About

Registered Number: SC303869
Date of Incorporation: 12/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 71 Charleston Road North, Cove, Aberdeen, AB12 3SZ,

 

Revelation Oil Services Ltd was founded on 12 June 2006 and has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPLES, Peter 28 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SHARPLES, Sarah Emily 14 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 27 September 2018
AD01 - Change of registered office address 24 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 14 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 03 July 2008
287 - Change in situation or address of Registered Office 04 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 06 February 2008
CERTNM - Change of name certificate 22 January 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
CERTNM - Change of name certificate 30 November 2007
363a - Annual Return 26 July 2007
225 - Change of Accounting Reference Date 24 January 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.