Riverside Mp Limited MUSSELBURGH


Founded in 2012, Riverside Mp, classified under reg no. SC430526 is an active company. Currently registered at Musselburgh Primary Care Centre EH21 7BP, Musselburgh the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 4 directors, namely Richard K., Joanna S. and Catherine C. and others. Of them, Catherine C., Richard F. have been with the company the longest, being appointed on 16 August 2012 and Richard K. has been with the company for the least time - from 1 May 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Fergal N. who worked with the the firm until 1 April 2017.

Riverside Mp Limited Address / Contact

Office Address Musselburgh Primary Care Centre
Office Address2 Inveresk Road
Town Musselburgh
Post code EH21 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC430526
Date of Incorporation Thu, 16th Aug 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Richard K.

Position: Director

Appointed: 01 May 2021

Joanna S.

Position: Director

Appointed: 04 September 2012

Catherine C.

Position: Director

Appointed: 16 August 2012

Richard F.

Position: Director

Appointed: 16 August 2012

Fergal N.

Position: Secretary

Appointed: 22 November 2012

Resigned: 01 April 2017

Joanna S.

Position: Director

Appointed: 03 September 2012

Resigned: 03 September 2012

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 16 August 2012

Resigned: 22 November 2012

Jan U.

Position: Director

Appointed: 16 August 2012

Resigned: 28 February 2020

Nicola D.

Position: Director

Appointed: 16 August 2012

Resigned: 30 November 2012

Mark G.

Position: Director

Appointed: 16 August 2012

Resigned: 31 March 2014

Fergal N.

Position: Director

Appointed: 16 August 2012

Resigned: 01 April 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 85222 843    
Current Assets68 63131 16232 09613 1263 696205 202
Debtors7 7798 319    
Net Assets Liabilities 66666
Other Debtors7 7798 319    
Other
Creditors68 62531 15632 09013 1203 690205 196
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 328 2501 201 750    
Net Current Assets Liabilities666666
Other Creditors68 62531 156    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates 2023/08/16
filed on: 23rd, August 2023
Free Download (5 pages)

Company search

Advertisements