Background WavePink WaveYellow Wave

RIVERSIDE INVERCLYDE (SC304355)

RIVERSIDE INVERCLYDE (SC304355) is an active UK company. incorporated on 21 June 2006. with registered office in Greenock. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIVERSIDE INVERCLYDE has been registered for 19 years. Current directors include CLOCHERTY, James Joseph, CURLEY, Christopher Stephen, FREW, Stephen Allan and 2 others.

Company Number
SC304355
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2006
Age
19 years
Address
Suite E1 Custom House, Greenock, PA15 1EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLOCHERTY, James Joseph, CURLEY, Christopher Stephen, FREW, Stephen Allan, MCDONAGH, Gavin, RAMAGE, John Watt
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE INVERCLYDE

RIVERSIDE INVERCLYDE is an active company incorporated on 21 June 2006 with the registered office located in Greenock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIVERSIDE INVERCLYDE was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC304355

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Suite E1 Custom House Custom House Quay Greenock, PA15 1EQ,

Previous Addresses

, Suite G1, Clyde View 22 Pottery Street, Greenock, PA15 2UZ
From: 16 October 2009To: 14 July 2011
, 2-6 Custom House Way, Greenock, Renfrewshire, PA15 1EN
From: 21 June 2006To: 16 October 2009
Timeline

40 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Left
May 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 18
Director Left
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Apr 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BURNESS PAULL LLP

Active
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 21 Jun 2006

CLOCHERTY, James Joseph

Active
Custom House, GreenockPA15 1EQ
Born February 1963
Director
Appointed 29 May 2007

CURLEY, Christopher Stephen

Active
Custom House, GreenockPA15 1EQ
Born August 1973
Director
Appointed 19 May 2022

FREW, Stephen Allan

Active
Custom House, GreenockPA15 1EQ
Born October 1977
Director
Appointed 31 Aug 2021

MCDONAGH, Gavin

Active
Custom House, GreenockPA15 1EQ
Born February 1958
Director
Appointed 30 Mar 2015

RAMAGE, John Watt

Active
Custom House, GreenockPA15 1EQ
Born January 1969
Director
Appointed 12 Nov 2019

BLAIR, Alan

Resigned
13 Octavia Terrace, GreenockPA16 7SP
Born February 1939
Director
Appointed 21 Jun 2006
Resigned 29 May 2007

BROWN, Gordon Highet

Resigned
22 Pottery Street, GreenockPA15 2UZ
Born May 1954
Director
Appointed 21 Jun 2006
Resigned 24 Mar 2010

BRUCE, Christina Easson

Resigned
Custom House, GreenockPA15 1EQ
Born July 1960
Director
Appointed 25 Mar 2009
Resigned 09 Sept 2011

BRUCE, Ian David

Resigned
Custom House, GreenockPA15 1EQ
Born August 1981
Director
Appointed 29 Mar 2018
Resigned 30 Jun 2019

CLARK, Graham Mitchell

Resigned
Quarry Cottage, Muir Of OrdIV6 7SQ
Born August 1941
Director
Appointed 02 Apr 2007
Resigned 10 Oct 2007

CRAWFORD, Ian James

Resigned
Custom House, GreenockPA15 1EQ
Born July 1954
Director
Appointed 27 Jun 2007
Resigned 06 Mar 2013

EDWARDS, Gerald Joseph

Resigned
Rowantreehill Road, KilmacolmPA13 4NP
Born February 1957
Director
Appointed 21 Jun 2006
Resigned 16 Mar 2009

FYFE, Thomas

Resigned
Drummochy, RenfrewsirePA13 4QQ
Born January 1939
Director
Appointed 21 Jun 2006
Resigned 29 May 2007

JAMIESON, Euan

Resigned
Mauldslie House Mauldslie, CarlukeML8 5QE
Born April 1956
Director
Appointed 21 Jun 2006
Resigned 07 Aug 2007

LEISHMAN, Ralph Mcilroy

Resigned
Custom House, GreenockPA15 1EQ
Born January 1957
Director
Appointed 01 May 2007
Resigned 30 Aug 2013

MCCABE, Stephen John

Resigned
Victoria Gardens, KilmacolmPA13 4HL
Born April 1964
Director
Appointed 17 May 2012
Resigned 25 May 2017

