AGE REVERSAL EUROPE LTD.

6a The Glebe, East Saltoun, EH34 5HG, East Lothian
StatusACTIVE
Company No.SC151367
CategoryPrivate Limited Company
Incorporated10 Jun 1994
Age30 years, 6 days
JurisdictionScotland

SUMMARY

AGE REVERSAL EUROPE LTD. is an active private limited company with number SC151367. It was incorporated 30 years, 6 days ago, on 10 June 1994. The company address is 6a The Glebe, East Saltoun, EH34 5HG, East Lothian.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-11

Officer name: Mr Jack Mclaughlin

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2018

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-01

Psc name: Charles Murdoch Davidson

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-15

Officer name: Mr Charles Murdoch Davidson

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Old address: C/O Charles Davidson 4 Spittalrig Haddington East Lothian EH41 3SU

Change date: 2015-10-28

New address: C/O C/O C Davidson 6a the Glebe East Saltoun East Lothian EH34 5HG

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Charles Murdoch Davidson

Change date: 2011-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-11

Old address: 4 Spittalrig Haddington East Lothian EH41 3SU Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-11

Old address: Number 30 Pennan Way Ellon Aberdeenshire AB41 8AQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Mr Jack Mclaughlin

Documents

View document PDF

Gazette notice compulsary

Date: 08 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 31/03/04 from: no 4 wardford cottages methlick aberdeenshire AB41 7DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nationwide business cards limite d\certificate issued on 08/03/02

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Resolution

Date: 13 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Resolution

Date: 23 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/99; no change of members

Documents

View document PDF

Resolution

Date: 12 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcgill-david holdings LIMITED\certificate issued on 14/07/98

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Resolution

Date: 17 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/97; no change of members

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 10/06/97 from: 6A glencairn crescent edinburgh EH12 5BS

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Resolution

Date: 16 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/96; no change of members

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 04/12/95 from: 2 millar court alloa FK10 3SA

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Resolution

Date: 13 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/95; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 02/10/94 from: 6A glencairn cres edinburgh EH12 5BS

Documents

View document PDF

Legacy

Date: 28 Sep 1994

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 15/06/94 from: 78 montgomery street edinburgh EH7 5JA

Documents

View document PDF


Some Companies

ASTRA SECURITY LTD

UNITS 7 AND 8 NORTHAVON BUSINESS CENTRE,YATE BRISOL,BS37 5NH

Number:02720811
Status:ACTIVE
Category:Private Limited Company

FERBOGAR UK LIMITED

UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP

Number:08253923
Status:ACTIVE
Category:Private Limited Company

FIBRETRENT LIMITED

24A MAIN ROAD,NOTTINGHAM,NG12 2FH

Number:01357812
Status:ACTIVE
Category:Private Limited Company

FJG NOMINEE LIMITED

1A CHARTER COURT CHARTER COURT, NEWCOMEN WAY,COLCHESTER,CO4 9YA

Number:07853060
Status:ACTIVE
Category:Private Limited Company

LEGUME TECHNOLOGY LIMITED

UNIT 3C & 3D EAST BRIDGFORD BUSINESS PARK,EAST BRIDGFORD,NG13 8PJ

Number:04140709
Status:ACTIVE
Category:Private Limited Company

MICHAEL TUCK LETTINGS LIMITED

C/O KINGSCOTT DIX LIMITED GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:03707781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source