Company NameRiver Tay Development Ltd
Company StatusActive
Company Number14006308
CategoryPrivate Limited Company
Incorporation Date28 March 2022(2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Harold McNaughton
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2022(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address109 West 7th Street Suite 200
Georgetown
Texas
78626
Director NameMr Joseph Lyle Arenson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2023(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAttorney/Business Owner
Country of ResidenceUnited States
Correspondence Address14605 N 73rd Street
Scottsdale
Arizona
85260
Director NameMr Schuyler Charles Joyner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2023(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleReal Estate Development
Country of ResidenceUnited States
Correspondence Address14605 N 73rd Street
Scottsdale
Az
85260
Director NameMr David Michael Worrel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2023(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address109 W. 7th St.
Suite 200
Georgetown
Texas
78626
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed08 August 2022(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months
Correspondence Address10th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameMr Schuyler Charles Joyner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2022(same day as company formation)
RoleReal Estate Development
Country of ResidenceUnited States
Correspondence Address14605 North 73rd Street
Scottsdale
Arizona
85260
Director NameMr Joseph Lyle Arenson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2022(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2023)
RoleAttorney/Business Owner
Country of ResidenceUnited States
Correspondence Address14605 N 73rd Street
Scottsdale
Arizona
85260
Director NameMr Matthew Leonard Molton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2022(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Timothy Luke Trott
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2022(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Schuyler Charles Joyner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2023(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 November 2023)
RoleReal Estate Development
Country of ResidenceUnited States
Correspondence Address14605 N 73rd Street
Scottsdale
Az
85260
Director NameMr David Michael Worrel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2023(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 November 2023)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address109 W. 7th St.
Suite 200
Georgetown
Texas
78626
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2022(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

22 December 2023Accounts for a small company made up to 31 December 2022 (10 pages)
14 November 2023Appointment of Mr Schuyler Charles Joyner as a director on 2 November 2023 (2 pages)
14 November 2023Appointment of Mr David Michael Worrel as a director on 2 November 2023 (2 pages)
14 November 2023Termination of appointment of David Michael Worrel as a director on 2 November 2023 (1 page)
14 November 2023Termination of appointment of Matthew Leonard Molton as a director on 2 November 2023 (1 page)
14 November 2023Termination of appointment of Timothy Luke Trott as a director on 2 November 2023 (1 page)
14 November 2023Termination of appointment of Joseph Lyle Arenson as a director on 2 November 2023 (1 page)
14 November 2023Appointment of Mr Joseph Lyle Arenson as a director on 2 November 2023 (2 pages)
14 November 2023Termination of appointment of Schuyler Charles Joyner as a director on 2 November 2023 (1 page)
20 July 2023Appointment of Mr David Michael Worrel as a director on 6 July 2023 (2 pages)
20 July 2023Appointment of Mr Schuyler Charles Joyner as a director on 6 July 2023 (2 pages)
6 April 2023Confirmation statement made on 27 March 2023 with updates (5 pages)
28 March 2023Change of details for Taymouth Holdings Ltd as a person with significant control on 28 March 2022 (2 pages)
4 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
30 September 2022Director's details changed for Mr Matthew Leonard Molton on 30 September 2022 (2 pages)
30 September 2022Director's details changed for Mr Timothy Luke Trott on 30 September 2022 (2 pages)
30 September 2022Change of details for Taymouth Holdings Ltd as a person with significant control on 30 September 2022 (2 pages)
30 September 2022Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022 (1 page)
22 August 2022Director's details changed for Mr Matthew Leonard Molton on 19 August 2022 (2 pages)
10 August 2022Appointment of Mr Joseph Lyle Arenson as a director on 8 August 2022 (2 pages)
10 August 2022Termination of appointment of Schuyler Joyner as a director on 8 August 2022 (1 page)
9 August 2022Registered office address changed from C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 9 August 2022 (1 page)
9 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
9 August 2022Appointment of Mr Matthew Leonard Molton as a director on 8 August 2022 (2 pages)
9 August 2022Change of details for Taymouth Holdings Ltd as a person with significant control on 8 August 2022 (2 pages)
9 August 2022Appointment of Alter Domus (Uk) Limited as a secretary on 8 August 2022 (2 pages)
9 August 2022Appointment of Mr Timothy Luke Trott as a director on 8 August 2022 (2 pages)
9 August 2022Director's details changed for Mr Paul Harold Mcnaughton on 28 March 2022 (2 pages)
9 August 2022Termination of appointment of Brodies Secretarial Services Limited as a secretary on 8 August 2022 (1 page)
28 March 2022Incorporation
Statement of capital on 2022-03-28
  • GBP 1
(44 pages)