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)
16 Apr 2019 SH02 Sub-division of shares on 2 April 2019
16 Apr 2019 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
12 Apr 2019 AP01 Appointment of Mr Harvey Stuart Laud as a director on 2 April 2019
03 Apr 2019 SH02 Sub-division of shares on 28 March 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision - 6 ordinary shares of £1.00 each into 600 ordinary shares of £0.01 each 28/03/2019
15 Feb 2019 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 6
10 Mar 2017 TM01 Termination of appointment of Rebecca Richardson as a director on 6 March 2017
23 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
08 Jun 2016 AD01 Registered office address changed from 50 Richmond Street 50 Richmond Street Strathclyde Enterprise Hub, Graham Hills Building Glasgow G1 1XP Scotland to C/O Revive Eco Ltd 50 Richmond Street Strathclyde Enterprise Hub, Graham Hills Building Glasgow City of Glasgow G1 1XP on 8 June 2016
27 Apr 2016 AD01 Registered office address changed from 94 Duke Street Glasgow G4 0UW Scotland to 50 Richmond Street 50 Richmond Street Strathclyde Enterprise Hub, Graham Hills Building Glasgow G1 1XP on 27 April 2016
20 Oct 2015 AD01 Registered office address changed from 22 Cormorant Avenue Houston Johnstone Renfrewshire PA6 7LW Scotland to 94 Duke Street Glasgow G4 0UW on 20 October 2015
27 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted