REVIVE MS SUPPORT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREVIVE MS SUPPORT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC152198
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REVIVE MS SUPPORT?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Other human health activities (86900) / Human health and social work activities

    Where is REVIVE MS SUPPORT located?

    Registered Office Address
    29 Dava Street Dava Street
    G51 2JA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of REVIVE MS SUPPORT?

    Previous Company Names
    Company NameFromUntil
    REVIVE SCOTLANDMay 09, 2001May 09, 2001
    MULTIPLE SCLEROSIS ACTION STRATHCLYDEJul 28, 1994Jul 28, 1994

    What are the latest accounts for REVIVE MS SUPPORT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for REVIVE MS SUPPORT?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for REVIVE MS SUPPORT?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Mcgee as a director on May 21, 2025

    1 pagesTM01

    Termination of appointment of Kirsten Ann Mctighe as a director on Mar 20, 2025

    1 pagesTM01

    Amended accounts for a small company made up to Mar 31, 2024

    36 pagesAAMD

    Memorandum and Articles of Association

    17 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Appointment of Ms Christine Hughes as a director on Nov 27, 2024

    2 pagesAP01

    Appointment of Mrs Lianne Mcinally as a director on Aug 21, 2024

    2 pagesAP01

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    38 pagesAA

    Appointment of Mrs Catherine Barclay Symington as a director on Sep 11, 2023

    2 pagesAP01

    Termination of appointment of Kirstin Rhona Coyle as a director on Aug 30, 2023

    1 pagesTM01

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Marion Buchart as a director on Mar 30, 2023

    1 pagesTM01

    Appointment of Mrs Kirsten Ann Mctighe as a director on Oct 26, 2022

    2 pagesAP01

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Stuart as a director on Aug 24, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    32 pagesAA

    Termination of appointment of Hilary Willamson Davison as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Iain Morrison as a secretary on May 09, 2022

