Active
Company Information for RIVERSIDE CONSTRUCTION (ABERDEEN) LIMITED
18 BON-ACCORD CRESCENT, ABERDEEN, AB11 6XY,
|
Company Registration Number
SC110481
Private Limited Company
Active |
Company Name | |
---|---|
RIVERSIDE CONSTRUCTION (ABERDEEN) LIMITED | |
Legal Registered Office | |
18 BON-ACCORD CRESCENT ABERDEEN AB11 6XY Other companies in AB11 | |
Company Number | SC110481 | |
---|---|---|
Company ID Number | SC110481 | |
Date formed | 1988-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB498408790 |
Last Datalog update: | 2024-01-06 21:56:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
A C MORRISON & RICHARDS LLP |
||
BRIAN HENRY RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS WALKER GILBERT |
Director | ||
LAURENCE NORMAN MCLEOD |
Director | ||
JAMES ROBERT GILBERT |
Director | ||
MARTIN JAMES GILBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FISHDEE LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2003-10-13 | Active | |
RB ROSS STEEL FABRICATIONS LTD. | Company Secretary | 2005-12-05 | CURRENT | 1999-07-06 | Active | |
FRANK BURNETT LIMITED | Company Secretary | 1989-08-07 | CURRENT | 1985-08-01 | Active | |
RANNOCH PROPERTIES LIMITED | Company Secretary | 1988-10-17 | CURRENT | 1986-03-04 | Active | |
CANTRAY ESTATES | Company Secretary | 1984-12-23 | CURRENT | 1982-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES | |
RP04CS01 | ||
PSC04 | Change of details for Mr Brian Henry Russell as a person with significant control on 2021-02-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT GILBERT | |
PSC07 | CESSATION OF JAMES ROBERT GILBERT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
PSC03 | Notification of James Robert Gilbert as a person with significant control on 2016-04-06 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Brian Henry Russell on 2017-04-10 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALKER GILBERT | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR A C MORRISON & RICHARDS on 2015-06-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brian Henry Russell on 2011-01-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY RUSSELL / 21/12/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY RUSSELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WALKER GILBERT / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/12/99 | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
419a(Scot) | DEC MORT/CHARGE 1867 | |
363 | RETURN MADE UP TO 27/11/91; CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
Proposal to Strike Off | 2012-04-06 |
Proposal to Strike Off | 2011-04-08 |
Petitions to Wind Up (Companies) | 2011-03-25 |
Petitions to Wind Up (Companies) | 2010-09-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | BAXEL LIMITED | 1992-10-08 | Outstanding |
We have found 1 mortgage charges which are owed to RIVERSIDE CONSTRUCTION (ABERDEEN) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RIVERSIDE CONSTRUCTION (ABERDEEN) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RIVERSIDE CONSTRUCTION (ABERDEEN) LIMITED | Event Date | 2012-04-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RIVERSIDE CONSTRUCTION (ABERDEEN) LIMITED | Event Date | 2011-04-08 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | RIVERSIDE CONSTRUCTION (ABERDEEN) LIMITED | Event Date | 2011-03-25 |
On 17 March 2011, a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Riverside Construction (Aberdeen) Limited, 18 Bon-Accord Crescent, Aberdeen AB11 6XY (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen, within 8 days of intimation, service and advertisement. N MacDonald , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. for Petitioner. Tel 0131 346 5665. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | RIVERSIDE CONSTRUCTION (ABERDEEN) LIMITED | Event Date | 2010-09-14 |
On 6 September 2010, a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Riverside Construction (Aberdeen) Limited, 18 Bon-Accord Crescent, Aberdeen AB11 6XY (registered office), be wound up by the Court and to appoint a Liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen, within 8 days of intimation, service and advertisement. R M Lees , Officer of Revenue & Customs, HM Revenue & Customs Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh, For Petitioner. Tel: 0131 346 5935. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |