Company NameRevamp Fabrications Limited
DirectorPeter Atkins
Company StatusActive
Company NumberSC301501
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Atkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceScotland
Correspondence AddressBlock C9
Swanston Street
Industrial Estate
Glasgow
G40 4HW
Scotland
Secretary NameAnn Jamieson Atkins
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Shielbridge Gardens
Glasgow
Lanarkshire
G23 5JP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5546666
Telephone regionGlasgow

Location

Registered AddressBlock C9
Swanston Street
Industrial Estate
Glasgow
G40 4HW
Scotland
ConstituencyGlasgow Central
WardCalton

Financials

Year2013
Net Worth£50,765
Cash£70,298
Current Liabilities£73,647

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

5 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
10 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 June 2010Annual return made up to 28 April 2010 (14 pages)
4 June 2010Annual return made up to 28 April 2010 (14 pages)
5 March 2010Termination of appointment of Ann Atkins as a secretary (2 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Director's details changed for Peter Atkins on 2 March 2010 (3 pages)
5 March 2010Director's details changed for Peter Atkins on 2 March 2010 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Director's details changed for Peter Atkins on 2 March 2010 (3 pages)
5 March 2010Termination of appointment of Ann Atkins as a secretary (2 pages)
21 May 2009Return made up to 28/04/09; no change of members (4 pages)
21 May 2009Return made up to 28/04/09; no change of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2008Return made up to 28/04/08; full list of members (3 pages)
19 June 2008Return made up to 28/04/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 May 2007Return made up to 28/04/07; full list of members (2 pages)
25 May 2007Return made up to 28/04/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 6 shieldbridge gardens glasgow G23 5JD (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 6 shieldbridge gardens glasgow G23 5JD (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006Ad 28/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2006Ad 28/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
28 April 2006Incorporation (16 pages)
28 April 2006Incorporation (16 pages)