This company is commonly known as West Riverside (gp2) Limited. The company was founded 17 years ago and was given the registration number SC311884. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WEST RIVERSIDE (GP2) LIMITED |
---|---|---|
Company Number | : | SC311884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2006 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL | Corporate Secretary | 11 April 2007 | Active |
Salt Pit Farm, Salt Pit Lane, Mawdsley, L40 2QX | Director | 14 November 2006 | Active |
1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 04 November 2010 | Active |
Noahs Ark Farm, Spen Green Smallwood, Sandbach, CW11 2UZ | Director | 14 November 2006 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 14 November 2006 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Secretary | 14 November 2006 | Active |
The Quinta, Beechfield Road, Alderley Edge, SK9 7AU | Director | 14 November 2006 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 14 November 2006 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 14 November 2006 | Active |
Halliwells Nominees Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ship Canal House, 98 King Street, Manchester, England, M2 4WU |
Nature of control | : |
|
Hbjgw Manchester Directors Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ship Canal House, 98 King Street, Manchester, England, M2 4WU |
Nature of control | : |
|
Hbjgw Manchester Secretaries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ship Canal House, 98 King Street, Manchester, England, M2 4WU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-30 | Gazette | Gazette notice voluntary. | Download |
2024-01-22 | Dissolution | Dissolution application strike off company. | Download |
2024-01-03 | Address | Default companies house registered office address applied. | Download |
2022-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Officers | Change corporate secretary company with change date. | Download |
2015-12-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.