UKBizDB.co.uk

RIVERVIEW TRADING LTD

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

This company is commonly known as Riverview Trading Ltd. The company was founded 5 years ago and was given the registration number SC627286. The firm's registered office is in ABERDEEN. You can find them at Key-moves, 14 Chapel Street, Aberdeen, Aberdeenshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:RIVERVIEW TRADING LTD
Company Number:SC627286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
End of financial year:30 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Key-moves, 14 Chapel Street, Aberdeen, Aberdeenshire, Scotland, AB10 1SP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orbital House, East Kilbride, Glasgow, Scotland, G74 5PR

Director20 October 2023Active
Key-Moves, 14 Chapel Street, Aberdeen, Scotland, AB10 1SP

Secretary10 April 2019Active
Orbital House, East Kilbride, Glasgow, Scotland, G74 5PR

Director16 April 2021Active
21, Beechgrove Gardens, Aberdeen, Scotland, AB15 5HG

Director01 October 2019Active
Orbital House, East Kilbride, Glasgow, Scotland, G74 5PR

Director16 April 2021Active
Key-Moves, 14 Chapel Street, Aberdeen, Scotland, AB10 1SP

Director16 April 2021Active
Key-Moves, 14 Chapel Street, Aberdeen, Scotland, AB10 1SP

Director10 April 2019Active
70, Junction Road, Northampton, England, NN2 7HS

Director01 December 2019Active

People with Significant Control

Mr Lee Croucher
Notified on:20 October 2023
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Scotland
Address:Orbital House, East Kilbride, Glasgow, Scotland, G74 5PR
Nature of control:
  • Significant influence or control
Mr Mohamed Nazmul Hoque Chowdhury
Notified on:16 April 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Scotland
Address:Orbital House, East Kilbride, Glasgow, Scotland, G74 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nahida Islam
Notified on:16 April 2021
Status:Active
Date of birth:November 1985
Nationality:Bangladeshi
Country of residence:Scotland
Address:Orbital House, East Kilbride, Glasgow, Scotland, G74 5PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Ahashan Habib
Notified on:01 October 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Scotland
Address:21, Beechgrove Gardens, Aberdeen, Scotland, AB15 5HG
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Narayan Prasad Shrestha
Notified on:10 April 2019
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:Scotland
Address:Key-Moves, 14 Chapel Street, Aberdeen, Scotland, AB10 1SP
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 (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
2024-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Address

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

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Gazette

Gazette filings brought up to date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Address

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

Download
2023-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.