Company NameRevloch Limited
Company StatusDissolved
Company NumberSC179199
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Douglas Berthinussen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(13 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 25 February 2020)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(19 years after company formation)
Appointment Duration3 years, 4 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusClosed
Appointed26 July 2011(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 25 February 2020)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameLady Elizabeth McMahon Souter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigroyston
125 Glasgow Road
Perth
Perthshire
PH2 0LU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr George Williamson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(4 weeks, 1 day after company formation)
Appointment Duration13 years (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 The Meadows
Murthly
PH1 4EJ
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameCommercial Legal Centre (Corporation)
StatusResigned
Appointed01 January 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2011)
Correspondence Address36 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,286,118
Cash£2,076
Current Liabilities£1,800

Accounts

Latest Accounts29 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End29 March

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (3 pages)
17 October 2019Accounts for a small company made up to 29 March 2019 (9 pages)
2 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
21 March 2019Statement of capital on 21 March 2019
  • GBP 1.00
(3 pages)
21 March 2019Solvency Statement dated 20/03/19 (1 page)
21 March 2019Statement by Directors (1 page)
21 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2018Accounts for a small company made up to 29 March 2018 (10 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
4 July 2018Director's details changed for Mr John Douglas Berthinussen on 15 June 2018 (2 pages)
23 October 2017Accounts for a small company made up to 29 March 2017 (10 pages)
23 October 2017Accounts for a small company made up to 29 March 2017 (10 pages)
3 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
20 July 2017Cessation of Elizabeth Mcmahon Souter as a person with significant control on 26 October 2016 (1 page)
20 July 2017Cessation of Ewan Brown as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Souter Investments Limited as a person with significant control on 26 October 2016 (1 page)
20 July 2017Notification of Souter Investments Limited as a person with significant control on 26 October 2016 (1 page)
20 July 2017Cessation of Brian Souter as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Turcan Connell (Trustees) Limited as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Turcan Connell (Trustees) Limited as a person with significant control on 26 October 2016 (1 page)
20 July 2017Cessation of Elizabeth Mcmahon Souter as a person with significant control on 26 October 2016 (1 page)
20 July 2017Notification of Souter Investments Limited as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Ewan Brown as a person with significant control on 26 October 2016 (1 page)
20 July 2017Cessation of Ewan Brown as a person with significant control on 26 October 2016 (1 page)
20 July 2017Cessation of Brian Souter as a person with significant control on 26 October 2016 (1 page)
20 July 2017Cessation of Elizabeth Mcmahon Souter as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Brian Souter as a person with significant control on 26 October 2016 (1 page)
20 July 2017Cessation of Turcan Connell (Trustees) Limited as a person with significant control on 26 October 2016 (1 page)
7 October 2016Appointment of Mr Andrew James Macfie as a director on 7 October 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
7 October 2016Appointment of Mr Andrew James Macfie as a director on 7 October 2016 (2 pages)
15 July 2016Total exemption small company accounts made up to 29 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 29 March 2016 (7 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,500,100
(3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,500,100
(3 pages)
14 September 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
27 October 2014Director's details changed for Mr John Douglas Berthinussen on 27 October 2014 (2 pages)
27 October 2014Director's details changed for Mr John Douglas Berthinussen on 27 October 2014 (2 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3,500,100
(3 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3,500,100
(3 pages)
30 June 2014Total exemption small company accounts made up to 29 March 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 29 March 2014 (7 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,500,100
(4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,500,100
(4 pages)
16 July 2013Total exemption small company accounts made up to 29 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 29 March 2013 (6 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts for a small company made up to 29 March 2012 (7 pages)
29 August 2012Accounts for a small company made up to 29 March 2012 (7 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 August 2011Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 23 August 2011 (2 pages)
