Company NameRevertica Limited
DirectorGordon Mackie Thom
Company StatusActive
Company NumberSC256823
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Previous NamesRevertica Limited and Revertica (Aberdeen) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon Mackie Thom
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Desswood Place
Aberdeen
Aberdeenshire
AB25 2DG
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed06 December 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameDr Steven James Yule
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address38c Union Avenue
Boston
Massachusetts
02130
Director NameMs Alison Margaret Bandeen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Desswood Place
Aberdeen
AB25 2DG
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed26 March 2008(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 December 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Steven James Yule
50.00%
Ordinary
1 at £1Gordon Mackie Thom
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 November 2020Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 10 November 2020 (1 page)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
14 January 2019Change of details for Gordon Mackie Thom as a person with significant control on 31 December 2018 (2 pages)
14 January 2019Termination of appointment of Alison Margaret Bandeen as a director on 31 December 2018 (1 page)
14 January 2019Cessation of Alison Margaret Bandeen as a person with significant control on 31 December 2018 (1 page)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
8 October 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 6 December 2017 (1 page)
8 October 2018Appointment of Dentons Secretaries Limited as a secretary on 6 December 2017 (2 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 December 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
24 May 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 24 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
8 March 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
8 March 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
19 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 July 2016Termination of appointment of Steven James Yule as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Ms Alison Margaret Bandeen as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Ms Alison Margaret Bandeen as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Steven James Yule as a director on 1 July 2016 (1 page)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 October 2015Director's details changed for Dr Steven James Yule on 30 September 2015 (2 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Director's details changed for Dr Steven James Yule on 30 September 2015 (2 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 October 2012Director's details changed (2 pages)
12 October 2012Director's details changed (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
2 October 2009Director's change of particulars / steven yule / 30/09/2009 (1 page)
2 October 2009Director's change of particulars / steven yule / 30/09/2009 (1 page)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
27 March 2008Registered office changed on 27/03/2008 from 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
27 March 2008Appointment terminated secretary iain smith & company (1 page)
27 March 2008Secretary appointed maclay murray & spens LLP (1 page)
27 March 2008Secretary appointed maclay murray & spens LLP (1 page)
27 March 2008Registered office changed on 27/03/2008 from 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
27 March 2008Appointment terminated secretary iain smith & company (1 page)
25 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 October 2007Return made up to 30/09/07; full list of members (2 pages)
13 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
5 October 2005Return made up to 30/09/05; full list of members (5 pages)
5 October 2005Return made up to 30/09/05; full list of members (5 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
12 October 2004Company name changed revertica (aberdeen) LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed revertica (aberdeen) LIMITED\certificate issued on 12/10/04 (2 pages)
9 October 2004Return made up to 30/09/04; full list of members (5 pages)
9 October 2004Return made up to 30/09/04; full list of members (5 pages)
23 September 2004Company name changed revertica LIMITED\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed revertica LIMITED\certificate issued on 23/09/04 (2 pages)
28 November 2003Company name changed isandco four hundred and twenty eight LIMITED\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed isandco four hundred and twenty eight LIMITED\certificate issued on 28/11/03 (2 pages)
30 September 2003Incorporation (33 pages)
30 September 2003Incorporation (33 pages)