Company number SC112395
Status Active
Incorporation Date 21 July 1988
Company Type Private Limited Company
Address 12 ROSE TERRACE, PERTH, PERTHSHIRE, PH1 5HA
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
GBP 40,000
. The most likely internet sites of RIVERSIDE CARE LIMITED are www.riversidecare.co.uk, and www.riverside-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Riverside Care Limited is a Private Limited Company.
The company registration number is SC112395. Riverside Care Limited has been working since 21 July 1988.
The present status of the company is Active. The registered address of Riverside Care Limited is 12 Rose Terrace Perth Perthshire Ph1 5ha. . MORGAN, Alan George Houston is a Secretary of the company. MCLEAN, Arthur John is a Director of the company. Secretary DEY, Dorothy Norma Jane has been resigned. Secretary DEY, James Weir has been resigned. Director DEY, Dorothy Norma Jane has been resigned. Director DEY, James Weir has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Persons With Significant Control
All Star Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RIVERSIDE CARE LIMITED Events
25 Oct 2016
Confirmation statement made on 10 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
...
... and 95 more events
25 Jan 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
10 Jan 1989
Director resigned;new director appointed
10 Jan 1989
Secretary resigned;new secretary appointed
10 Jan 1989
Registered office changed on 10/01/89 from: 24 castle st edinburgh EH2 3HT
13 January 2006
Standard security
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Riverside healthcare centre, selkirk.
5 January 2006
Bond & floating charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 April 1989
Standard security
Delivered: 14 April 1989
Status: Satisfied
on 11 October 2005
Persons entitled: Scottish Development Agency
Description: Area of ground south east of cannon street selkirk.
6 April 1989
Bond & floating charge
Delivered: 7 April 1989
Status: Satisfied
on 11 October 2005
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
30 March 1989
Standard security
Delivered: 14 April 1989
Status: Satisfied
on 7 January 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground .988 acres south east cannon street selkirk.
14 February 1989
Floating charge
Delivered: 27 February 1989
Status: Satisfied
on 7 January 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…