MCCABE, Stephen John

Resigned
10 Victoria Gardens, KilmacolmPA13 4HL
Born April 1964
Director
Appointed 29 May 2007
Resigned 25 Mar 2009

MCCARTHY, Gerard John, Dr

Resigned
Cloch Road, GourockPA19 1AD
Born November 1964
Director
Appointed 04 Mar 2014
Resigned 30 Jun 2019

MCCRINDLE, Derek Stuart

Resigned
Custom House, GreenockPA15 1EQ
Born February 1963
Director
Appointed 09 Oct 2009
Resigned 17 Dec 2013

MCGARVA, Steven William

Resigned
Custom House, GreenockPA15 1EQ
Born April 1971
Director
Appointed 01 May 2007
Resigned 07 Jul 2011

MCGREGOR, Anne Campbell

Resigned
Custom House, GreenockPA15 1EQ
Born March 1963
Director
Appointed 04 Mar 2014
Resigned 27 Jun 2019

MCKENZIE, Andrew Smith

Resigned
Princes Street, Port GlasgowPA14 5JQ
Born November 1959
Director
Appointed 25 May 2017
Resigned 19 May 2022

MCMILLAN, Lorraine Anne

Resigned
9 Kessington Drive, GlasgowG61 2HG
Born August 1961
Director
Appointed 21 Jun 2006
Resigned 27 Feb 2008

MCQUADE, James Allan

Resigned
Custom House, GreenockPA15 1EQ
Born November 1957
Director
Appointed 27 Feb 2008
Resigned 31 Aug 2021

MCRAE, Donald James

Resigned
Park Terrace, GourockPA19 1QE
Born May 1953
Director
Appointed 12 Jan 2012
Resigned 01 Sept 2013

MCRAE, Donald James

Resigned
12 Park Terrace, GourockPA19 1QE
Born May 1953
Director
Appointed 01 May 2007
Resigned 26 Jun 2009

MILLOY, Alastair Harvey

Resigned
Custom House, GreenockPA15 1EQ
Born March 1969
Director
Appointed 25 Sept 2008
Resigned 01 Jul 2013

MITCHELL, Robert

Resigned
Custom House, GreenockPA15 1EQ
Born April 1968
Director
Appointed 12 Nov 2019
Resigned 19 Mar 2024

MITCHELL, William George

Resigned
63 Newton Street, GreenockPA16 8SE
Born December 1960
Director
Appointed 21 Jun 2006
Resigned 28 Mar 2007

NELSON, Innes

Resigned
Greenock Road, InverkipPA16 0AL
Born June 1957
Director
Appointed 25 May 2017
Resigned 05 Dec 2019

OSBORNE, Christopher, Councillor

Resigned
Custom House, GreenockPA15 1EQ
Born June 1982
Director
Appointed 25 Mar 2009
Resigned 03 May 2012

PATON, Jack

Resigned
Custom House, GreenockPA15 1EQ
Born March 1948
Director
Appointed 21 Jun 2006
Resigned 13 Dec 2012

PINDER, Susan Lynn

Resigned
Keirfold Avenue, AlloaFK10 3BE
Born December 1951
Director
Appointed 27 Feb 2008
Resigned 03 Sept 2008

ROACH, David Maurice

Resigned
24 Denholm Street, GreenockPA16 8RJ
Born November 1945
Director
Appointed 21 Jun 2006
Resigned 29 May 2007

Persons with significant control

1

Inverclyde Council

Active
Clyde Square, GreenockPA15 1LY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Memorandum Articles
5 July 2017
MAMA
Resolution
5 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Memorandum Articles
27 January 2015
MAMA
Resolution
27 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Resolution
9 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 December 2012
CH04Change of Corporate Secretary Details
Second Filing Of Form With Form Type Made Up Date
21 September 2012
RP04RP04
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Group
18 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Termination Director Company With Name
10 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Legacy
11 July 2007
363aAnnual Return
Legacy
4 July 2007
287Change of Registered Office
Legacy
19 April 2007
225Change of Accounting Reference Date
Memorandum Articles
13 February 2007
MEM/ARTSMEM/ARTS
Resolution
9 February 2007
RESOLUTIONSResolutions
Incorporation Company
21 June 2006
NEWINCIncorporation