Riverside Office Supplies Limited EDINBURGH


Founded in 2015, Riverside Office Supplies, classified under reg no. SC511762 is an active company. Currently registered at 9 Ainslie Place EH3 6AT, Edinburgh the company has been in the business for 9 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Fri, 31st Jul 2015 Riverside Office Supplies Limited is no longer carrying the name Steve.

The firm has one director. Kenneth S., appointed on 28 July 2015. There are currently no secretaries appointed. As of 23 May 2024, there was 1 ex director - Stephen H.. There were no ex secretaries.

Riverside Office Supplies Limited Address / Contact

Office Address 9 Ainslie Place
Town Edinburgh
Post code EH3 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC511762
Date of Incorporation Tue, 28th Jul 2015
Industry Non-specialised wholesale trade
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Kenneth S.

Position: Director

Appointed: 28 July 2015

Stephen H.

Position: Director

Appointed: 28 July 2015

Resigned: 28 July 2015

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Holly S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Calum S. This PSC owns 25-50% shares and has 25-50% voting rights.

Holly S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Calum S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Steve July 31, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth10 501      
Balance Sheet
Cash Bank In Hand8 977      
Cash Bank On Hand8 97718 89013 1128 87916 58215 69322 008
Current Assets23 77528 00422 60917 45019 68917 75730 742
Debtors14 7989 1149 4978 5713 1072 0648 734
Intangible Fixed Assets2 000      
Net Assets Liabilities  10 0458 6265 8201625 098
Other Debtors4 2171 5751 5751 5753 0541 5751 575
Property Plant Equipment 2333742 0112 0971 689939
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve10 499      
Shareholder Funds10 501      
Other
Amount Specific Advance Or Credit Directors2 642250879539   
Amount Specific Advance Or Credit Made In Period Directors18 76234 60824 03915 840   
Amount Specific Advance Or Credit Repaid In Period Directors16 12037 50024 66815 500   
Accumulated Amortisation Impairment Intangible Assets5001 0001 5002 0002 5002 500 
Accumulated Depreciation Impairment Property Plant Equipment 1153561 1752 2293 4234 415
Average Number Employees During Period 222222
Creditors15 27417 74413 93810 95315 56818 96326 423
Creditors Due Within One Year15 274      
Fixed Assets2 0001 7331 3742 5112 0971 689939
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 2505 250438438438438 
Increase From Amortisation Charge For Year Intangible Assets 500500500500  
Increase From Depreciation Charge For Year Property Plant Equipment 1152418191 0541 194992
Intangible Assets2 0001 5001 000500   
Intangible Assets Gross Cost2 5002 5002 5002 5002 5002 500 
Intangible Fixed Assets Additions2 500      
Intangible Fixed Assets Aggregate Amortisation Impairment500      
Intangible Fixed Assets Amortisation Charged In Period500      
Intangible Fixed Assets Cost Or Valuation2 500      
Net Current Assets Liabilities8 50110 2608 6716 4974 121-1 2064 319
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Allotted2      
Number Shares Issued Fully Paid 111111
Number Shares Issued Specific Share Issue 1     
Other Creditors1 6901 9502 5792 2968 33013 22616 512
Other Taxation Social Security Payable13 15713 8208 8846 1616 1915 5555 570
Par Value Share1111111
Property Plant Equipment Gross Cost 3487303 1864 3265 1125 354
Provisions For Liabilities Balance Sheet Subtotal   382398321160
Share Capital Allotted Called Up Paid2      
Total Additions Including From Business Combinations Property Plant Equipment 3483822 4561 140786242
Total Assets Less Current Liabilities10 50111 99310 0459 0086 2184835 258
Trade Creditors Trade Payables4271 9742 4752 4961 0471824 341
Trade Debtors Trade Receivables10 5817 5397 9226 996534897 159
Advances Credits Directors2 642      

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
Free Download

Company search

Advertisements