REV HOLDING COMPANY (BROTHERTON) LIMITED
Company number SC552638
- Company Overview for REV HOLDING COMPANY (BROTHERTON) LIMITED (SC552638)
- Filing history for REV HOLDING COMPANY (BROTHERTON) LIMITED (SC552638)
- People for REV HOLDING COMPANY (BROTHERTON) LIMITED (SC552638)
- Charges for REV HOLDING COMPANY (BROTHERTON) LIMITED (SC552638)
- More for REV HOLDING COMPANY (BROTHERTON) LIMITED (SC552638)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2024 | DS01 | Application to strike the company off the register | |
12 Mar 2024 | RP04AP01 | Second filing for the appointment of Mr Richard Leonard Simmonds as a director | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
17 Jul 2023 | PSC05 | Change of details for Sedgwick Trading Limited as a person with significant control on 25 June 2019 | |
26 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 May 2023 | AD01 | Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 12 May 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
04 Oct 2022 | MR04 | Satisfaction of charge SC5526380002 in full | |
04 Oct 2022 | MR04 | Satisfaction of charge SC5526380001 in full | |
12 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
19 May 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
22 Apr 2021 | TM01 | Termination of appointment of Richard James Cook as a director on 19 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Nimesh Kamath as a director on 19 April 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
13 Aug 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
23 Dec 2019 | PSC02 | Notification of Sedgwick Trading Limited as a person with significant control on 25 June 2019 | |
23 Dec 2019 | PSC07 | Cessation of Michael John Ross as a person with significant control on 25 June 2019 | |
09 Jul 2019 | MR01 | Registration of charge SC5526380002, created on 25 June 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Tlt Llp 140 West George Street Glasgow G2 2HG on 28 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Nicol Ross Stephen as a director on 25 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Michael John Ross as a director on 25 June 2019 | |
28 Jun 2019 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 June 2019 |