REVIVE ECO LTD.

Biocity Scotland Bo'Ness Road Biocity Scotland Bo'Ness Road, Motherwell, ML1 5UH, Scotland
StatusACTIVE
Company No.SC506885
CategoryPrivate Limited Company
Incorporated27 May 2015
Age8 years, 11 months, 16 days
JurisdictionScotland

SUMMARY

REVIVE ECO LTD. is an active private limited company with number SC506885. It was incorporated 8 years, 11 months, 16 days ago, on 27 May 2015. The company address is Biocity Scotland Bo'Ness Road Biocity Scotland Bo'Ness Road, Motherwell, ML1 5UH, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Capital : 11.49176 GBP

Date: 2023-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Jan 2023

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-11-29

Officer name: Gabriel Investments Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-02

Officer name: Mr John Maclaren Ogilvie Waddell

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2023

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-01

Capital : 11.49176 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2022

Action Date: 08 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-08

Capital : 8.6472 GBP

Documents

View document PDF

Resolution

Date: 29 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: C/O Revive Eco Ltd 50 Richmond Street Strathclyde Enterprise Hub, Graham Hills Building Glasgow City of Glasgow G1 1XP United Kingdom

Change date: 2020-12-09

New address: Biocity Scotland Bo'ness Road Newhouse Motherwell ML1 5UH

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 8.571 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-02

Documents

View document PDF

Resolution

Date: 16 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr Harvey Stuart Laud

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Apr 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-28

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Richardson

Termination date: 2017-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

Old address: 50 Richmond Street 50 Richmond Street Strathclyde Enterprise Hub, Graham Hills Building Glasgow G1 1XP Scotland

New address: C/O Revive Eco Ltd 50 Richmond Street Strathclyde Enterprise Hub, Graham Hills Building Glasgow City of Glasgow G1 1XP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-27

New address: 50 Richmond Street 50 Richmond Street Strathclyde Enterprise Hub, Graham Hills Building Glasgow G1 1XP

Old address: 94 Duke Street Glasgow G4 0UW Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: 94 Duke Street Glasgow G4 0UW

Old address: 22 Cormorant Avenue Houston Johnstone Renfrewshire PA6 7LW Scotland

Change date: 2015-10-20

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADI FACILITIES ENGINEERING LIMITED

66 MELCHETT ROAD,BIRMINGHAM,B30 3HX

Number:05047365
Status:ACTIVE
Category:Private Limited Company

ADY EXPRESS LLP

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:OC398833
Status:ACTIVE
Category:Limited Liability Partnership

EDWARD RAY (UK) LTD

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:10767996
Status:ACTIVE
Category:Private Limited Company

ONE COMMUNITY DEVELOPMENT TRUST

ONE COMMUNITY SHOP 134,TILBURY,RM18 7BJ

Number:06823436
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:AC001616
Status:ACTIVE
Category:Other company type

PT SONGS LIMITED

30 MARKET PLACE,LONDON,W1W 8AP

Number:08717556
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