Advanced company searchLink opens in new window

REV HOLDING COMPANY (GEVENS) LIMITED

Company number SC479070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
12 Mar 2024 RP04AP01 Second filing for the appointment of Mr Richard Leonard Simmonds as a director
17 Jul 2023 PSC05 Change of details for Sedgwick Trading Limited as a person with significant control on 10 February 2020
26 Jun 2023 AA Accounts for a small company made up to 31 December 2022
12 May 2023 AD01 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 12 May 2023
10 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
04 Oct 2022 MR04 Satisfaction of charge SC4790700004 in full
04 Oct 2022 MR04 Satisfaction of charge SC4790700002 in full
12 Sep 2022 AA Accounts for a small company made up to 31 December 2021
09 Sep 2022 MR04 Satisfaction of charge SC4790700003 in full
08 Sep 2022 SH19 Statement of capital on 8 September 2022
  • GBP 1.00
08 Sep 2022 SH20 Statement by Directors
08 Sep 2022 CAP-SS Solvency Statement dated 08/09/22
08 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2022 AA Accounts for a small company made up to 31 December 2020
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
22 Apr 2021 TM01 Termination of appointment of Richard James Cook as a director on 19 April 2021
22 Apr 2021 AP01 Appointment of Nimesh Kamath as a director on 19 April 2021
16 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
10 Mar 2020 PSC02 Notification of Sedgwick Trading Limited as a person with significant control on 10 February 2020
21 Feb 2020 PSC07 Cessation of Nicol Ross Stephen as a person with significant control on 10 February 2020
21 Feb 2020 PSC07 Cessation of Michael John Ross as a person with significant control on 10 February 2020
17 Feb 2020 MR01 Registration of charge SC4790700004, created on 10 February 2020
13 Feb 2020 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Tlt Llp 140 West George Street Glasgow G2 2HG on 13 February 2020