    1 pagesTM02

    Appointment of Mr Iain Mcwhirter as a secretary on May 09, 2022

    2 pagesAP03

    Termination of appointment of Elaine Green as a director on Jan 12, 2022

    1 pagesTM01

    Termination of appointment of Daniel Lafferty as a director on Jan 11, 2022

    1 pagesTM01

    Who are the officers of REVIVE MS SUPPORT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCWHIRTER, Iain
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Secretary
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    295601670001
    CUNNINGHAM, Michael
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    ScotlandBritishAccountant83188690002
    HUGHES, Christine
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    ScotlandBritishRetired306022020001
    MCINALLY, Lianne
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    ScotlandBritishAllied Health Proffessionals Senior Manager326917650001
    RUSSELL, Alan John
    Langton Place
    Newton Mearns
    G77 6QZ Glasgow
    23
    Scotland
    Director
    Langton Place
    Newton Mearns
    G77 6QZ Glasgow
    23
    Scotland
    ScotlandBritishRetired240756210001
    SOMMERVILLE, Niall
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    ScotlandBritishPublic Affairs Manager259661150001
    SYMINGTON, Catherine Barclay
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    ScotlandBritishOccupational Therapist227627240001
    DORNAN, James
    Bellshaugh Gardens
    G12 0SA Glasgow
    49g
    Secretary
    Bellshaugh Gardens
    G12 0SA Glasgow
    49g
    British135194280001
    MACLELLAN, Robin James
    14 Michael Mcparland Drive
    Torrance
    G64 4EE Glasgow
    Lanarkshire
    Secretary
    14 Michael Mcparland Drive
    Torrance
    G64 4EE Glasgow
    Lanarkshire
    BritishChief Executive107132710002
    MORRISON, Iain
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Secretary
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    172208090001
    MURRAY, Isabel
    22 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Secretary
    22 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    BritishRetired Nurse82320620001
    NEILL, Margaret Paterson
    38 Gilmour Drive
    ML3 9UQ Hamilton
    Lanarkshire
    Secretary
    38 Gilmour Drive
    ML3 9UQ Hamilton
    Lanarkshire
    BritishChief Executive34879360001
    TURNER, Brian
    89 St Andrews Drive
    PA11 3JD Bridge Of Weir
    Renfrewshire
    Secretary
    89 St Andrews Drive
    PA11 3JD Bridge Of Weir
    Renfrewshire
    BritishEngineering Consultant1418480001
    WALLACE, Bruce
    23 Fairfield Drive
    Inchlea
    PA4 0EG Renfrew
    Secretary
    23 Fairfield Drive
    Inchlea
    PA4 0EG Renfrew
    BritishRetired Bank Manager1418510002
    BENNIE, William Allan
    5 Dougalston Gardens North
    Milngavie
    G62 6HL Glasgow
    Director
    5 Dougalston Gardens North
    Milngavie
    G62 6HL Glasgow
    BritishSafety Consultant39738520001
    BEST, Lesley Ann
    Dava Street
    G51 2JA Glasgow
    29
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29
    Scotland
    ScotlandBritishBookkeeper245782990001
    BOYLE, John Anthony
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    Director
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    ScotlandBritishDirector124238380002
    BUCHART, Marion
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    ScotlandScottishGovernment Affairs Manager280949280001
    COYLE, Kirstin Rhona
    Dava Street
    G51 2JA Glasgow
    29
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29
    Scotland
    ScotlandBritishProject Manager252254740002
    DAVISON, Hilary Williamson
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    ScotlandBritishHealth & Wellbeing Consultant214733430001
    DICKSON, Ian
    7 Romney Avenue
    G44 5AW Glasgow
    Director
    7 Romney Avenue
    G44 5AW Glasgow
    ScotlandBritishRetired153780002
    DRUMMOND, Susan Allison
    Kirkcaldy Road
    G41 4LD Glasgow
    12, 80
    Scotland
    Director
    Kirkcaldy Road
    G41 4LD Glasgow
    12, 80
    Scotland
    ScotlandBritishOperations Manager203640180001
    GILL, Brendan James
    3a Sherbrooke Drive
    Pollokshields
    G41 5AA Glasgow
    Flat 2/2
    Director
    3a Sherbrooke Drive
    Pollokshields
    G41 5AA Glasgow
    Flat 2/2
    BritishAccountant (Retired)112278900002
    GREEN, Elaine
    Chapel Street Industrial Estate
    G20 9BQ Glasgow
    Revive Ms Support
    Scotland
    Director
    Chapel Street Industrial Estate
    G20 9BQ Glasgow
    Revive Ms Support
    Scotland
    ScotlandBritishRetired214823820001
    HAMILTON, Kimberley Anne
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    ScotlandBritishPr Manager157375790001
    HODGSON, Irving
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    Director
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    ScotlandBritishRetired134760480001
    JONES, Derek
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    Director
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    ScotlandBritishExecutive Director49108710001
    KYLE, John Andrew
    50 Lubnaig Road
    Newlands
    G43 2RX Glasgow
    Director
    50 Lubnaig Road
    Newlands
    G43 2RX Glasgow
    ScotlandBritishSolicitor60270240001
    LAFFERTY, Daniel
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    ScotlandScottishStrategy & Engagement Officer281324400001
    LININGTON, Christopher, Professor
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    Director
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    ScotlandBritishUniversity Professor160718390001
    MACKAY, Neil Sinclair Davis, Dr
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    Director
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    United KingdomBritishMedical Practitioner112278860001
    MCCORMICK, Patrick Kelly
    Capelrig Gardens
    Newton Mearns
    G77 6NF Glasgow
    Flat G1, 1
    Scotland
    Director
    Capelrig Gardens
    Newton Mearns
    G77 6NF Glasgow
    Flat G1, 1
    Scotland
    ScotlandBritishAccountant206611890001
    MCGEE, Catherine
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    Director
    Dava Street
    G51 2JA Glasgow
    29 Dava Street
    Scotland
    ScotlandScottishSpeech And Language Therapist250139840001
    MCINALLY, Thomas
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    Director
    Chapel Street Estate
    Maryhill
    G20 9BQ Glasgow
    Unit 16
    United KingdomBritishRetired Police Inspector149885260001
    MCLAUGHLIN, Lucille
    Douglas Gardens
    Giffnock
    G46 6NY Glasgow
    7
    Scotland
    Director
    Douglas Gardens
    Giffnock
    G46 6NY Glasgow
    7
    Scotland
    ScotlandBritishRetired193326690001

    What are the latest statements on persons with significant control for REVIVE MS SUPPORT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0