Company NameRevival Fishing Limited
DirectorGeorge Jack
Company StatusActive
Company NumberSC556173
CategoryPrivate Limited Company
Incorporation Date31 January 2017(7 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr George Jack
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Berefold Close
Ellon
Aberdeenshire
AB41 8EZ
Scotland
Secretary NameMrs Christine McGregor
StatusCurrent
Appointed01 November 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressHeritage House 141 Shore Street
Fraserburgh
AB43 9BP
Scotland
Director NameMr George Hector Mackay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(same day as company formation)
RoleFishselling Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Cluny Square
Buckie
AB56 1AH
Scotland
Secretary NameGeorge Hector Mackay
StatusResigned
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressElm House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Secretary NameMr Alistair Elliot Simpson
StatusResigned
Appointed31 July 2017(6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2020)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Steven Noble Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 141 Shore Street
Fraserburgh
AB43 9BP
Scotland

Location

Registered AddressHeritage House 141
Shore Street
Fraserburgh
AB43 9BP
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2023 (1 year, 2 months ago)
Next Return Due13 February 2024 (overdue)

Charges

25 September 2017Delivered on: 11 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 February 2017Delivered on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
10 February 2023Termination of appointment of Steven Noble Taylor as a director on 20 January 2023 (1 page)
24 January 2023Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to Heritage House 141 Shore Street Fraserburgh AB43 9BP on 24 January 2023 (1 page)
9 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
22 February 2022Termination of appointment of Alistair Elliot Simpson as a secretary on 31 October 2020 (1 page)
22 February 2022Appointment of Mrs Christine Mcgregor as a secretary on 1 November 2020 (2 pages)
22 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
12 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
12 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 March 2019Termination of appointment of George Hector Mackay as a director on 7 March 2019 (1 page)
29 March 2019Appointment of Mr Steven Noble Taylor as a director on 7 March 2019 (2 pages)
25 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
8 December 2017Change of details for Mr George Jack as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Change of details for Mr George Jack as a person with significant control on 8 December 2017 (2 pages)
11 October 2017Registration of charge SC5561730002, created on 25 September 2017 (8 pages)
11 October 2017Registration of charge SC5561730002, created on 25 September 2017 (8 pages)
25 August 2017Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages)
25 August 2017Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page)
25 August 2017Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page)
25 August 2017Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages)
25 August 2017Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page)
26 May 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
26 May 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 March 2017Registration of charge SC5561730001, created on 23 February 2017 (8 pages)
1 March 2017Registration of charge SC5561730001, created on 23 February 2017 (8 pages)
10 February 2017Director's details changed for Mr George Jack on 31 January 2017 (2 pages)
10 February 2017Director's details changed for Mr George Jack on 31 January 2017 (2 pages)
9 February 2017Appointment of George Hector Mackay as a secretary on 31 January 2017 (3 pages)
9 February 2017Appointment of George Hector Mackay as a secretary on 31 January 2017 (3 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)