard security 08 November 1989 Fully Satisfied

N/A

Bond & floating charge 30 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.