RIVERVIEW PARK LIMITED
DALBEATTIE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG5 4NU

Company number SC120301
Status Active
Incorporation Date 19 September 1989
Company Type Private Limited Company
Address BAREND HOUSE, SANDYHILLS, DALBEATTIE, KIRKCUDBRIGHTSHIRE, DG5 4NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 2 in full. The most likely internet sites of RIVERVIEW PARK LIMITED are www.riverviewpark.co.uk, and www.riverview-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Riverview Park Limited is a Private Limited Company. The company registration number is SC120301. Riverview Park Limited has been working since 19 September 1989. The present status of the company is Active. The registered address of Riverview Park Limited is Barend House Sandyhills Dalbeattie Kirkcudbrightshire Dg5 4nu. . GOURLAY, Susan Dorothea is a Secretary of the company. GOURLAY, Francis Moffat Gammell is a Director of the company. Secretary MORRISON, Sandra Elisabeth has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Nominee Director HARDIE, David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOURLAY, Susan Dorothea
Appointed Date: 02 September 1994

Director
GOURLAY, Francis Moffat Gammell
Appointed Date: 26 October 1989
83 years old

Resigned Directors

Secretary
MORRISON, Sandra Elisabeth
Resigned: 01 September 1994
Appointed Date: 08 May 1992

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 13 March 1992
Appointed Date: 19 September 1989

Nominee Director
COUTTS, Maureen Sheila
Resigned: 26 October 1989
Appointed Date: 19 September 1989

Nominee Director
HARDIE, David
Resigned: 26 October 1989
Appointed Date: 19 September 1989
71 years old

Persons With Significant Control

Mr Francis Moffat Gammell Gourlay
Notified on: 22 August 2016
83 years old
Nature of control: Ownership of shares – 75% or more

RIVERVIEW PARK LIMITED Events

24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Jul 2016
Satisfaction of charge 2 in full
03 Sep 2015
Satisfaction of charge 3 in full
28 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

...
... and 63 more events
10 Nov 1989
Partic of mort/charge 12836

01 Nov 1989
Director resigned;new director appointed

01 Nov 1989
Memorandum and Articles of Association
01 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Sep 1989
Incorporation

RIVERVIEW PARK LIMITED Charges

11 December 2001
Standard security
Delivered: 18 December 2001
Status: Satisfied on 3 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Chalet 36 barend, sandyhills, dalbeattie.
8 November 1989
Standard security
Delivered: 15 November 1989
Status: Satisfied on 9 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Riverview, chalet park kippford.
30 October 1989
Bond & floating charge
Delivered: 10 November 1989
Status: Satisfied on 19 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…