REIVER VENTURES PROPERTIES LIMITED
LARBERT

Hellopages » Falkirk » Falkirk » FK5 3NJ

Company number SC129717
Status Active
Incorporation Date 31 January 1991
Company Type Private Limited Company
Address CARMUIRS HOUSE, 300 STIRLING ROAD, LARBERT, STIRLINGSHIRE, FK5 3NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a dormant company made up to 26 March 2016; Appointment of Mr Michael Hampson as a secretary on 22 July 2016. The most likely internet sites of REIVER VENTURES PROPERTIES LIMITED are www.reiverventuresproperties.co.uk, and www.reiver-ventures-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Reiver Ventures Properties Limited is a Private Limited Company. The company registration number is SC129717. Reiver Ventures Properties Limited has been working since 31 January 1991. The present status of the company is Active. The registered address of Reiver Ventures Properties Limited is Carmuirs House 300 Stirling Road Larbert Stirlingshire Fk5 3nj. . HAMPSON, Michael is a Secretary of the company. ALEXANDER, David Brian is a Director of the company. MCGOWAN, John Paul is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary MATHIESON, Thomas has been resigned. Secretary METHVEN, John Bruce has been resigned. Secretary SHARKEY, John has been resigned. Secretary STEWART, David Black has been resigned. Secretary WELCH, Robert John has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BARKER, Neil James has been resigned. Director DESMOND, Jane has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director HUGHES, Patrick has been resigned. Director JUFFS, Brian has been resigned. Director LOCKHEAD, Moir, Sir has been resigned. Director MAIR, George Alexander has been resigned. Director MATHIESON, Thomas has been resigned. Director MCCORMICK, John Robert has been resigned. Director METHVEN, John Bruce has been resigned. Director MONTGOMERY, Robert has been resigned. Director O'TOOLE, Raymond has been resigned. Director PELLING, William Pollock Douglas has been resigned. Director SAVELLI, Mark Andre has been resigned. Director SAVELLI, Mark Andre has been resigned. Director SEMPLE, Alan George has been resigned. Director SHARKEY, John has been resigned. Director SMITH, Colin has been resigned. Director STEWART, David Black has been resigned. Director THOMAS, Paul Anthony has been resigned. Director TORRANCE, Graeme Hopkins has been resigned. Director WOOD, Neil Martyn has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
ALEXANDER, David Brian
Appointed Date: 21 April 2014
60 years old

Director
MCGOWAN, John Paul
Appointed Date: 09 December 2013
63 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 16 December 2009

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
MATHIESON, Thomas
Resigned: 31 July 1998
Appointed Date: 01 February 1995

Secretary
METHVEN, John Bruce
Resigned: 01 February 1995
Appointed Date: 03 May 1991

Secretary
SHARKEY, John
Resigned: 16 January 2002
Appointed Date: 07 September 1998

Secretary
STEWART, David Black
Resigned: 12 February 2010
Appointed Date: 16 January 2002

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 03 May 1991
Appointed Date: 31 January 1991

Director
BARKER, Neil James
Resigned: 21 April 2014
Appointed Date: 01 December 2011
61 years old

Director
DESMOND, Jane
Resigned: 16 April 2008
Appointed Date: 06 August 2007
67 years old

Director
DUNCAN, Robert Alexander
Resigned: 16 January 2002
Appointed Date: 18 November 1994
75 years old

Director
HUGHES, Patrick
Resigned: 01 February 1996
Appointed Date: 03 May 1991
92 years old

Director
JUFFS, Brian
Resigned: 18 July 2007
Appointed Date: 01 April 2005
68 years old

Director
LOCKHEAD, Moir, Sir
Resigned: 25 April 1996
Appointed Date: 18 November 1994
80 years old

Director
MAIR, George Alexander
Resigned: 05 January 2003
Appointed Date: 31 May 2000
70 years old

Director
MATHIESON, Thomas
Resigned: 31 July 1998
Appointed Date: 01 February 1995
92 years old

Director
MCCORMICK, John Robert
Resigned: 06 February 1998
Appointed Date: 01 April 1997
75 years old

Director
METHVEN, John Bruce
Resigned: 25 April 1995
Appointed Date: 03 May 1991
72 years old

Director
MONTGOMERY, Robert
Resigned: 07 March 2001
Appointed Date: 22 September 1998
73 years old

Director
O'TOOLE, Raymond
Resigned: 22 September 1998
Appointed Date: 06 February 1998
70 years old

Director
PELLING, William Pollock Douglas
Resigned: 31 May 2000
Appointed Date: 03 May 1991
83 years old

Director
SAVELLI, Mark Andre
Resigned: 11 October 2011
Appointed Date: 23 August 2010
59 years old

Director
SAVELLI, Mark Andre
Resigned: 31 December 2002
Appointed Date: 16 January 2002
59 years old

Director
SEMPLE, Alan George
Resigned: 30 September 1995
Appointed Date: 18 November 1994
66 years old

Director
SHARKEY, John
Resigned: 16 January 2002
Appointed Date: 07 September 1998
59 years old

Director
SMITH, Colin
Resigned: 30 April 1996
Appointed Date: 18 November 1994
77 years old

Director
STEWART, David Black
Resigned: 16 March 2011
Appointed Date: 16 January 2002
71 years old

Director
THOMAS, Paul Anthony
Resigned: 09 December 2013
Appointed Date: 17 March 2008
56 years old

Director
TORRANCE, Graeme Hopkins
Resigned: 04 March 2005
Appointed Date: 05 January 2003
69 years old

Director
WOOD, Neil Martyn
Resigned: 26 April 1995
Appointed Date: 03 May 1991
69 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 03 May 1991
Appointed Date: 31 January 1991

Persons With Significant Control

Reiver Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REIVER VENTURES PROPERTIES LIMITED Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 26 March 2016
07 Nov 2016
Appointment of Mr Michael Hampson as a secretary on 22 July 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

...
... and 130 more events
12 May 1991
Director resigned;new director appointed

12 May 1991
Accounting reference date notified as 31/12

09 May 1991
Partic of mort/charge 5311

09 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1991
Incorporation

REIVER VENTURES PROPERTIES LIMITED Charges

26 April 1995
Bond & floating charge
Delivered: 12 May 1995
Status: Satisfied on 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 October 1991
Standard security
Delivered: 6 November 1991
Status: Satisfied on 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage, offices lying between roxburgh street, and bowmont…
15 May 1991
Standard security
Delivered: 31 May 1991
Status: Satisfied on 31 December 1993
Persons entitled: Firm of Ian B Glass
Description: 25/100 of an acre on ne side of hospital road haddington…
15 May 1991
Standard security
Delivered: 28 May 1991
Status: Satisfied on 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage, workshop and stores erected on ground at hospital…
3 May 1991
Bond & floating charge
Delivered: 9 May 1991
Status: Satisfied on 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…