Background WavePink WaveYellow Wave

RIVERVIEW TRADING LTD (SC627286)

RIVERVIEW TRADING LTD (SC627286) is an active UK company. incorporated on 10 April 2019. with registered office in Glasgow. The company operates in the Education sector, engaged in primary education and 1 other business activities. RIVERVIEW TRADING LTD has been registered for 7 years. Current directors include CROUCHER, Lee.

Company Number
SC627286
Status
active
Type
ltd
Incorporated
10 April 2019
Age
7 years
Address
Orbital House, Glasgow, G74 5PR
Industry Sector
Education
Business Activity
Primary education
Directors
CROUCHER, Lee
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERVIEW TRADING LTD

RIVERVIEW TRADING LTD is an active company incorporated on 10 April 2019 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. RIVERVIEW TRADING LTD was registered 7 years ago.(SIC: 85200, 85310)

Status

active

Active since 7 years ago

Company No

SC627286

LTD Company

Age

7 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 10 May 2023 (2 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 October 2023 (2 years ago)
Submitted on 20 October 2023 (2 years ago)

Next Due

Due by 3 November 2024
For period ending 20 October 2024
Contact
Address

Orbital House East Kilbride Glasgow, G74 5PR,

Previous Addresses

84 Spring Garden Aberdeen AB25 1GN Scotland
From: 9 May 2023To: 20 October 2023
Key-Moves 14 Chapel Street Aberdeen Aberdeenshire AB10 1SP Scotland
From: 10 April 2019To: 9 May 2023
Timeline

21 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
New Owner
Apr 21
Director Joined
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Owner Exit
Sept 21
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
New Owner
Oct 23
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CROUCHER, Lee

Active
East Kilbride, GlasgowG74 5PR
Born May 1971
Director
Appointed 20 Oct 2023

SHRESTHA, Narayan, Dr

Resigned
14 Chapel Street, AberdeenAB10 1SP
Secretary
Appointed 10 Apr 2019
Resigned 16 Apr 2021

CHOWDHURY, Mohamed Nazmul Hoque

Resigned
East Kilbride, GlasgowG74 5PR
Born September 1962
Director
Appointed 16 Apr 2021
Resigned 20 Oct 2023

HABIB, Ahashan

Resigned
Beechgrove Gardens, AberdeenAB15 5HG
Born June 1976
Director
Appointed 01 Oct 2019
Resigned 19 Apr 2021

ISLAM, Nahida

Resigned
East Kilbride, GlasgowG74 5PR
Born November 1985
Director
Appointed 16 Apr 2021
Resigned 20 Oct 2023

MAHMUD, Golam

Resigned
14 Chapel Street, AberdeenAB10 1SP
Born May 1975
Director
Appointed 16 Apr 2021
Resigned 27 Apr 2021

SHRESTHA, Narayan Prasad, Dr

Resigned
14 Chapel Street, AberdeenAB10 1SP
Born December 1956
Director
Appointed 10 Apr 2019
Resigned 31 Jul 2021

ZHANG, Bo

Resigned
Junction Road, NorthamptonNN2 7HS
Born September 1981
Director
Appointed 01 Dec 2019
Resigned 16 Apr 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Lee Croucher

Active
East Kilbride, GlasgowG74 5PR
Born May 1971

Nature of Control

Significant influence or control
Notified 20 Oct 2023

Mr Mohamed Nazmul Hoque Chowdhury

Ceased
East Kilbride, GlasgowG74 5PR
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2021
Ceased 20 Oct 2023

Mrs Nahida Islam

Ceased
East Kilbride, GlasgowG74 5PR
Born November 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 16 Apr 2021
Ceased 20 Oct 2023

Mr Ahashan Habib

Ceased
Beechgrove Gardens, AberdeenAB15 5HG
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2019
Ceased 19 Apr 2021

Dr Narayan Prasad Shrestha

Ceased
14 Chapel Street, AberdeenAB10 1SP
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Ceased 23 May 2021
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Incorporation Company
10 April 2019
NEWINCIncorporation