UKBizDB.co.uk

RIVER RECORDS LIMITED

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

This company is commonly known as River Records Limited. The company was founded 24 years ago and was given the registration number SC200911. The firm's registered office is in EDINBURGH. You can find them at Exchange Tower, 19, Canning Street, Edinburgh, . This company's SIC code is 47630 - Retail sale of music and video recordings in specialised stores.

Company Information

Name:RIVER RECORDS LIMITED
Company Number:SC200911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1999
End of financial year:28 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 47630 - Retail sale of music and video recordings in specialised stores

Office Address & Contact

Registered Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Secretary26 February 2007Active
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director09 November 2006Active
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director02 July 2004Active
191 West George Street, Glasgow, G2 2LD

Secretary21 October 1999Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary31 May 2006Active
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ

Secretary06 December 1999Active
5 Hamilton Road, Bath, BA1 5SB

Director06 December 1999Active
191 West George Street, Glasgow, G2 2LB

Nominee Director21 October 1999Active
40 Priorwood Road, Newton Mearns, Glasgow, G77 6ZZ

Director20 February 2001Active
19 Comely Bank Terrace, Comely Bank, Edinburgh, EH4 1AT

Director10 March 2003Active
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN

Director21 July 2006Active
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE

Director10 March 2003Active
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE

Director06 December 1999Active
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR

Director01 October 2005Active
Westbank, Duchal Road, Kilmacolm, PA13 4AY

Director20 February 2001Active
Over Hailes, Haddington, EH41 3SB

Director06 December 1999Active
Eden Lodge, Rosemarkie Road, Fortrose, IV10 8UB

Director20 February 2001Active
21 Glamis Gardens, Dalgety Bay, Dunfermline, KY11 9TD

Director20 February 2001Active
11 Inchcolm Terrace, South Queensferry, EH30 9NA

Director06 December 1999Active

People with Significant Control

Mr James Quinn Devlin
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:Scotland
Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Greig Devlin
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:Scotland
Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person secretary company with change date.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Accounts

Change account reference date company current shortened.

Download
2020-03-23Miscellaneous

Legacy.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person secretary company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.