Advanced company searchLink opens in new window

REVIVAL FISHING LIMITED

Company number SC556173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
06 Aug 2024 MR01 Registration of charge SC5561730003, created on 31 July 2024
06 Aug 2024 MR01 Registration of charge SC5561730004, created on 31 July 2024
27 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with updates
10 Feb 2023 TM01 Termination of appointment of Steven Noble Taylor as a director on 20 January 2023
24 Jan 2023 AD01 Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to Heritage House 141 Shore Street Fraserburgh AB43 9BP on 24 January 2023
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
22 Feb 2022 AP03 Appointment of Mrs Christine Mcgregor as a secretary on 1 November 2020
22 Feb 2022 TM02 Termination of appointment of Alistair Elliot Simpson as a secretary on 31 October 2020
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
07 Aug 2020 AD01 Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 AP01 Appointment of Mr Steven Noble Taylor as a director on 7 March 2019
29 Mar 2019 TM01 Termination of appointment of George Hector Mackay as a director on 7 March 2019
25 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates