Company NameRevolution Resource Recovery Limited
Company StatusDissolved
Company NumberSC324698
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMs Fiona Louise Stephen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleProfessional Classical Musician
Country of ResidenceScotland
Correspondence Address28 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMr Douglas Hugh Paine
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleMusic Promoter
Country of ResidenceScotland
Correspondence Address21 Mirrlees Lane
Kirklee
Glasgow
G12 0SL
Scotland
Secretary NameFiona Louise Stephen
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleProfessional Classical Musicia
Correspondence Address67a Hamilton Drive
Glasgow
G12 8DP
Scotland
Secretary NameMr Andrew Daman Pidgeon
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address154 Wilton Street
Glasgow
G20 6BS
Scotland
Director NameMr Michael John Guthrie Hyatt
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 Stables Yard
1103 Argyle Street
Glasgow
G3 8ND
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Stables Yard
1103 Argyle Street
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£27,903
Current Liabilities£28,792

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
3 December 2015Order of court - dissolution void (1 page)
3 December 2015Order of court - dissolution void (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
3 July 2015Application to strike the company off the register (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Termination of appointment of Andrew Daman Pidgeon as a secretary on 31 March 2014 (1 page)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Termination of appointment of Andrew Daman Pidgeon as a secretary on 31 March 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(4 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(4 pages)
25 March 2013Termination of appointment of Michael Hyatt as a director (1 page)
25 March 2013Termination of appointment of Michael Hyatt as a director (1 page)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page)
17 November 2011Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page)
28 September 2011Amended accounts made up to 31 March 2010 (7 pages)
28 September 2011Amended accounts made up to 31 March 2010 (7 pages)
20 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of Douglas Paine as a director (1 page)
1 April 2011Termination of appointment of Douglas Paine as a director (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Appointment of Mr Michael John Guthrie Hyatt as a director (2 pages)
23 December 2010Appointment of Mr Michael John Guthrie Hyatt as a director (2 pages)
9 June 2010Registered office address changed from 65 St Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ on 9 June 2010 (1 page)
9 June 2010Director's details changed for Fiona Louise Stephen on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Douglas Hugh Paine on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Fiona Louise Stephen on 31 May 2010 (2 pages)
9 June 2010Registered office address changed from 65 St Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ on 9 June 2010 (1 page)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Douglas Hugh Paine on 31 May 2010 (2 pages)
9 June 2010Registered office address changed from 65 St Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ on 9 June 2010 (1 page)
1 April 2010Amended accounts made up to 31 March 2009 (6 pages)
1 April 2010Amended accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2009Director's change of particulars / fiona stephen / 02/06/2009 (1 page)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Director's change of particulars / douglas paine / 02/06/2009 (2 pages)
2 June 2009Director's change of particulars / fiona stephen / 02/06/2009 (1 page)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2009Director's change of particulars / douglas paine / 02/06/2009 (2 pages)
17 July 2008Return made up to 31/05/08; full list of members (3 pages)
17 July 2008Return made up to 31/05/08; full list of members (3 pages)
16 July 2008Registered office changed on 16/07/2008 from 65 st vincent crescent c/o pgrimley & company glasgow G3 8NQ (1 page)
16 July 2008Director's change of particulars / fiona stephen / 16/07/2008 (1 page)
16 July 2008Director's change of particulars / fiona stephen / 16/07/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 65 st vincent crescent c/o pgrimley & company glasgow G3 8NQ (1 page)
14 July 2008Secretary appointed andrew daman pidgeon (2 pages)
14 July 2008Registered office changed on 14/07/2008 from 24 great king street edinburgh EH3 6QN (1 page)
14 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from 24 great king street edinburgh EH3 6QN (1 page)
14 July 2008Secretary appointed andrew daman pidgeon (2 pages)
14 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
3 July 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
3 July 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
31 May 2007Incorporation (21 pages)
31 May 2007Incorporation (21 pages)