RIVERRELATE LIMITED - FORFAR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-04-26 View Report
Gazette. Gazette notice voluntary. 2022-02-08 View Report
Dissolution. Dissolution application strike off company. 2022-02-01 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-10-08 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Accounts. Change account reference date company previous shortened. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Accounts. Accounts type total exemption full. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type total exemption full. 2019-07-24 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Accounts. Accounts type dormant. 2018-08-24 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Persons with significant control. Psc name: Clova Farms Limited. Notification date: 2017-07-13. 2017-08-10 View Report
Persons with significant control. Withdrawal date: 2017-08-10. 2017-08-10 View Report
Officers. Officer name: Mr Michael William George Niven. Appointment date: 2017-07-13. 2017-08-03 View Report
Officers. Officer name: Mrs Jane Paterson Niven. Appointment date: 2017-07-13. 2017-08-03 View Report
Officers. Officer name: Mr Hugh Batchelor Niven. Appointment date: 2017-07-13. 2017-08-03 View Report
Accounts. Change account reference date company current extended. 2017-08-03 View Report
Address. Old address: 34 Albyn Place Aberdeen AB10 1FW. Change date: 2017-08-03. New address: Westby 64 West High Street Forfar Angus DD8 1BJ. 2017-08-03 View Report
Officers. Officer name: Hamish Lean. Termination date: 2017-07-13. 2017-07-18 View Report
Accounts. Accounts type total exemption small. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Capital. Capital allotment shares. 2016-05-13 View Report
Officers. Termination date: 2016-04-07. Officer name: Jordan Company Secretaries Limited. 2016-04-07 View Report
Accounts. Accounts type total exemption small. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Accounts. Accounts type total exemption small. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Officers. Officer name: Hamish Lean. Change date: 2013-09-10. 2013-09-10 View Report
Accounts. Accounts type total exemption small. 2013-03-13 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Accounts. Accounts type dormant. 2011-11-15 View Report
Annual return. With made up date full list shareholders. 2011-09-30 View Report
Officers. Officer name: Hamish Lean. Change date: 2011-09-09. 2011-09-09 View Report
Accounts. Accounts type total exemption small. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-09-30 View Report
Officers. Officer name: Hamish Lean. Change date: 2010-09-27. 2010-09-27 View Report
Accounts. Accounts type dormant. 2010-02-09 View Report
Annual return. With made up date full list shareholders. 2009-11-06 View Report
Address. Old address: 128 Castle Street Forfar Angus DD8 3HS. Change date: 2009-10-09. 2009-10-09 View Report
Accounts. Accounts type total exemption small. 2009-01-23 View Report
Annual return. Legacy. 2008-10-03 View Report
Accounts. Accounts type total exemption small. 2008-04-30 View Report
Annual return. Legacy. 2007-10-01 View Report
Accounts. Accounts type total exemption small. 2007-06-29 View Report