Company NameRevelation Oil Services Ltd
Company StatusDissolved
Company NumberSC303869
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous NamesFreelance Euro Services (Mmclxxxv) Limited and Revalation Oil Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Sharples
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2006(2 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 20 December 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Devanha Gardens South
Aberdeen
Aberdeenshire
AB11 7UG
Scotland
Secretary NameMrs Sarah Emily Sharples
NationalityBritish
StatusClosed
Appointed14 November 2007(1 year, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 20 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Devanha Gardens South
Aberdeen
AB11 7UG
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£113,024
Cash£914
Current Liabilities£65,316

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

4 February 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
27 September 2018Registered office address changed from 42 Queens Road Aberdeen AB15 4YE Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 27 September 2018 (1 page)
24 August 2018Registered office address changed from 72 Carden Place Aberdeen AB10 1UL to 42 Queens Road Aberdeen AB15 4YE on 24 August 2018 (1 page)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
19 October 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Peter Sharpless on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Peter Sharpless on 14 June 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 July 2010Director's details changed for Peter Sharpless on 12 June 2010 (2 pages)
27 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Peter Sharpless on 12 June 2010 (2 pages)
27 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
1 July 2009Return made up to 12/06/09; full list of members (3 pages)
1 July 2009Return made up to 12/06/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 July 2008Return made up to 12/06/08; full list of members (3 pages)
3 July 2008Return made up to 12/06/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
4 June 2008Registered office changed on 04/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 January 2008Company name changed revalation oil services LIMITED\certificate issued on 22/01/08 (2 pages)
22 January 2008Company name changed revalation oil services LIMITED\certificate issued on 22/01/08 (2 pages)
2 December 2007Secretary resigned (1 page)
2 December 2007New secretary appointed (1 page)
2 December 2007Secretary resigned (1 page)
2 December 2007New secretary appointed (1 page)
30 November 2007Company name changed freelance euro services (mmclxxx v) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed freelance euro services (mmclxxx v) LIMITED\certificate issued on 30/11/07 (2 pages)
26 July 2007Return made up to 12/06/07; full list of members (3 pages)
26 July 2007Return made up to 12/06/07; full list of members (3 pages)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
12 June 2006Incorporation (21 pages)
12 June 2006Incorporation (21 pages)