REVIVAL FISHING LIMITED: Filings
Overview
| Company Name | REVIVAL FISHING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC556173 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for REVIVAL FISHING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Registration of charge SC5561730003, created on Jul 31, 2024 | 44 pages | MR01 | ||
Registration of charge SC5561730004, created on Jul 31, 2024 | 18 pages | MR01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jan 30, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Steven Noble Taylor as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to Heritage House 141 Shore Street Fraserburgh AB43 9BP on Jan 24, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Christine Mcgregor as a secretary on Nov 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Alistair Elliot Simpson as a secretary on Oct 31, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on Aug 07, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Appointment of Mr Steven Noble Taylor as a director on Mar 07, 2019 | 2 pages | AP01 | ||
Termination of appointment of George Hector Mackay as a director on Mar 07, 2019 | 1 pages | TM01 | ||
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