Liquidation
Company Information for RIVERSIDE TRANSPORT TRAINING LIMITED
3 CASTLE COURT,, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC146167
Private Limited Company
Liquidation |
Company Name | |
---|---|
RIVERSIDE TRANSPORT TRAINING LIMITED | |
Legal Registered Office | |
3 CASTLE COURT, CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB Other companies in KY11 | |
Company Number | SC146167 | |
---|---|---|
Company ID Number | SC146167 | |
Date formed | 1993-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2012 | |
Account next due | 31/10/2013 | |
Latest return | 27/08/2012 | |
Return next due | 24/09/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:11:12 |
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 |
---|---|---|
ANNE COWDEN |
||
ANNE COWDEN |
||
MARK COWDEN |
||
JOHN WATSON WHYTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MCVEY |
Director | ||
LYCIDAS SECRETARIES LIMITED |
Nominated Secretary | ||
LYCIDAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIMEE SERVICES LIMITED | Company Secretary | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2018-03-13 | |
GLENDALE GREETINGS LIMITED | Director | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2018-06-05 | |
KRAFTY BITZ LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-12 | Dissolved 2015-12-24 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 15 CARLIBAR ROAD BARRHEAD GLASGOW LANARKSHIRE G78 1AA | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/12 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 27/08/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON WHYTE / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COWDEN / 27/08/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 2A MURIEL STREET BARRHEAD GLASGOW G78 1QB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/98 FROM: UNIT 9 ABBEYMILL BUSINESS CENTRE PAISLEY PA1 1TJ | |
363s | RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/95 FROM: UNIT 6 ABBEYMILL BUSINESS CENTRE PAISLEY PA1 1TJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/95 FROM: STUDIO 52 ABBEY MILL BUSINESS CENTRE ANCHOR MILLS PAISLEY PA1 1TJ | |
363s | RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/01 | |
123 | NC INC ALREADY ADJUSTED 17/02/94 | |
ORES04 | £ NC 100/11900 17/02/ | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 17/02/94--------- £ SI 11998@1=11998 £ IC 2/12000 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/94 FROM: 292 ST. VINCENT STREET GLASGOW G2 5TQ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ST. VINCENT STREET (219) LIMITED CERTIFICATE ISSUED ON 07/02/94 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-08-03 |
Appointment of Liquidators | 2013-06-28 |
Resolutions for Winding-up | 2013-06-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERSIDE TRANSPORT TRAINING LIMITED
RIVERSIDE TRANSPORT TRAINING LIMITED owns 1 domain names.
riversidetransport.co.uk
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as RIVERSIDE TRANSPORT TRAINING LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | RIVERSIDE TRANSPORT TRAINING LIMITED | Event Date | 2018-08-03 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RIVERSIDE TRANSPORT TRAINING LIMITED | Event Date | 2013-06-28 |
Company Number: SC146167 Name of Company: RIVERSIDE TRANSPORT TRAINING LIMITED . Address of Registered Office: 15 Carlibar Road, Barrhead, Glasgow G78 1AA. Nature of Business: Bus Operators. Type of Liquidation: Creditors. Liquidator's Name and Address: Richard Gardiner, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB. Office Holder Number: 9488. Date of Appointment: 6 June 2013. By whom Appointed: Members and Creditors. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIVERSIDE TRANSPORT TRAINING LIMITED | Event Date | 2013-06-11 |
Company Number: SC146167 At an Extraordinary General Meeting of the above-named company duly convened, and held at 15 Carlibar Road, Barrhead, Glasgow G78 1AA, on 6 June 2013, the following Resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. that it has been approved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up same, and accordingly that the company be wound up voluntarily. 2. that Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB be and is hereby appointed Liquidator for the purposes of such winding-up. Anne Cowden , Chairman 6 June 2013. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RAPID REFIT LTD | Event Date | 2009-10-21 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 21 January 2010 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Julian Pitts and David Wilson, the Joint Liquidators of the said company at Begbies Traynor, Glendevon House, Hawthorn Park, Coal Road, Leeds LS14 1PQ, and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. J N R Pitts , Joint Liquidator : | |||
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. |