Dissolved
Dissolved 2014-04-25
Company Information for REVITA CONSULTING UK LTD.
ABERDEEN, ABERDEENSHIRE, AB10,
|
Company Registration Number
SC282631
Private Limited Company
Dissolved Dissolved 2014-04-25 |
Company Name | |
---|---|
REVITA CONSULTING UK LTD. | |
Legal Registered Office | |
ABERDEEN ABERDEENSHIRE | |
Company Number | SC282631 | |
---|---|---|
Date formed | 2005-04-04 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-22 07:35:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SADIE JOHANNA KIERNAN |
||
RALPH HOWARD HANSEN |
||
FRANCIS JOHN KIERNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAVAR MOE |
Director | ||
PETER DONALD FOREMAN |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEXUS LIMITED | Director | 2005-10-11 | CURRENT | 1996-07-05 | Dissolved 2015-04-24 | |
ABIS 11 LTD | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active - Proposal to Strike off | |
ABIS CWC LTD | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active - Proposal to Strike off | |
ABIS HOLDINGS ENERGY SERVICES LTD | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
ABIS PROJECTS LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
P3L LTD | Director | 2015-07-20 | CURRENT | 2014-09-26 | Active | |
NANREIK ENERGY LTD | Director | 2014-11-18 | CURRENT | 2014-11-18 | Liquidation | |
STONEYBATTER CONSULTING LTD | Director | 2014-09-16 | CURRENT | 2014-09-16 | Dissolved 2017-02-28 | |
ABIS INSIGHT LTD | Director | 2014-01-07 | CURRENT | 2012-08-20 | Active - Proposal to Strike off | |
WANJIKU UK LTD | Director | 2011-09-29 | CURRENT | 2011-09-20 | Dissolved 2014-05-13 | |
NEXUS LIMITED | Director | 2005-10-11 | CURRENT | 1996-07-05 | Dissolved 2015-04-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
2.21B(Scot) | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.29B(Scot) | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 52 QUEENS ROAD ABERDEEN AB15 4YE UNITED KINGDOM | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HAVAR MOE | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM SYMPSON FORSYTH 52 QUEENS ROAD ABERDEEN AB15 5YE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, SECRETARY PETER DONALD FOREMAN LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KIERNAN / 18/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 3 HIGH STREET EAST LINTON EAST LOTHIAN EH40 3AA | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SADIE KIERNAN / 24/06/2008 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PETER FOREMAN | |
288a | SECRETARY APPOINTED SADIE JOHANNA KIERNAN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 25A BRIDGE STREET EAST LINTON EAST LOTHIAN EH40 3AG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 04/04/05 | |
ELRES | S366A DISP HOLDING AGM 04/04/05 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 31/10/05--------- £ SI 69998@1=69998 £ IC 2/70000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-03 |
Appointment of Administrators | 2010-04-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVITA CONSULTING UK LTD.
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as REVITA CONSULTING UK LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REVITA CONSULTING UK LTD. | Event Date | 2014-01-03 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | REVITA CONSULTING UK LTD. | Event Date | 2010-04-30 |
Company Number: SC282631 Nature of Business: Business & management consultancy. Trade Classification: 46. Administrator appointed on: 22 April 2010. By notice of Appointment lodged in: Court of Session Joint Administrators Names and Address: Blair Carnegie Nimmo (IP No 8208) and Neil Anthony Armour (IP No 8313), both of KPMG LLP, 37 Albyn Place, Aberdeen AB10 1JB. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |