Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REIVER VENTURES LIMITED
Company Information for

REIVER VENTURES LIMITED

395 KING STREET, ABERDEEN, AB24 5RP,
Company Registration Number
SC120411
Private Limited Company
Active

Company Overview

About Reiver Ventures Ltd
REIVER VENTURES LIMITED was founded on 1989-09-22 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Reiver Ventures Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REIVER VENTURES LIMITED
 
Legal Registered Office
395 KING STREET
ABERDEEN
AB24 5RP
Other companies in FK5
 
Filing Information
Company Number SC120411
Company ID Number SC120411
Date formed 1989-09-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-06 23:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REIVER VENTURES LIMITED
Is this data useful to you?
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.
Companies with same name REIVER VENTURES LIMITED
The following companies were found which have the same name as REIVER VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REIVER VENTURES PROPERTIES LIMITED 395 KING STREET ABERDEEN AB24 5RP Active Company formed on the 1991-01-31

Company Officers of REIVER VENTURES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-07-22
DAVID BRIAN ALEXANDER
Director 2014-04-21
ANDREW SIMON JARVIS
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL MCGOWAN
Director 2013-12-09 2018-04-19
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-07-22
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
NEIL JAMES BARKER
Director 2011-12-01 2014-04-21
PAUL ANTHONY THOMAS
Director 2008-03-17 2013-12-09
MARK ANDRE SAVELLI
Director 2010-08-23 2011-10-11
SIDNEY BARRIE
Company Secretary 2009-12-16 2011-07-15
DAVID BLACK STEWART
Director 2002-01-16 2011-03-16
DAVID BLACK STEWART
Company Secretary 2002-01-16 2010-02-12
JANE DESMOND
Director 2007-08-06 2008-04-16
BRIAN JUFFS
Director 2005-04-01 2007-07-18
GRAEME HOPKINS TORRANCE
Director 2003-01-05 2005-03-04
GEORGE ALEXANDER MAIR
Director 2000-05-31 2003-01-05
MARK ANDRE SAVELLI
Director 2002-01-16 2002-12-31
JOHN SHARKEY
Company Secretary 1998-09-07 2002-01-16
ROBERT ALEXANDER DUNCAN
Director 1994-11-18 2002-01-16
JOHN SHARKEY
Director 1998-09-07 2002-01-16
ROBERT MONTGOMERY
Director 1998-09-22 2001-03-07
DOUGLAS PELLING
Director 1990-07-24 2000-05-31
RAYMOND O'TOOLE
Director 1998-02-06 1998-09-22
THOMAS MATHIESON
Company Secretary 1995-02-01 1998-07-31
THOMAS MATHIESON
Director 1995-02-01 1998-07-31
JOHN ROBERT MCCORMICK
Director 1997-04-01 1998-02-06
COLIN SMITH
Director 1994-11-18 1996-04-30
MOIR LOCKHEAD
Director 1994-11-18 1996-04-25
PATRICK HUGHES
Director 1990-07-24 1996-02-01
ALAN GEORGE SEMPLE
Director 1994-11-18 1995-09-30
JOHN BRUCE METHVEN
Company Secretary 1990-08-17 1995-05-31
NEIL MARTYN WOOD
Director 1990-07-24 1995-04-25
JOHN BRUCE METHVEN
Director 1990-07-24 1995-02-01
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1989-09-22 1990-08-17
LYCIDAS NOMINEES LIMITED
Nominated Director 1989-09-22 1990-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN ALEXANDER A E & F R BREWER LIMITED Director 2018-05-10 CURRENT 1987-11-23 Active
DAVID BRIAN ALEXANDER SKILLPLACE TRAINING LIMITED Director 2018-05-10 CURRENT 1987-11-20 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST STUDENT UK LIMITED Director 2017-01-31 CURRENT 1986-11-12 Active
DAVID BRIAN ALEXANDER FIRST CAPITAL EAST LIMITED Director 2017-01-31 CURRENT 1988-02-05 Active
DAVID BRIAN ALEXANDER ECOC (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 1992-02-05 Active
DAVID BRIAN ALEXANDER BUTLER WOODHOUSE LIMITED Director 2017-01-31 CURRENT 1986-04-15 Active
DAVID BRIAN ALEXANDER AIRPORT BUSES LIMITED Director 2017-01-31 CURRENT 1993-07-08 Active
DAVID BRIAN ALEXANDER GURNA LIMITED Director 2017-01-31 CURRENT 1986-10-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS BENEFITS LIMITED Director 2017-01-31 CURRENT 1987-05-07 Active
DAVID BRIAN ALEXANDER CENTREWEST LONDON BUSES LIMITED Director 2017-01-31 CURRENT 1988-12-14 Active
DAVID BRIAN ALEXANDER HALESWORTH TRANSIT LIMITED Director 2017-01-31 CURRENT 1989-03-01 Active
