Company NameRevival Retreat Ltd.
Company StatusDissolved
Company NumberSC245663
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date9 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Lynne Hetherington
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleBeautician
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Blantyre
G72 0FB
Scotland
Secretary NameMr James Lochery
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Blantyre
G72 0FB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.revivalretreat.co.uk
Telephone0141 3371234
Telephone regionGlasgow

Location

Registered AddressAviat House
4 Bell Drive
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2013
Net Worth£210,408
Cash£188,433
Current Liabilities£38,953

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 November 2003Delivered on: 27 November 2003
Persons entitled: Hsbc Bank PLC

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

Filing History

9 October 2019Final Gazette dissolved following liquidation (1 page)
9 July 2019Final account prior to dissolution in CVL (10 pages)
20 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-19
(1 page)
20 September 2018Registered office address changed from C/O Kilbryde and Co. E.K Business Centre 14 Stroud Road East Kilbride G75 0YA to Aviat House 4 Bell Drive Blantyre G72 0FB on 20 September 2018 (2 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 800
(3 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 800
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 800
(3 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 800
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 800
(3 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 800
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Registered office address changed from 9 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 9 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 25 May 2012 (1 page)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Lynne Hetherington on 1 February 2010 (2 pages)
17 March 2010Secretary's details changed for Mr James Lochery on 1 February 2010 (1 page)
17 March 2010Secretary's details changed for Mr James Lochery on 1 February 2010 (1 page)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Mr James Lochery on 1 February 2010 (1 page)
17 March 2010Director's details changed for Lynne Hetherington on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Lynne Hetherington on 1 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 43 braidley crescent east kilbride glasgow lanarkshire G75 8FA (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 43 braidley crescent east kilbride glasgow lanarkshire G75 8FA (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Location of register of members (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 March 2007Return made up to 14/03/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 14/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 14/03/06; full list of members (2 pages)
18 April 2006Return made up to 14/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 April 2005Return made up to 14/03/05; full list of members (6 pages)
3 April 2005Return made up to 14/03/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 14/03/04; full list of members (6 pages)
8 April 2004Return made up to 14/03/04; full list of members (6 pages)
27 November 2003Partic of mort/charge * (6 pages)
27 November 2003Partic of mort/charge * (6 pages)
8 April 2003Ad 01/04/03--------- £ si 798@1=798 £ ic 2/800 (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Ad 01/04/03--------- £ si 798@1=798 £ ic 2/800 (2 pages)
8 April 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
14 March 2003Incorporation (16 pages)
14 March 2003Incorporation (16 pages)