23 August 2011Appointment of Dm Company Services Limited as a secretary (3 pages)
23 August 2011Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 23 August 2011 (2 pages)
23 August 2011Appointment of Dm Company Services Limited as a secretary (3 pages)
23 August 2011Termination of appointment of Commercial Legal Centre as a secretary (2 pages)
23 August 2011Termination of appointment of Commercial Legal Centre as a secretary (2 pages)
22 August 2011Accounts for a small company made up to 29 March 2011 (7 pages)
22 August 2011Accounts for a small company made up to 29 March 2011 (7 pages)
9 November 2010Termination of appointment of George Williamson as a director (1 page)
9 November 2010Termination of appointment of George Williamson as a director (1 page)
9 November 2010Appointment of Mr John Douglas Berthinussen as a director (2 pages)
9 November 2010Appointment of Mr John Douglas Berthinussen as a director (2 pages)
22 October 2010Secretary's details changed for Commercial Legal Centre on 30 September 2010 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
22 October 2010Secretary's details changed for Commercial Legal Centre on 30 September 2010 (2 pages)
12 October 2010Accounts for a small company made up to 29 March 2010 (7 pages)
12 October 2010Accounts for a small company made up to 29 March 2010 (7 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 October 2009Accounts for a small company made up to 29 March 2009 (6 pages)
2 October 2009Accounts for a small company made up to 29 March 2009 (6 pages)
30 April 2009Accounts for a small company made up to 29 March 2008 (6 pages)
30 April 2009Accounts for a small company made up to 29 March 2008 (6 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 29 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 29 March 2007 (6 pages)
17 December 2007Return made up to 30/09/07; full list of members (3 pages)
17 December 2007Return made up to 30/09/07; full list of members (3 pages)
1 May 2007Accounts for a small company made up to 29 March 2006 (7 pages)
1 May 2007Accounts for a small company made up to 29 March 2006 (7 pages)
16 April 2007Registered office changed on 16/04/07 from: 48 tay street perth PH1 5TR (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 48 tay street perth PH1 5TR (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (2 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
12 June 2006Accounts for a small company made up to 29 March 2005 (6 pages)
12 June 2006Accounts for a small company made up to 29 March 2005 (6 pages)
5 January 2006Return made up to 30/09/05; full list of members (3 pages)
5 January 2006Return made up to 30/09/05; full list of members (3 pages)
3 May 2005Accounts for a small company made up to 29 March 2004 (6 pages)
3 May 2005Accounts for a small company made up to 29 March 2004 (6 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
29 January 2004Accounts for a small company made up to 29 March 2003 (5 pages)
29 January 2004Accounts for a small company made up to 29 March 2003 (5 pages)
25 October 2003Return made up to 30/09/03; full list of members (8 pages)
25 October 2003Return made up to 30/09/03; full list of members (8 pages)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
28 January 2003Accounts for a small company made up to 29 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 29 March 2002 (6 pages)
28 October 2002Return made up to 30/09/02; full list of members (8 pages)
28 October 2002Return made up to 30/09/02; full list of members (8 pages)
18 December 2001Accounts for a small company made up to 29 March 2001 (5 pages)
18 December 2001Accounts for a small company made up to 29 March 2001 (5 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 29 March 2000 (4 pages)
18 December 2000Accounts for a small company made up to 29 March 2000 (4 pages)
13 October 2000Return made up to 30/09/00; full list of members (6 pages)
13 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Accounts for a small company made up to 29 March 1999 (5 pages)
28 July 1999Accounts for a small company made up to 29 March 1999 (5 pages)
19 May 1999Accounting reference date extended from 31/12/98 to 29/03/99 (1 page)
19 May 1999Accounting reference date extended from 31/12/98 to 29/03/99 (1 page)
23 October 1998Return made up to 30/09/98; full list of members (6 pages)
23 October 1998Return made up to 30/09/98; full list of members (6 pages)
21 December 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 December 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
25 November 1997Ad 24/11/97--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages)
25 November 1997Ad 24/11/97--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages)
5 November 1997Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1997Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 48 tay street perth PH1 4TU (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 48 tay street perth PH1 4TU (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
10 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997£ nc 100/5000000 30/09/97 (1 page)
10 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1997Registered office changed on 10/10/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1997£ nc 100/5000000 30/09/97 (1 page)
30 September 1997Incorporation (16 pages)
30 September 1997Incorporation (16 pages)