Reiver Ventures Properties Limited ABERDEEN


Reiver Ventures Properties started in year 1991 as Private Limited Company with registration number SC129717. The Reiver Ventures Properties company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Aberdeen at 395 King Street. Postal code: AB24 5RP.

At the moment there are 2 directors in the the firm, namely Colin B. and Andrew J.. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reiver Ventures Properties Limited Address / Contact

Office Address 395 King Street
Town Aberdeen
Post code AB24 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129717
Date of Incorporation Thu, 31st Jan 1991
Industry Development of building projects
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Andrew J.

Position: Director

Appointed: 23 April 2018

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

David A.

Position: Director

Appointed: 21 April 2014

Resigned: 21 May 2021

John M.

Position: Director

Appointed: 09 December 2013

Resigned: 19 April 2018

Neil B.

Position: Director

Appointed: 01 December 2011

Resigned: 21 April 2014

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Mark S.

Position: Director

Appointed: 23 August 2010

Resigned: 11 October 2011

Sidney B.

Position: Secretary

Appointed: 16 December 2009

Resigned: 15 July 2011

Paul T.

Position: Director

Appointed: 17 March 2008

Resigned: 09 December 2013

Jane D.

Position: Director

Appointed: 06 August 2007

Resigned: 16 April 2008

Brian J.

Position: Director

Appointed: 01 April 2005

Resigned: 18 July 2007

Graeme T.

Position: Director

Appointed: 05 January 2003

Resigned: 04 March 2005

David S.

Position: Secretary

Appointed: 16 January 2002

Resigned: 12 February 2010

David S.

Position: Director

Appointed: 16 January 2002

Resigned: 16 March 2011

Mark S.

Position: Director

Appointed: 16 January 2002

Resigned: 31 December 2002

George M.

Position: Director

Appointed: 31 May 2000

Resigned: 05 January 2003

Robert M.

Position: Director

Appointed: 22 September 1998

Resigned: 07 March 2001

John S.

Position: Secretary

Appointed: 07 September 1998

Resigned: 16 January 2002

John S.

Position: Director

Appointed: 07 September 1998

Resigned: 16 January 2002

Raymond O.

Position: Director

Appointed: 06 February 1998

Resigned: 22 September 1998

John M.

Position: Director

Appointed: 01 April 1997

Resigned: 06 February 1998

Thomas M.

Position: Secretary

Appointed: 01 February 1995

Resigned: 31 July 1998

Thomas M.

Position: Director

Appointed: 01 February 1995

Resigned: 31 July 1998

Alan S.

Position: Director

Appointed: 18 November 1994

Resigned: 30 September 1995

Colin S.

Position: Director

Appointed: 18 November 1994

Resigned: 30 April 1996

Moir L.

Position: Director

Appointed: 18 November 1994

Resigned: 25 April 1996

Robert D.

Position: Director

Appointed: 18 November 1994

Resigned: 16 January 2002

John M.

Position: Director

Appointed: 03 May 1991

Resigned: 25 April 1995

William P.

Position: Director

Appointed: 03 May 1991

Resigned: 31 May 2000

Patrick H.

Position: Director

Appointed: 03 May 1991

Resigned: 01 February 1996

Neil W.

Position: Director

Appointed: 03 May 1991

Resigned: 26 April 1995

John M.

Position: Secretary

Appointed: 03 May 1991

Resigned: 01 February 1995

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1991

Resigned: 03 May 1991

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 January 1991

Resigned: 03 May 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Reiver Ventures Limited from Aberdeen, Scotland. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reiver Ventures Limited

395 King Street, Aberdeen, AB24 5RP, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc120411
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 6th, December 2023
Free Download (5 pages)

Company search