Active
Company Information for RIVEROAK PROPERTIES LIMITED
12-16 ALBYN PLACE, ABERDEEN, AB10 1PS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RIVEROAK PROPERTIES LIMITED | |
Legal Registered Office | |
12-16 ALBYN PLACE ABERDEEN AB10 1PS Other companies in AB10 | |
Company Number | SC152777 | |
---|---|---|
Company ID Number | SC152777 | |
Date formed | 1994-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 10:16:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAEBURN CHRISTIE CLARK & WALLACE |
||
DAVID FLIN |
||
WILLIAM STEPHEN URQUHART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO LIFTING TESTING CERTIFICATION LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
RIGRUN (EUROPE) LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1998-10-13 | Active | |
D.I.S.C. (BANCHORY) LIMITED | Company Secretary | 2007-10-22 | CURRENT | 1978-07-17 | Dissolved 2017-04-30 | |
AGR SOLUTION SYSTEMS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 1999-04-23 | Active | |
LS PETROLEUM 2 LTD | Company Secretary | 2007-09-27 | CURRENT | 2001-03-07 | Liquidation | |
FINNISTON PROPERTIES LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-30 | Active | |
MINELI LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2016-01-19 | |
LABTECH GROUP LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2004-03-25 | Active - Proposal to Strike off | |
AGL 2007 LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Dissolved 2015-01-13 | |
SIERRA ENERGY LIMITED | Company Secretary | 2006-12-15 | CURRENT | 1992-10-23 | In Administration/Administrative Receiver | |
THE MACKENZIE CLUB LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-02 | Active - Proposal to Strike off | |
MACKENZIE GOLF LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-22 | Active | |
RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2005-12-13 | Dissolved 2013-09-03 | |
J. BAXTER & SONS (CONTRACTORS) LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1936-11-19 | Active | |
BUSINESS CONNECTIONS (SCOTLAND) LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2002-04-29 | Active - Proposal to Strike off | |
THE OPENSPACE TRUST | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
CLAN CANCER SUPPORT | Company Secretary | 2004-06-29 | CURRENT | 1992-10-07 | Active | |
STUCCHI BRENTWOOD HOTELS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1977-06-09 | Liquidation | |
PESECO LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1998-11-09 | Active | |
TWEED HOMES LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Liquidation | |
DEESIDE CONSULTANTS LIMITED | Company Secretary | 2004-01-09 | CURRENT | 2004-01-09 | Liquidation | |
FYVIE GARAGE LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Active | |
DOORMAT LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-03-04 | Dissolved 2018-05-22 | |
MARKON LIMITED | Company Secretary | 2003-07-21 | CURRENT | 1981-10-19 | Active | |
LAWRIE (DEMOLITION) LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1982-05-05 | Active | |
JAMES CRUDEN DEVELOPMENTS LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2001-12-06 | Active | |
BONSQUARE 508 LIMITED | Company Secretary | 2002-11-19 | CURRENT | 1996-07-05 | Active | |
CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED | Company Secretary | 2002-11-06 | CURRENT | 2002-05-24 | Active | |
THE WORKSHOP UK LIMITED | Company Secretary | 2002-04-15 | CURRENT | 1999-06-04 | Active | |
PETROLIA DRILLING (UK) LTD. | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | Dissolved 2016-02-16 | |
JOSS (ABERDEEN) LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1934-03-29 | Active | |
JOHN ROSS (CHEMISTS) LIMITED | Company Secretary | 2000-07-14 | CURRENT | 2000-07-14 | Active | |
SODEXO REMOTE SITES SCOTLAND LIMITED | Company Secretary | 2000-04-24 | CURRENT | 1976-01-22 | Active | |
SODEXO REMOTE SITES SUPPORT SERVICES LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active | |
UNIVERSAL SODEXHO EURASIA LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
SODEXO REMOTE SITES HOLDINGS LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1998-12-16 | Active | |
EASTER TULLOCH LIMITED | Company Secretary | 2000-02-23 | CURRENT | 2000-02-04 | Active | |
STATA LIMITED | Company Secretary | 1999-07-16 | CURRENT | 1998-05-12 | Dissolved 2017-11-07 | |
DOVE ENERGY LIMITED | Company Secretary | 1999-05-11 | CURRENT | 1994-08-17 | Liquidation | |
DENBURN LIVERY (ABERDEEN) LIMITED | Company Secretary | 1999-04-09 | CURRENT | 1999-04-09 | Active | |
RAEBURN CHRISTIE TRUSTEES LIMITED | Company Secretary | 1999-02-26 | CURRENT | 1999-02-26 | Active | |
