- Company Overview for REVIVAL FISHING LIMITED (SC556173)
- Filing history for REVIVAL FISHING LIMITED (SC556173)
- People for REVIVAL FISHING LIMITED (SC556173)
- Charges for REVIVAL FISHING LIMITED (SC556173)
- More for REVIVAL FISHING LIMITED (SC556173)
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 |