DAVID BRIAN ALEXANDER LYNTON BUS AND COACH LIMITED Director 2017-01-31 CURRENT 1990-02-05 Active
DAVID BRIAN ALEXANDER AIRPORT COACHES LIMITED Director 2017-01-31 CURRENT 1993-03-23 Active
DAVID BRIAN ALEXANDER CENTREWEST LIMITED Director 2017-01-31 CURRENT 1993-08-11 Active
DAVID BRIAN ALEXANDER CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2017-01-31 CURRENT 1994-03-11 Active
DAVID BRIAN ALEXANDER CCB HOLDINGS LIMITED Director 2017-01-31 CURRENT 1995-11-20 Active
DAVID BRIAN ALEXANDER CCB TV LIMITED Director 2017-01-31 CURRENT 1996-04-17 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER NORTHAMPTON TRANSPORT LIMITED Director 2017-01-31 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER LCB ENGINEERING LIMITED Director 2017-01-31 CURRENT 1987-12-15 Active
DAVID BRIAN ALEXANDER S. TURNER & SONS LIMITED Director 2017-01-31 CURRENT 1957-05-15 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER LYNTON COMPANY SERVICES LIMITED Director 2017-01-31 CURRENT 1979-10-23 Active
DAVID BRIAN ALEXANDER FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST SOUTH WEST LIMITED Director 2016-07-18 CURRENT 1982-10-05 Active
DAVID BRIAN ALEXANDER FIRST MIDLAND RED BUSES LIMITED Director 2016-05-24 CURRENT 1981-04-15 Active
DAVID BRIAN ALEXANDER FIRST POTTERIES LIMITED Director 2016-05-24 CURRENT 1988-08-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS LIMITED Director 2016-05-24 CURRENT 1986-03-14 Active
DAVID BRIAN ALEXANDER FIRST NORTHERN IRELAND LIMITED Director 2016-05-23 CURRENT 2006-01-18 Active
DAVID BRIAN ALEXANDER FIRST CYMRU BUSES LIMITED Director 2016-05-03 CURRENT 1914-02-10 Active
DAVID BRIAN ALEXANDER FIRST WEST OF ENGLAND LIMITED Director 2016-05-03 CURRENT 1887-10-01 Active
DAVID BRIAN ALEXANDER FIRST CITY LINE LTD Director 2016-05-03 CURRENT 1985-11-28 Active
DAVID BRIAN ALEXANDER FIRST ESSEX BUSES LIMITED Director 2016-04-29 CURRENT 1985-11-19 Active
DAVID BRIAN ALEXANDER FIRST EASTERN COUNTIES BUSES LIMITED Director 2016-04-22 CURRENT 1931-07-14 Active
DAVID BRIAN ALEXANDER FIRST HAMPSHIRE & DORSET LIMITED Director 2016-03-01 CURRENT 1986-03-12 Active
DAVID BRIAN ALEXANDER FIRST BEELINE BUSES LIMITED Director 2016-03-01 CURRENT 1987-10-16 Active
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 2) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE EMPLOYEES' SHAREHOLDING TRUSTEES LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 1) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRSTBUS (NORTH) LIMITED Director 2014-07-04 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST ABERDEEN LIMITED Director 2014-04-21 CURRENT 1986-02-20 Active
DAVID BRIAN ALEXANDER SMT OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1989-12-18 Active
DAVID BRIAN ALEXANDER REIVER VENTURES PROPERTIES LIMITED Director 2014-04-21 CURRENT 1991-01-31 Active
DAVID BRIAN ALEXANDER STRATHCLYDE BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER KCB LIMITED Director 2014-04-21 CURRENT 1926-06-23 Active
DAVID BRIAN ALEXANDER MIDLAND BLUEBIRD LIMITED Director 2014-04-21 CURRENT 1932-08-03 Active
DAVID BRIAN ALEXANDER EASTERN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1949-04-04 Active
DAVID BRIAN ALEXANDER MCGILL’S SCOTLAND EAST LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER KELVIN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.1) LIMITED Director 2014-04-21 CURRENT 1986-02-13 Active
DAVID BRIAN ALEXANDER G.E. MAIR HIRE SERVICES LIMITED Director 2014-04-21 CURRENT 1987-11-10 Active
DAVID BRIAN ALEXANDER KIRKPATRICK OF DEESIDE LIMITED Director 2014-04-21 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.2) LIMITED Director 2014-04-21 CURRENT 1990-09-03 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW LIMITED Director 2014-04-21 CURRENT 1990-12-14 Active
DAVID BRIAN ALEXANDER KELVIN CENTRAL BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active
DAVID BRIAN ALEXANDER CROSVILLE LIMITED Director 2010-07-19 CURRENT 1898-06-28 Active
DAVID BRIAN ALEXANDER FIRST ASHTON LIMITED Director 2010-07-19 CURRENT 1905-12-29 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST PIONEER BUS LIMITED Director 2010-07-19 CURRENT 1984-10-09 Active
DAVID BRIAN ALEXANDER FIRST SOUTH YORKSHIRE LIMITED Director 2010-07-19 CURRENT 1989-01-03 Active
DAVID BRIAN ALEXANDER DON VALLEY BUSES LIMITED Director 2010-07-19 CURRENT 1991-01-28 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER BOLTON COACHWAYS & TRAVEL LIMITED Director 2010-07-19 CURRENT 1975-03-10 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER CHESTER CITY TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-03-27 Active
DAVID BRIAN ALEXANDER FLEETRISK MANAGEMENT LIMITED Director 2010-07-19 CURRENT 1992-11-06 Active
DAVID BRIAN ALEXANDER FIRST MANCHESTER LIMITED Director 2010-07-19 CURRENT 1993-05-12 Active
DAVID BRIAN ALEXANDER MAINLINE PARTNERSHIP LIMITED Director 2010-07-19 CURRENT 1993-05-18 Active
DAVID BRIAN ALEXANDER FIRST NORTH WEST LIMITED Director 2010-07-19 CURRENT 1993-10-13 Active
DAVID BRIAN ALEXANDER GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED Director 2010-07-19 CURRENT 1994-03-22 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST NORTH WEST (SCHOOLS) LIMITED Director 2010-07-19 CURRENT 1995-01-16 Active
DAVID BRIAN ALEXANDER SHEAFLINE (S.U.T.) LIMITED Director 2010-07-19 CURRENT 1989-04-14 Active
DAVID BRIAN ALEXANDER SHEFFIELD UNITED TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-11-19 Active
DAVID BRIAN ALEXANDER SHEFFIELD & DISTRICT TRACTION COMPANY LIMITED Director 2010-07-19 CURRENT 1988-09-07 Active
DAVID BRIAN ALEXANDER INDEXBEGIN LIMITED Director 2009-12-17 CURRENT 1992-02-10 Active
DAVID BRIAN ALEXANDER RIDER TRAVEL LIMITED Director 2009-12-17 CURRENT 1992-11-26 Active
DAVID BRIAN ALEXANDER REYNARD BUSES LIMITED Director 2009-12-17 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER MIDLAND TRAVELLERS LIMITED Director 2009-12-17 CURRENT 1982-01-19 Active
DAVID BRIAN ALEXANDER QUICKSTEP TRAVEL LTD. Director 2009-06-08 CURRENT 1991-09-06 Active
DAVID BRIAN ALEXANDER FIRST WEST YORKSHIRE LIMITED Director 2009-01-19 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER FIRST YORK LIMITED Director 2009-01-19 CURRENT 1987-09-24 Active
DAVID BRIAN ALEXANDER RIDER HOLDINGS LIMITED Director 2009-01-19 CURRENT 1988-06-29 Active
ANDREW SIMON JARVIS SMT OMNIBUSES LIMITED Director 2018-04-23 CURRENT 1989-12-18 Active
ANDREW SIMON JARVIS REIVER VENTURES PROPERTIES LIMITED Director 2018-04-23 CURRENT 1991-01-31 Active
ANDREW SIMON JARVIS EASTERN SCOTTISH OMNIBUSES LIMITED Director 2018-04-23 CURRENT 1949-04-04 Active
ANDREW SIMON JARVIS FIRST ABERDEEN LIMITED Director 2017-10-13 CURRENT 1986-02-20 Active
ANDREW SIMON JARVIS MIDLAND BLUEBIRD LIMITED Director 2017-10-13 CURRENT 1932-08-03 Active
ANDREW SIMON JARVIS MCGILL’S SCOTLAND EAST LIMITED Director 2017-10-13 CURRENT 1985-03-01 Active
ANDREW SIMON JARVIS GLASGOW SMARTZONE TICKETING LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ANDREW SIMON JARVIS TRAVELINE SCOTLAND LIMITED Director 2017-06-07 CURRENT 2000-08-31 Active
ANDREW SIMON JARVIS STRATHCLYDE BUSES LIMITED Director 2017-04-24 CURRENT 1998-04-03 Active - Proposal to Strike off
ANDREW SIMON JARVIS KCB LIMITED Director 2017-04-24 CURRENT 1926-06-23 Active
ANDREW SIMON JARVIS KELVIN SCOTTISH OMNIBUSES LIMITED Director 2017-04-24 CURRENT 1985-03-01 Active
ANDREW SIMON JARVIS FIRST GLASGOW (NO.1) LIMITED Director 2017-04-24 CURRENT 1986-02-13 Active
ANDREW SIMON JARVIS FIRST GLASGOW (NO.2) LIMITED Director 2017-04-24 CURRENT 1990-09-03 Active
ANDREW SIMON JARVIS FIRST GLASGOW LIMITED Director 2017-04-24 CURRENT 1990-12-14 Active
ANDREW SIMON JARVIS KELVIN CENTRAL BUSES LIMITED Director 2017-04-24 CURRENT 1998-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Statement of capital on GBP 1.00
2024-02-29Resolutions passed:<ul><li>Resolution Share premium account reduced to zero and total amount of capital reduction credited to the profit and loss account reserve 27/02/2024<li>Resolution reduction in capital</ul>
2024-02-29Solvency Statement dated 27/02/24
2024-02-29Statement by Directors
2024-02-29Statement of capital on GBP 1.00
