REV HOLDING COMPANY (GEVENS) LIMITED
Overview
Company Name | REV HOLDING COMPANY (GEVENS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC479070 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REV HOLDING COMPANY (GEVENS) LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is REV HOLDING COMPANY (GEVENS) LIMITED located?
Registered Office Address | C/O Tlt Llp 9th Floor, 41 West Campbell Street G2 6SE Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REV HOLDING COMPANY (GEVENS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for REV HOLDING COMPANY (GEVENS) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 06, 2024 |
What are the latest filings for REV HOLDING COMPANY (GEVENS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Richard Leonard Simmonds as a director | 3 pages | RP04AP01 | ||||||||||
Change of details for Sedgwick Trading Limited as a person with significant control on Feb 10, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on May 12, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC4790700004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC4790700002 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Satisfaction of charge SC4790700003 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Sep 08, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard James Cook as a director on Apr 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Nimesh Kamath as a director on Apr 19, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Sedgwick Trading Limited as a person with significant control on Feb 10, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Nicol Ross Stephen as a person with significant control on Feb 10, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of REV HOLDING COMPANY (GEVENS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAMATH, Nimesh Raghavendra | Director | Montpellier Court Brockworth GL3 4AH Gloucester 1350-1360 England | England | British | Director | 182189960001 | ||||||||
SIMMONDS, Richard Leonard | Director | 9th Floor, 41 West Campbell Street G2 6SE Glasgow C/O Tlt Llp Scotland | England | British | Director | 253035320002 | ||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire England |
| 76579530001 | ||||||||||
COOK, Richard James | Director | 140 West George Street G2 2HG Glasgow Tlt Llp Scotland | England | British | Director | 235231540001 | ||||||||
DAVIDSON, Alan Hayes | Director | 21 Conduit Place W2 1HS London Studio B United Kingdom | England | British | Director | 176164300002 | ||||||||
ROSS, Michael John | Director | Grange Terrace EH9 2LD Edinburgh 1 Scotland | Scotland | British | Company Director | 84203650001 | ||||||||
STEPHEN, Nicol Ross, Lord | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | Company Director | 62311220001 |
Who are the persons with significant control of REV HOLDING COMPANY (GEVENS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sedgwick Trading Limited | Feb 10, 2020 | Montpellier Court Brockworth GL3 4AH Gloucester 1350-1360 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lord Nicol Ross Stephen | Apr 06, 2016 | 140 West George Street G2 2HG Glasgow Tlt Llp Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael John Ross | Apr 06, 2016 | Grange Terrace EH9 2LD Edinburgh 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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