UKBizDB.co.uk

REIVER VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reiver Ventures Limited. The company was founded 34 years ago and was given the registration number SC120411. The firm's registered office is in LARBERT. You can find them at Carmuirs House, 300 Stirling Road, Larbert, Stirlingshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REIVER VENTURES LIMITED
Company Number:SC120411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1989
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Carmuirs House, 300 Stirling Road, Larbert, Stirlingshire, FK5 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director23 April 2018Active
395, King Street, Aberdeen, AB24 5RP

Secretary16 December 2009Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
Mizpah 9 Newhouse Drive, Falkirk, FK1 5PE

Secretary01 February 1995Active
Northcote, Barr Road, Galashiels, TD1 3HX

Secretary17 August 1990Active
44 Kiltarie Crescent, Airdrie, ML6 8NL

Secretary07 September 1998Active
16 Tullylumb Terrace, Perth, PH1 1BA

Secretary16 January 2002Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary22 September 1989Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director21 April 2014Active
197, Victoria Road, Glasgow, United Kingdom, G42 7AD

Director01 December 2011Active
6 The Hedgerows, Lychpit, Basingstoke, RG24 8FQ

Director06 August 2007Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director18 November 1994Active
44 Ironmills Road, Dalkeith, EH22 1JP

Director24 July 1990Active
14 Belmont Gardens, Haydon Bridge, Hexham, NE47 6HG

Director01 April 2005Active
Glassel House, Glassel, Banchory, Scotland, AB31 4DH

Director18 November 1994Active
32, Newburgh Circle, Bridge Of Don, Aberdeen, AB22 8QZ

Director31 May 2000Active
Mizpah 9 Newhouse Drive, Falkirk, FK1 5PE

Director01 February 1995Active
17 Wellknowe Place, Thorntonhall, Glasgow, G74 5QA

Director01 April 1997Active
Carmuirs House, 300, Stirling Road, Larbert, Scotland, FK5 3NJ

Director09 December 2013Active
Northcote, Barr Road, Galashiels, TD1 3HX

Director24 July 1990Active
Doublenuts, Clowbridge, Burnley, BB11 5NX

Director22 September 1998Active
49 Hall Lee Fold, Huddersfield, HD3 3NX

Director06 February 1998Active
15 Drovers Way, Peebles, EH45 9BN

Director24 July 1990Active
197, Victoria Road, Glasgow, United Kingdom, G42 7AD

Director23 August 2010Active
Flat 2, 75 Lancefield Quay, Glasgow, G3 8HA

Director16 January 2002Active
Mains Of Hilton, Catterline, Stonehaven, Scotland, AB3 2UN

Director18 November 1994Active
44 Kiltarie Crescent, Airdrie, ML6 8NL

Director07 September 1998Active
Highcroft, St Margarets Drive, Dunblane, FK15 0DP

Director18 November 1994Active
Carmuirs House, 300 Stirling Road, Larbert, FK5 3NJ

Director16 January 2002Active

People with Significant Control

Firstgroup Plc
Notified on:22 February 2023
Status:Active
Country of residence:Scotland
Address:395, King Street, Aberdeen, Scotland, AB24 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grt Bus Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:395, King Street, Aberdeen, United Kingdom, AB24 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Capital

Capital statement capital company with date currency figure.

Download
2024-02-29Capital

Capital statement capital company with date currency figure.

Download
2024-02-29Capital

Legacy.

Download
2024-02-29Insolvency

Legacy.

Download
2024-02-29Resolution

Resolution.

Download
2024-02-22Resolution

Resolution.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.