Advanced company searchLink opens in new window

REV HOLDING COMPANY (BROTHERTON) LIMITED

Company number SC552638

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)
12 Mar 2024 RP04AP01 Second filing for the appointment of Mr Richard Leonard Simmonds as a director
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
17 Jul 2023 PSC05 Change of details for Sedgwick Trading Limited as a person with significant control on 25 June 2019
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
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
04 Oct 2022 MR04 Satisfaction of charge SC5526380002 in full
04 Oct 2022 MR04 Satisfaction of charge SC5526380001 in full
12 Sep 2022 AA Accounts for a small company made up to 31 December 2021
19 May 2022 AA Accounts for a small company made up to 31 December 2020
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no 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
15 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
13 Aug 2020 AA Audited abridged accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
23 Dec 2019 PSC02 Notification of Sedgwick Trading Limited as a person with significant control on 25 June 2019
23 Dec 2019 PSC07 Cessation of Michael John Ross as a person with significant control on 25 June 2019
09 Jul 2019 MR01 Registration of charge SC5526380002, created on 25 June 2019
28 Jun 2019 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Tlt Llp 140 West George Street Glasgow G2 2HG on 28 June 2019
28 Jun 2019 TM01 Termination of appointment of Nicol Ross Stephen as a director on 25 June 2019
28 Jun 2019 TM01 Termination of appointment of Michael John Ross as a director on 25 June 2019
28 Jun 2019 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 June 2019
28 Jun 2019 AP01 Appointment of Mr Richard Leonard Simmonds as a director on 25 June 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/03/2024
28 Jun 2019 AP01 Appointment of Mr Richard Cook as a director on 25 June 2019