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.
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 | : |
|
Registered Address | : | Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Secretary | 26 February 2007 | Active |
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 09 November 2006 | Active |
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 02 July 2004 | Active |
191 West George Street, Glasgow, G2 2LD | Secretary | 21 October 1999 | Active |
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH | Secretary | 31 May 2006 | Active |
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ | Secretary | 06 December 1999 | Active |
5 Hamilton Road, Bath, BA1 5SB | Director | 06 December 1999 | Active |
191 West George Street, Glasgow, G2 2LB | Nominee Director | 21 October 1999 | Active |
40 Priorwood Road, Newton Mearns, Glasgow, G77 6ZZ | Director | 20 February 2001 | Active |
19 Comely Bank Terrace, Comely Bank, Edinburgh, EH4 1AT | Director | 10 March 2003 | Active |
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN | Director | 21 July 2006 | Active |
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE | Director | 10 March 2003 | Active |
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE | Director | 06 December 1999 | Active |
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR | Director | 01 October 2005 | Active |
Westbank, Duchal Road, Kilmacolm, PA13 4AY | Director | 20 February 2001 | Active |
Over Hailes, Haddington, EH41 3SB | Director | 06 December 1999 | Active |
Eden Lodge, Rosemarkie Road, Fortrose, IV10 8UB | Director | 20 February 2001 | Active |
21 Glamis Gardens, Dalgety Bay, Dunfermline, KY11 9TD | Director | 20 February 2001 | Active |
11 Inchcolm Terrace, South Queensferry, EH30 9NA | Director | 06 December 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-04 | Gazette | Gazette filings brought up to date. | Download |
2023-10-24 | Gazette | Gazette notice compulsory. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Officers | Change person secretary company with change date. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-27 | Accounts | Change account reference date company current shortened. | Download |
2020-03-23 | Miscellaneous | Legacy. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-18 | Officers | Change person secretary company with change date. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.