ROLLING RIVER PUBLICATIONS LIMITED
ABERFELDY

Hellopages » Perth and Kinross » Perth and Kinross » PH15 2DD

Company number SC162587
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address THE LOCUS CENTRE, THE SQUARE, ABERFELDY, PERTHSHIRE, PH15 2DD
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 10,000 . The most likely internet sites of ROLLING RIVER PUBLICATIONS LIMITED are www.rollingriverpublications.co.uk, and www.rolling-river-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Blair Atholl Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rolling River Publications Limited is a Private Limited Company. The company registration number is SC162587. Rolling River Publications Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of Rolling River Publications Limited is The Locus Centre The Square Aberfeldy Perthshire Ph15 2dd. . REEVE, Richard is a Secretary of the company. BOWLER, Jonathan Mark is a Director of the company. Secretary BOWLER, Elizabeth Sarah Wilson has been resigned. Secretary A & R ROBERTSON & BLACK has been resigned. Director HALL, Alastair David Armstrong Shepherd has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
REEVE, Richard
Appointed Date: 14 April 2014

Director
BOWLER, Jonathan Mark
Appointed Date: 12 January 1996
66 years old

Resigned Directors

Secretary
BOWLER, Elizabeth Sarah Wilson
Resigned: 14 April 2014
Appointed Date: 21 October 1996

Secretary
A & R ROBERTSON & BLACK
Resigned: 21 October 1996
Appointed Date: 12 January 1996

Director
HALL, Alastair David Armstrong Shepherd
Resigned: 12 January 1996
Appointed Date: 12 January 1996
68 years old

Persons With Significant Control

Mr Jonathan Mark Bowler
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROLLING RIVER PUBLICATIONS LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

09 Apr 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000

...
... and 46 more events
07 Nov 1996
Ad 21/10/96--------- £ si 98@1=98 £ ic 2/100
11 Oct 1996
Registered office changed on 11/10/96 from: bank street blairgowrie perthshire, PH10 6DE
11 Oct 1996
Accounting reference date notified as 31/12
12 Mar 1996
New director appointed
12 Jan 1996
Incorporation