UKBizDB.co.uk

RIVERVIEW PARK LIMITED

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

This company is commonly known as Riverview Park Limited. The company was founded 34 years ago and was given the registration number SC120301. The firm's registered office is in CASTLE DOUGLAS. You can find them at Birdsong House, Haugh Of Urr, Castle Douglas, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RIVERVIEW PARK LIMITED
Company Number:SC120301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1989
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Birdsong House, Haugh Of Urr, Castle Douglas, Scotland, DG7 3JZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birdsong House, Haugh Of Urr, Castle Douglas, Scotland, DG7 3JZ

Director26 October 1989Active
West Bonnington Farmhouse, Wilkieston, Kirknewton, Scotland, EH27 8BB

Director17 December 2018Active
Barend House, Sandyhills, Dalbeattie, DG5 4NU

Secretary02 September 1994Active
75 Barend, Sandyhills, Dalbeattie, DG5 4NU

Secretary08 May 1992Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary19 September 1989Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director19 September 1989Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director19 September 1989Active

People with Significant Control

Mr Rupert Francis Gourlay
Notified on:03 September 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Scotland
Address:Barskeoch Farmhouse, Kirkcowan, Newton Stewart, Scotland, DG8 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Robert Gourlay
Notified on:03 September 2020
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:Scotland
Address:West Bonnington Farmhouse, Wilkieston, Kirknewton, Scotland, EH27 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Francis Moffat Gammell Gourlay
Notified on:30 October 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:Scotland
Address:Birdsong House, Haugh Of Urr, Castle Douglas, Scotland, DG7 3JZ
Nature of control:
  • Significant influence or control
Francis Moffat Gammell Gourlay
Notified on:22 August 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:Scotland
Address:Birdsong House, Haugh Of Urr, Scotland, DG7 3JZ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Second filing change details of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Capital

Capital allotment shares.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-19Officers

Change person director company with change date.

Download
2019-09-05Address

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

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.