About

Registered Number: SC289484
Date of Incorporation: 26/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Inox Building, Caldwellside, Lanark, Lanarkshire, ML11 7SR

 

Founded in 2005, Revo Technologies Ltd have registered office in Lanarkshire, it's status at Companies House is "Active". We do not know the number of employees at the company. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URIE, Colin John 01 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 September 2019
CS01 - N/A 26 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 09 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 13 October 2011
AR01 - Annual Return 29 August 2011
CH01 - Change of particulars for director 29 August 2011
CH01 - Change of particulars for director 29 August 2011
CH01 - Change of particulars for director 29 August 2011
CH01 - Change of particulars for director 29 August 2011
CH03 - Change of particulars for secretary 29 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 September 2009
AAMD - Amended Accounts 16 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 28 August 2007
410(Scot) - N/A 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363a - Annual Return 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
123 - Notice of increase in nominal capital 17 August 2006
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
225 - Change of Accounting Reference Date 03 August 2006
MEM/ARTS - N/A 26 July 2006
CERTNM - Change of name certificate 26 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
287 - Change in situation or address of Registered Office 02 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 October 2011 Outstanding

N/A

Floating charge 20 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.