RIVERSIDE STATIONERS LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8AN

Company number SC219175
Status Liquidation
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 7 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Conference Square Edinburgh EH3 8AN on 16 September 2015; Total exemption small company accounts made up to 30 November 2014; Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 25 August 2015. The most likely internet sites of RIVERSIDE STATIONERS LTD. are www.riversidestationers.co.uk, and www.riverside-stationers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Riverside Stationers Ltd is a Private Limited Company. The company registration number is SC219175. Riverside Stationers Ltd has been working since 15 May 2001. The present status of the company is Liquidation. The registered address of Riverside Stationers Ltd is Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh Eh3 8an. . SNEDDON, Kenneth Rutherford is a Secretary of the company. SNEDDON, Kenneth Rutherford is a Director of the company. SNEDDON, Martin is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SNEDDON, Kenneth Rutherford
Appointed Date: 04 June 2001

Director
SNEDDON, Kenneth Rutherford
Appointed Date: 04 June 2001
63 years old

Director
SNEDDON, Martin
Appointed Date: 04 June 2001
60 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 15 May 2001
Appointed Date: 15 May 2001

RIVERSIDE STATIONERS LTD. Events

16 Sep 2015
Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Conference Square Edinburgh EH3 8AN on 16 September 2015
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
25 Aug 2015
Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 25 August 2015
25 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-18

08 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 35 more events
11 Jun 2001
New director appointed
25 May 2001
Secretary resigned
25 May 2001
Director resigned
25 May 2001
Director resigned
15 May 2001
Incorporation

RIVERSIDE STATIONERS LTD. Charges

28 May 2010
Standard security
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 134B north high street musselburgh.
3 March 2010
Standard security
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 199-201 north high street musselburgh mid 119998.
4 January 2002
Bond & floating charge
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…