-
REV HOLDING COMPANY (GEVENS) LIMITED - Tlt Llp, 140 West George Street, Glasgow, G2 2HG, United Kingdom
Company Information
- Company registration number
- SC479070
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Tlt Llp
- 140 West George Street
- Glasgow
- G2 2HG
- Scotland Tlt Llp, 140 West George Street, Glasgow, G2 2HG, Scotland UK
Management
- Managing Directors
- COOK, Richard James
- SIMMONDS, Richard Leonard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-03
- Age Of Company 2014-06-03 9 years
- SIC/NACE
- 64202
Ownership
- Beneficial Owners
- Mr Michael John Ross
- Lord Nicol Ross Stephen
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800JZIPCVWJWXIM02
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2020-06-17
- Last Date: 2019-06-03
-
REV HOLDING COMPANY (GEVENS) LIMITED Company Description
- REV HOLDING COMPANY (GEVENS) LIMITED is a ltd registered in United Kingdom with the Company reg no SC479070. Its current trading status is "live". It was registered 2014-06-03. It has declared SIC or NACE codes as "64202". It has 2 directors It can be contacted at Tlt Llp .
Get REV HOLDING COMPANY (GEVENS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rev Holding Company (Gevens) Limited - Tlt Llp, 140 West George Street, Glasgow, G2 2HG, United Kingdom
- 2014-06-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REV HOLDING COMPANY (GEVENS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
appoint-person-director-company-with-name-date (2020-02-13) - AP01
-
change-account-reference-date-company-current-extended (2020-02-13) - AA01
-
termination-director-company-with-name-termination-date (2020-02-13) - TM01
-
termination-secretary-company-with-name-termination-date (2020-02-13) - TM02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-12) - CS01
-
resolution (2019-03-19) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-01-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-03-30) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-06-19) - PSC01
-
confirmation-statement-with-updates (2018-06-20) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-06-19) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2018-03-23) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
confirmation-statement-with-updates (2017-08-22) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-02) - AA
-
mortgage-satisfy-charge-full (2016-01-05) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-11) - MR01
-
capital-allotment-shares (2015-07-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
keyboard_arrow_right 2014
-
capital-alter-shares-consolidation (2014-07-04) - SH02
-
capital-allotment-shares (2014-07-04) - SH01
-
incorporation-company (2014-06-03) - NEWINC