Advanced company searchLink opens in new window

REVIVE ECO LTD.

Company number SC506885

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)
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 11.49176
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
16 Jan 2023 AP02 Appointment of Gabriel Investments Limited as a director on 29 November 2022
16 Jan 2023 AP01 Appointment of Mr John Maclaren Ogilvie Waddell as a director on 2 December 2022
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 11.49176
11 Jan 2023 SH08 Change of share class name or designation
06 Jan 2023 MA Memorandum and Articles of Association
06 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 8.6472
29 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
09 Dec 2020 AD01 Registered office address changed from C/O Revive Eco Ltd 50 Richmond Street Strathclyde Enterprise Hub, Graham Hills Building Glasgow City of Glasgow G1 1XP United Kingdom to Biocity Scotland Bo'ness Road Newhouse Motherwell ML1 5UH on 9 December 2020
07 Jul 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 8.571
16 Apr 2019 SH10 Particulars of variation of rights attached to shares
16 Apr 2019 SH08 Change of share class name or designation