RIVERSIDE MP LIMITED
Status | ACTIVE |
Company No. | SC430526 |
Category | Private Limited Company |
Incorporated | 16 Aug 2012 |
Age | 11 years, 9 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
RIVERSIDE MP LIMITED is an active private limited company with number SC430526. It was incorporated 11 years, 9 months, 20 days ago, on 16 August 2012. The company address is Musselburgh Primary Care Centre Musselburgh Primary Care Centre, Musselburgh, EH21 7BP.
Company Fillings
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-01
Officer name: Mr Richard Ridley Kitto
Documents
Second filing of confirmation statement with made up date
Date: 02 Nov 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Elise Ruth Urquhart
Termination date: 2020-02-28
Documents
Confirmation statement with updates
Date: 25 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Resolution
Date: 20 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fergal Francis Nally
Termination date: 2017-04-01
Documents
Termination secretary company with name termination date
Date: 13 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-01
Officer name: Fergal Nally
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Termination director company with name termination date
Date: 11 Sep 2014
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Stenke
Termination date: 2012-09-03
Documents
Termination director company with name termination date
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-31
Officer name: Mark Douglas Simon Grandison
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Joanna Stenke
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Duffy
Documents
Appoint person secretary company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Fergal Nally
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Joanna Stenke
Documents
Termination secretary company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Davidson Chalmers (Secretarial Services) Limited
Documents
Capital allotment shares
Date: 20 Sep 2012
Action Date: 16 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-16
Capital : 6.00 GBP
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Fergal Francis Nally
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Catherine Cameron
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nicola Jane Duffy
Documents
Some Companies
JEFF HITCHEN PAINTERS AND DECORATORS LIMITED
522 BURY OLD ROAD,MANCHESTER,M25 3DF
Number: | 05340146 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 08461185 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVINGBRIDGE ENTERPRISE 2 CO-INVEST LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL022479 |
Status: | ACTIVE |
Category: | Limited Partnership |
RIBAK PRECISION ENGINEERING LIMITED
UNIT 2 PILLINGS ROAD IND EST,RUTLAND,LE15 6QF
Number: | 01562720 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDS COMMERCIAL REPAIRS LIMITED
29 ARBORETUM STREET,NOTTINGHAMSHIRE,NG1 4JA
Number: | 04294658 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT
Number: | 08793902 |
Status: | ACTIVE |
Category: | Private Limited Company |