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-01Notification of Firstgroup Plc as a person with significant control on 2023-02-22
2023-02-28CESSATION OF GRT BUS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-06-15AP03Appointment of Jarlath Delphene Wade as company secretary on 2021-06-01
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN ALEXANDER
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-02-16AP01DIRECTOR APPOINTED MR COLIN BROWN
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-10-09CH01Director's details changed for Mr David Brian Alexander on 2019-08-30
2019-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-25AP01DIRECTOR APPOINTED MR ANDREW SIMON JARVIS
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL MCGOWAN
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 82387.5
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 82387.5
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/16
2016-11-07AP03Appointment of Mr Michael Hampson as company secretary on 2016-07-22
2016-09-30TM02Termination of appointment of Robert John Welch on 2016-07-22
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 82387.5
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-28CH01Director's details changed for Mr John Paul Mcgowan on 2015-10-28
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 82387.5
2015-04-22AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWIS
2014-07-10AP03Appointment of Mr Robert John Welch as company secretary
2014-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2014-04-28AP01DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 82387.5
2014-04-23AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2013-12-10AP01DIRECTOR APPOINTED MR JOHN PAUL MCGOWAN
2013-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/13
2013-04-19AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-26AR0131/03/12 FULL LIST
2011-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11
2011-12-02AP01DIRECTOR APPOINTED MR NEIL JAMES BARKER
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAVELLI
2011-08-08AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-04-21AR0131/03/11 FULL LIST
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10
2010-09-03AP01DIRECTOR APPOINTED MR MARK ANDRE SAVELLI
2010-05-19AD02SAIL ADDRESS CREATED
2010-04-28AR0131/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY THOMAS / 12/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLACK STEWART / 12/02/2010
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID STEWART
2010-03-16AP03SECRETARY APPOINTED SIDNEY BARRIE
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-04-16363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR JANE DESMOND
2008-03-27288aDIRECTOR APPOINTED PAUL ANTHONY THOMAS
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-04-26363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-14363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-27363(288)DIRECTOR RESIGNED
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-20363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-06363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-29363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-29288bDIRECTOR RESIGNED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-31363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 14-16 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HH
2001-05-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to REIVER VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REIVER VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1995-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of REIVER VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REIVER VENTURES LIMITED
Trademarks
We have not found any records of REIVER VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REIVER VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as REIVER VENTURES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where REIVER VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REIVER VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REIVER VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.