- Company Overview for REVERE SCOTLAND LTD. (SC627808)
- Filing history for REVERE SCOTLAND LTD. (SC627808)
- People for REVERE SCOTLAND LTD. (SC627808)
- More for REVERE SCOTLAND LTD. (SC627808)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2023 | AD01 | Registered office address changed from 3 Queen Street Edinburgh EH2 1JE Scotland to 8 Albany Street Edinburgh EH1 3QB on 10 January 2023 | |
03 May 2022 | AA01 | Current accounting period extended from 30 April 2022 to 31 October 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 20 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to 7 Howe Street Edinburgh EH3 6TE on 20 July 2020 | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
08 Apr 2020 | PSC02 | Notification of Iem Holdings as a person with significant control on 1 April 2020 | |
08 Apr 2020 | PSC07 | Cessation of Iain Edwin Martin as a person with significant control on 8 April 2020 | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-16
|