Blantyre
G72 0FB
Scotland
Secretary Name | Mr James Lochery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviat House 4 Bell Drive Blantyre G72 0FB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.revivalretreat.co.uk |
---|---|
Telephone | 0141 3371234 |
Telephone region | Glasgow |
Registered Address | Aviat House 4 Bell Drive Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2013 |
---|---|
Net Worth | £210,408 |
Cash | £188,433 |
Current Liabilities | £38,953 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 November 2003 | Delivered 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 |
---|
9 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2019 | Final account prior to dissolution in CVL (10 pages) |
20 September 2018 | Resolutions
|
20 September 2018 | Registered 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 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Registered office address changed from 9 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 9 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 25 May 2012 (1 page) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Director's details changed for Lynne Hetherington on 1 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr James Lochery on 1 February 2010 (1 page) |
17 March 2010 | Secretary's details changed for Mr James Lochery on 1 February 2010 (1 page) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Mr James Lochery on 1 February 2010 (1 page) |
17 March 2010 | Director's details changed for Lynne Hetherington on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Lynne Hetherington on 1 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 43 braidley crescent east kilbride glasgow lanarkshire G75 8FA (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 43 braidley crescent east kilbride glasgow lanarkshire G75 8FA (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Location of register of members (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
3 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
27 November 2003 | Partic of mort/charge * (6 pages) |
27 November 2003 | Partic of mort/charge * (6 pages) |
8 April 2003 | Ad 01/04/03--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Ad 01/04/03--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
14 March 2003 | Incorporation (16 pages) |
14 March 2003 | Incorporation (16 pages) |