Company NameRevelunique Limited
Company StatusDissolved
Company NumberSC145137
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJennifer Louise Rentoul
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 8 months (closed 12 March 2024)
RoleCo. Secretary
Correspondence AddressCraigbet Cottage
Bridge Of Weir
Renfrewshire
Pa11
Director NamePeter Edgar Rentoul
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 8 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressCraigbet Cottage
Bridge Of Weir
Renfrewshire
Pa11
Secretary NameJennifer Louise Rentoul
NationalityBritish
StatusClosed
Appointed13 July 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 8 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressCraigbet Cottage
Bridge Of Weir
Renfrewshire
Pa11
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCraigbet Cottage Craigbet Cottage
Bridge Of Weir
Renfrewshire
PA11 3RX
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Mrs Jennifer Louise Rentoul
50.00%
Ordinary
1 at £1Peter Edgar Rentoul
50.00%
Ordinary

Financials

Year2014
Net Worth£79,863
Current Liabilities£1,751

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

13 January 1995Delivered on: 26 January 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 August 1993Delivered on: 31 August 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 torr road, bridge of weir, renfrewshire.
Outstanding

Filing History

25 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
24 August 2023Previous accounting period extended from 31 December 2022 to 30 April 2023 (1 page)
6 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
6 July 2023Termination of appointment of Peter Edgar Rentoul as a director on 24 December 2022 (1 page)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 July 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 June 2021Registered office address changed from 229 Fenwick Road Giffnock Glasgow G46 6JQ to Craigbet Cottage Craigbet Cottage Bridge of Weir Renfrewshire PA11 3RX on 27 June 2021 (1 page)
27 June 2021Confirmation statement made on 23 June 2021 with updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 September 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Notification of Jennifer Louise Rentoul as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Peter Edgar Rentoul as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Peter Edgar Rentoul as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Jennifer Louise Rentoul as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 June 2017Notification of Jennifer Louise Rentoul as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Peter Edgar Rentoul as a person with significant control on 6 April 2016 (2 pages)
23 January 2017Registered office address changed from Campbell, Riddle, Breeze, Paterson 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from Campbell, Riddle, Breeze, Paterson 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 23 January 2017 (2 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 August 2016Annual return made up to 23 June 2016
Statement of capital on 2016-08-22
  • GBP 2
(19 pages)
22 August 2016Annual return made up to 23 June 2016
Statement of capital on 2016-08-22
  • GBP 2
(19 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(14 pages)
20 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(14 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 23 June 2014
Statement of capital on 2014-07-14
  • GBP 2
(14 pages)
14 July 2014Annual return made up to 23 June 2014
Statement of capital on 2014-07-14
  • GBP 2
(14 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 September 2013Annual return made up to 23 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(14 pages)
3 September 2013Annual return made up to 23 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(14 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2012Annual return made up to 23 June 2012 (15 pages)
14 August 2012Annual return made up to 23 June 2012 (15 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (14 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (14 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 August 2009Return made up to 23/06/09; no change of members (8 pages)
11 August 2009Return made up to 23/06/09; no change of members (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 August 2008Return made up to 23/06/08; no change of members (7 pages)
4 August 2008Return made up to 23/06/08; no change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 23/06/07; full list of members (7 pages)
11 July 2007Return made up to 23/06/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 September 2006Registered office changed on 07/09/06 from: 12 woodside place glasgow G3 7NN (1 page)
7 September 2006Registered office changed on 07/09/06 from: 12 woodside place glasgow G3 7NN (1 page)
3 July 2006Return made up to 23/06/06; full list of members (7 pages)
3 July 2006Return made up to 23/06/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 June 2005Return made up to 23/06/05; full list of members (7 pages)
28 June 2005Return made up to 23/06/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 July 2004Return made up to 23/06/04; full list of members (7 pages)
21 July 2004Return made up to 23/06/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 July 2003Return made up to 23/06/03; full list of members (7 pages)
9 July 2003Return made up to 23/06/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 July 2002Return made up to 23/06/02; full list of members (7 pages)
26 July 2002Return made up to 23/06/02; full list of members (7 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 July 2001Return made up to 23/06/01; full list of members (6 pages)
2 July 2001Return made up to 23/06/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 October 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
24 June 1999Return made up to 23/06/99; no change of members (4 pages)
24 June 1999Return made up to 23/06/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 September 1998Return made up to 23/06/98; no change of members (4 pages)
21 September 1998Return made up to 23/06/98; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 July 1997Return made up to 23/06/97; full list of members (6 pages)
4 July 1997Return made up to 23/06/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 July 1996Return made up to 23/06/96; no change of members (4 pages)
22 July 1996Return made up to 23/06/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 December 1994 (4 pages)
31 January 1996Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
14 July 1993Resolutions
  • RES ‐
(5 pages)