RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED
GREENOCK

Hellopages » Inverclyde » Inverclyde » PA15 1EQ

Company number SC331360
Status Active
Incorporation Date 24 September 2007
Company Type Private Limited Company
Address SUITE E1 CUSTOM HOUSE, CUSTOM HOUSE QUAY, GREENOCK, PA15 1EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Termination of appointment of Charles Mclaughlin Shaw as a director on 7 January 2016. The most likely internet sites of RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED are www.riversideinverclydepropertyholdings.co.uk, and www.riverside-inverclyde-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Riverside Inverclyde Property Holdings Limited is a Private Limited Company. The company registration number is SC331360. Riverside Inverclyde Property Holdings Limited has been working since 24 September 2007. The present status of the company is Active. The registered address of Riverside Inverclyde Property Holdings Limited is Suite E1 Custom House Custom House Quay Greenock Pa15 1eq. . BURNESS PAULL LLP is a Secretary of the company. CLOCHERTY, James Joseph, Councillor is a Director of the company. MCCARTHY, Gerard John, Dr is a Director of the company. MCGREGOR, Anne Campbell is a Director of the company. MCQUADE, James Allan is a Director of the company. Director MCGARVA, Steven William has been resigned. Director MCMILLAN, Lorraine Anne has been resigned. Director SHAW, Charles Mclaughlin has been resigned. Director WILSON, David Alexander, Cllr has been resigned. Director YOUNG, Alfred Hall has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 24 September 2007

Director
CLOCHERTY, James Joseph, Councillor
Appointed Date: 24 September 2007
62 years old

Director
MCCARTHY, Gerard John, Dr
Appointed Date: 27 March 2014
60 years old

Director
MCGREGOR, Anne Campbell
Appointed Date: 31 January 2008
62 years old

Director
MCQUADE, James Allan
Appointed Date: 27 February 2008
67 years old

Resigned Directors

Director
MCGARVA, Steven William
Resigned: 07 July 2011
Appointed Date: 24 September 2007
54 years old

Director
MCMILLAN, Lorraine Anne
Resigned: 27 February 2008
Appointed Date: 24 September 2007
64 years old

Director
SHAW, Charles Mclaughlin
Resigned: 07 January 2016
Appointed Date: 11 August 2008
74 years old

Director
WILSON, David Alexander, Cllr
Resigned: 25 June 2014
Appointed Date: 19 September 2013
79 years old

Director
YOUNG, Alfred Hall
Resigned: 30 August 2013
Appointed Date: 24 September 2007
80 years old

Persons With Significant Control

Riverside Inverclyde
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED Events

29 Sep 2016
Full accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
30 Mar 2016
Termination of appointment of Charles Mclaughlin Shaw as a director on 7 January 2016
05 Jan 2016
Full accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

...
... and 34 more events
28 Jul 2008
Particulars of a mortgage or charge / charge no: 1
19 Jun 2008
Director appointed james allan mcquade
19 Jun 2008
Appointment terminated director lorraine mcmillan
23 Jan 2008
Accounting reference date shortened from 30/09/08 to 31/03/08
24 Sep 2007
Incorporation

RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED Charges

28 January 2011
Standard security
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Mapeley Steps Limited
Description: Custom house, greenock title number REN105507.
24 July 2008
Standard security
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Peel Land and Property (Greenock Harbours) Limited
Description: Subjects at east india and victoria harbours, greenock.