Company NameRevtied Solution Ltd
Company StatusDissolved
Company NumberSC453436
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Magdalena Maria Grygiel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/11 Smithfield Street
Edinburgh
EH11 2PQ
Scotland

Location

Registered Address52 Mile-End Avenue
Aberdeen
AB15 5LR
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

10 at £1Magdalena Maria Grygiel
100.00%
Ordinary

Financials

Year2014
Net Worth£10,982
Cash£25,365
Current Liabilities£21,065

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 July 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
21 July 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(3 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(3 pages)
5 January 2015Registered office address changed from 10/11 Smithfield Street Edinburgh EH11 2PQ to 52 Mile-End Avenue Aberdeen AB15 5LR on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 10/11 Smithfield Street Edinburgh EH11 2PQ to 52 Mile-End Avenue Aberdeen AB15 5LR on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 10/11 Smithfield Street Edinburgh EH11 2PQ to 52 Mile-End Avenue Aberdeen AB15 5LR on 5 January 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(3 pages)
22 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(3 pages)
28 June 2013Incorporation
Statement of capital on 2013-06-28
  • GBP 10
(22 pages)
28 June 2013Incorporation
Statement of capital on 2013-06-28
  • GBP 10
(22 pages)