REVIVE POLYMERS LIMITED: Filings
Overview
| Company Name | REVIVE POLYMERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC333752 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for REVIVE POLYMERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 25 pages | 4.26(Scot) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Massey as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Registration of charge SC3337520001, created on Jul 02, 2015 | 19 pages | MR01 | ||||||||||||||
Previous accounting period extended from Nov 30, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Andrew David Bird as a director on Apr 21, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Barry Roy Largent as a director on Apr 21, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Massey as a director on Apr 21, 2015 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed speysearch LIMITED\certificate issued on 21/04/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 6 pages | AA | ||||||||||||||
Termination of appointment of Paull & Williamsons Llp as a secretary | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Andrew David Bird on Sep 23, 2013 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * 13 Bon Accord Square Aberdeen AB11 6DJ Scotland* on Sep 23, 2013 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Andrew David Bird on Sep 07, 2012 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ* on Mar 07, 2013 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Andrew David Bird on May 31, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 4 pages | AA | ||||||||||||||
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