Company NameRevolve Design Limited
Company StatusDissolved
Company NumberSC235061
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 7 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFraser John Rintoul Simpson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address57 Kilpatrick Gardens
Clarkston
Glasgow
G76 7RF
Scotland
Director NameKaren Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address122 Oran Street
Glasgow
Strathclyde
G20 8LR
Scotland
Secretary NameFraser John Rintoul Simpson
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address57 Kilpatrick Gardens
Clarkston
Glasgow
G76 7RF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Fraser John Rintoul Simpson
50.00%
Ordinary
50 at £1Karen Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,489
Cash£3,482
Current Liabilities£200

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2015Application to strike the company off the register (3 pages)
12 November 2015Application to strike the company off the register (3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 14 May 2012 (1 page)
11 August 2011Director's details changed for Fraser John Rintoul Simpson on 8 August 2010 (2 pages)
11 August 2011Director's details changed for Karen Smith on 8 August 2010 (2 pages)
11 August 2011Director's details changed for Fraser John Rintoul Simpson on 8 August 2010 (2 pages)
11 August 2011Director's details changed for Karen Smith on 8 August 2010 (2 pages)
11 August 2011Director's details changed for Fraser John Rintoul Simpson on 8 August 2010 (2 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Karen Smith on 8 August 2010 (2 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Return made up to 07/08/08; full list of members (4 pages)
16 June 2009Return made up to 07/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Return made up to 07/08/07; no change of members (7 pages)
15 November 2007Return made up to 07/08/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 January 2007Return made up to 07/08/06; full list of members (7 pages)
11 January 2007Return made up to 07/08/06; full list of members (7 pages)
12 October 2006Return made up to 07/08/05; full list of members (7 pages)
12 October 2006Return made up to 07/08/05; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 November 2004Return made up to 07/08/04; full list of members (7 pages)
11 November 2004Return made up to 07/08/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2003Partic of mort/charge * (6 pages)
16 April 2003Partic of mort/charge * (6 pages)
30 August 2002Ad 19/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 63 carlton place glasgow G5 9TR (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Ad 19/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 63 carlton place glasgow G5 9TR (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
7 August 2002Incorporation (16 pages)
7 August 2002Incorporation (16 pages)