REVIVAL RADIO LIMITED
Status | LIQUIDATION |
Company No. | SC160801 |
Category | |
Incorporated | 04 Oct 1995 |
Age | 28 years, 8 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
REVIVAL RADIO LIMITED is an liquidation with number SC160801. It was incorporated 28 years, 8 months, 11 days ago, on 04 October 1995. The company address is 81 George Street, Edinburgh, EH2 3ES.
Company Fillings
Change registered office address company with date old address new address
Date: 05 May 2023
Action Date: 05 May 2023
Category: Address
Type: AD01
New address: 81 George Street Edinburgh EH2 3ES
Change date: 2023-05-05
Old address: 56 Palmerston Place Edinburgh EH12 5AY
Documents
Liquidation compulsory notice winding up order court scotland
Date: 02 Dec 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
Old address: 9 Duncan Mcintosh Road Cumbernauld Glasgow G68 0HH Scotland
Change date: 2022-12-01
New address: 56 Palmerston Place Edinburgh EH12 5AY
Documents
Liquidation appointment of provisional liquidator court scotland
Date: 11 Nov 2022
Category: Insolvency
Type: WU02(Scot)
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
Old address: 9 Duncan Macintosh Road Cumbernauld Glasgow G68 0HH
Change date: 2022-10-04
New address: 9 Duncan Mcintosh Road Cumbernauld Glasgow G68 0HH
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type unaudited abridged
Date: 04 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 16 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Hartley
Termination date: 2014-10-27
Documents
Annual return company with made up date no member list
Date: 10 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 21 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Anderson
Documents
Appoint person secretary company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Iain Preston
Documents
Termination secretary company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Anderson
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Preston
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person secretary company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Noel Anderson
Documents
Termination director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Dunlop
Documents
Termination secretary company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Dunlop
Documents
Appoint person director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Alistair Watson
Documents
Annual return company with made up date no member list
Date: 25 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 18 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 22 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Noel Anderson
Change date: 2009-10-22
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Andrew Robertson Polson
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: William Anderson
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Frank Hartley
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Dunlop
Change date: 2009-10-22
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert dixon
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/10/08
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/10/07
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/06
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 18 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 18/01/06 from: suite 702 fleming house 2 tryst road cumbernauld G67 1JW
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/05
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/04
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/03
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/02
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/01
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/00
Documents
Accounts with accounts type full
Date: 04 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 11 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/99
Documents
Accounts with accounts type full
Date: 28 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/98
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jun 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/97
Documents
Accounts with accounts type full
Date: 18 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/96
Documents
Legacy
Date: 25 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Resolution
Date: 16 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 09/10/95 from: 24 great king stret edinburgh EH3 6QN
Documents
Legacy
Date: 09 Oct 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 09 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
13A SOUTH LANE,CLANFIELD,PO8 0RB
Number: | 07984752 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 STUART ROAD,LIVERPOOL,L22 4QT
Number: | 10186080 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KENNET GREEN,SOUTH OCKENDON,RM15 5RB
Number: | 08549997 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE HOMES ALLIANCE COMMUNITY INTEREST COMPANY
SCHOOL OF ARCHITECTURE PLANNING AND LANDSCAPE CLAREMONT TOWER,NEWCASTLE UPON TYNE,NE1 7RU
Number: | 11296819 |
Status: | ACTIVE |
Category: | Community Interest Company |
SPENCER HOUSE,HARROW,HA1 3BN
Number: | 10244673 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CATISFIELD LANE,HANTS,PO15 5NT
Number: | 07959741 |
Status: | ACTIVE |
Category: | Private Limited Company |