LS PETROLEUM 3 LTD | Company Secretary | 1998-09-30 | CURRENT | 1998-09-30 | Liquidation | |
HILLHEAD ASSOCIATES LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Dissolved 2014-08-29 | |
OBJECTIVE RESEARCH LIMITED | Company Secretary | 1997-10-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
CAMERON COMMUNICATIONS (ABERDEEN) LIMITED | Company Secretary | 1997-09-18 | CURRENT | 1997-09-18 | Active - Proposal to Strike off | |
MONITOR SYSTEMS SCOTLAND LIMITED | Company Secretary | 1997-07-15 | CURRENT | 1997-07-15 | Active | |
LS PETROLEUM 4 LTD | Company Secretary | 1997-02-12 | CURRENT | 1997-02-12 | Liquidation | |
JALOOSE LIMITED | Company Secretary | 1997-01-29 | CURRENT | 1997-01-29 | Active - Proposal to Strike off | |
INCREASED OIL RECOVERY LIMITED | Company Secretary | 1996-06-12 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
DEEVIEW HOMES LIMITED | Company Secretary | 1996-01-23 | CURRENT | 1993-09-29 | Active | |
LEITHS ROADSTONE LIMITED | Company Secretary | 1995-03-13 | CURRENT | 1995-03-01 | Active | |
GRANITE CITY HOSPITALITY LTD | Company Secretary | 1994-12-19 | CURRENT | 1992-10-30 | Active | |
REDBACK DRILLING TOOLS LIMITED | Company Secretary | 1994-12-01 | CURRENT | 1994-12-01 | Active | |
KIDDIETECH LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1994-10-24 | Dissolved 2016-10-11 | |
ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED | Company Secretary | 1993-04-05 | CURRENT | 1984-05-25 | Active - Proposal to Strike off | |
SPEEDBIRD INNS LIMITED | Company Secretary | 1992-11-11 | CURRENT | 1992-02-13 | Dissolved 2018-05-08 | |
ALLISON'S FORMAL DRESS HIRE LIMITED | Company Secretary | 1992-05-20 | CURRENT | 1992-05-20 | Active - Proposal to Strike off | |
TAM INTERNATIONAL NORTH SEA LIMITED | Company Secretary | 1991-09-10 | CURRENT | 1984-12-12 | Active | |
LEITHS SURFACING LIMITED | Company Secretary | 1991-05-30 | CURRENT | 1986-06-16 | Active | |
SABOX LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1985-03-12 | Dissolved 2016-09-13 | |
BOOKTWIN LIMITED | Company Secretary | 1990-02-06 | CURRENT | 1989-12-07 | Active | |
DOWANS HOTEL COMPANY LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1980-07-10 | Dissolved 2015-05-02 | |
MULCO (ENGINEERING) LIMITED | Company Secretary | 1989-07-12 | CURRENT | 1977-01-18 | Active | |
FORK TRUCK SERVICES (ABERDEEN) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1978-08-29 | Active | |
LEITHS (SCOTLAND) LIMITED | Company Secretary | 1989-03-14 | CURRENT | 1977-07-11 | Active | |
ORDENS FARMS LIMITED | Company Secretary | 1988-11-29 | CURRENT | 1964-04-01 | Active | |
JAMES C. INNES AND SONS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1963-02-27 | Active | |
ALCOHOL SUPPORT LIMITED | Company Secretary | 1988-11-08 | CURRENT | 1981-11-12 | Dissolved 2018-01-23 | |
RIDER-FRENCH CONSULTING LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1982-06-24 | Active - Proposal to Strike off | |
KAPCOT LIMITED | Company Secretary | 1988-03-11 | CURRENT | 1988-01-07 | Active | |
BRIMMOND TRADING COMPANY LIMITED | Company Secretary | 1987-08-19 | CURRENT | 1987-08-19 | Dissolved 2015-01-30 | |
TWEED HOMES (TORRY) LTD. | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2015-05-29 | |
TWEED HOMES ABERDEEN LIMITED | Director | 2010-05-27 | CURRENT | 2010-05-27 | Active - Proposal to Strike off | |
TWEED HOMES LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Liquidation | |
BONSQUARE 508 LIMITED | Director | 1996-09-09 | CURRENT | 1996-07-05 | Active | |
TWEED HOMES LIMITED | Director | 2011-04-14 | CURRENT | 2004-04-16 | Liquidation | |
BONSQUARE 508 LIMITED | Director | 1996-09-09 | CURRENT | 1996-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/08/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
AP04 | Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01 | |
AP04 | Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01 | |
TM02 | Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31 | |
TM02 | Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | Particulars of a mortgage or charge / charge no: 11 | |
AR01 | 29/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
AR01 | 29/08/11 ANNUAL RETURN FULL LIST | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 29/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/08/04 | |
363s | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 5 ALFORD PLACE ABERDEEN GRAMPIAN AB10 1YD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/96 FROM: ALFORD HOUSE 1 ALFORD PLACE ABERDEEN AB1 1YB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVEROAK PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RIVEROAK PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |