RIVERBANK SYSTEMS LTD
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8PB

Company number SC248261
Status Liquidation
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 28-30 North Street Dalry Ayrshire KA24 5DW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 14 March 2017; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-10 ; Micro company accounts made up to 30 April 2016. The most likely internet sites of RIVERBANK SYSTEMS LTD are www.riverbanksystems.co.uk, and www.riverbank-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Aberdour Rail Station is 4.6 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverbank Systems Ltd is a Private Limited Company. The company registration number is SC248261. Riverbank Systems Ltd has been working since 24 April 2003. The present status of the company is Liquidation. The registered address of Riverbank Systems Ltd is 3 Castle Court Carnegie Campus Dunfermline Fife Ky11 8pb. . KUMAR, Margaret Thomson is a Secretary of the company. KUMAR, Timothy Anand is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
KUMAR, Margaret Thomson
Appointed Date: 24 April 2003

Director
KUMAR, Timothy Anand
Appointed Date: 24 April 2003
40 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 April 2003
Appointed Date: 24 April 2003

RIVERBANK SYSTEMS LTD Events

14 Mar 2017
Registered office address changed from 28-30 North Street Dalry Ayrshire KA24 5DW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 14 March 2017
14 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10

27 Jan 2017
Micro company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 26 more events
15 May 2003
New secretary appointed
15 May 2003
New director appointed
28 Apr 2003
Secretary resigned
28 Apr 2003
Director resigned
24 Apr 2003
Incorporation