Company NameREVO Technologies Ltd.
Company StatusDissolved
Company NumberSC289484
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameDrivesafe Technologies Ltd

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr David Baxter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(6 days after company formation)
Appointment Duration15 years, 7 months (closed 20 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameColin John Urie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(11 months, 1 week after company formation)
Appointment Duration14 years, 8 months (closed 20 April 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Secretary NameMs Gosia Hopeson
StatusClosed
Appointed04 December 2020(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 20 April 2021)
RoleCompany Director
Correspondence AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Secretary NameMrs Dawn Anne Baxter
NationalityBritish
StatusResigned
Appointed01 September 2005(6 days after company formation)
Appointment Duration10 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillhouse Farm Gate
Lanark
Lanarkshire
ML11 9HT
Scotland
Director NameMrs Dawn Anne Baxter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Secretary NameMr William Ramsay
NationalityBritish
StatusResigned
Appointed30 June 2006(10 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 04 December 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameMr William Ramsay
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(11 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 04 December 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.revo.co.uk
Email address[email protected]
Telephone01555 666161
Telephone regionLanark

Location

Registered AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Financials

Year2013
Net Worth£419,852
Cash£6,242
Current Liabilities£169,910

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

4 October 2011Delivered on: 13 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 March 2007Delivered on: 27 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

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

2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (1 page)
16 January 2021Satisfaction of charge 1 in full (4 pages)
16 January 2021Satisfaction of charge 2 in full (4 pages)
4 December 2020Termination of appointment of William Ramsay as a director on 4 December 2020 (1 page)
4 December 2020Appointment of Ms Gosia Hopeson as a secretary on 4 December 2020 (2 pages)
4 December 2020Termination of appointment of William Ramsay as a secretary on 4 December 2020 (1 page)
2 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
26 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(5 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
9 November 2011Termination of appointment of Dawn Baxter as a director (1 page)
9 November 2011Termination of appointment of Dawn Baxter as a director (1 page)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 August 2011Director's details changed for Mr William Ramsay on 26 August 2011 (2 pages)
29 August 2011Director's details changed for Mr William Ramsay on 26 August 2011 (2 pages)
29 August 2011Director's details changed for David Baxter on 26 August 2011 (2 pages)
29 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
29 August 2011Secretary's details changed for Mr William Ramsay on 26 August 2011 (1 page)
29 August 2011Director's details changed for Colin John Urie on 26 August 2011 (2 pages)
29 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
29 August 2011Secretary's details changed for Mr William Ramsay on 26 August 2011 (1 page)
29 August 2011Director's details changed for Mrs Dawn Anne Baxter on 26 August 2011 (2 pages)
29 August 2011Director's details changed for Mrs Dawn Anne Baxter on 26 August 2011 (2 pages)
29 August 2011Director's details changed for David Baxter on 26 August 2011 (2 pages)
29 August 2011Director's details changed for Colin John Urie on 26 August 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (14 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (14 pages)
26 August 2010Director's details changed for Colin John Urie on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
26 August 2010Director's details changed for Colin John Urie on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 26/08/09; full list of members (5 pages)
1 September 2009Return made up to 26/08/09; full list of members (5 pages)
16 February 2009Amended accounts made up to 31 March 2008 (8 pages)
16 February 2009Amended accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 26/08/08; full list of members (5 pages)
26 August 2008Return made up to 26/08/08; full list of members (5 pages)
11 July 2008Director's change of particulars / colin urie / 01/07/2008 (1 page)
11 July 2008Director's change of particulars / colin urie / 01/07/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 26/08/07; full list of members (4 pages)
28 August 2007Return made up to 26/08/07; full list of members (4 pages)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Return made up to 26/08/06; full list of members (4 pages)
5 September 2006Return made up to 26/08/06; full list of members (4 pages)
21 August 2006Ad 21/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 August 2006Ad 21/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
17 August 2006£ nc 100/200 01/08/06 (2 pages)
17 August 2006£ nc 100/200 01/08/06 (2 pages)
7 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
26 July 2006Memorandum and Articles of Association (9 pages)
26 July 2006Memorandum and Articles of Association (9 pages)
26 July 2006Company name changed drivesafe technologies LTD\certificate issued on 26/07/06 (2 pages)
26 July 2006Company name changed drivesafe technologies LTD\certificate issued on 26/07/06 (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New secretary appointed (1 page)
2 September 2005Registered office changed on 02/09/05 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
2 September 2005Registered office changed on 02/09/05 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005New secretary appointed (1 page)
26 August 2005Incorporation (13 pages)
26 August 2005Incorporation (13 pages)