REVIVE POLYMERS LIMITED: Filings

  • Overview

    Company NameREVIVE POLYMERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC333752
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for REVIVE POLYMERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    25 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 22, 2016

    LRESEX
    liquidation

    Special resolution to wind up on Mar 22, 2016

    LRESSP

    Registered office address changed from 2 Fountainhall Road Aberdeen AB15 4DT to C/O Pkj Johnston Carmichael Bishops Court 29 Albyn Place Aberdeen AB10 1YL on Apr 12, 2016

    2 pagesAD01

    Annual return made up to Nov 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Michael Massey as a director on Sep 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Registration of charge SC3337520001, created on Jul 02, 2015

    19 pagesMR01

    Previous accounting period extended from Nov 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Termination of appointment of Andrew David Bird as a director on Apr 21, 2015

    1 pagesTM01

    Appointment of Mr Barry Roy Largent as a director on Apr 21, 2015

    2 pagesAP01

    Appointment of Mr Michael Massey as a director on Apr 21, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed speysearch LIMITED\certificate issued on 21/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 21, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 21, 2015

    RES15

    Annual return made up to Nov 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    6 pagesAA

    Total exemption small company accounts made up to Nov 30, 2012

    6 pagesAA

    Termination of appointment of Paull & Williamsons Llp as a secretary

    1 pagesTM02

    Director's details changed for Mr Andrew David Bird on Sep 23, 2013

    2 pagesCH01

    Registered office address changed from * 13 Bon Accord Square Aberdeen AB11 6DJ Scotland* on Sep 23, 2013

    1 pagesAD01

    Director's details changed for Mr Andrew David Bird on Sep 07, 2012

    2 pagesCH01

    Registered office address changed from * 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ* on Mar 07, 2013

    1 pagesAD01

    Director's details changed for Mr Andrew David Bird on May 31, 2012

    2 pagesCH01

    Annual return made up to Nov 09, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    4 pagesAA

    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