REVIVE CATERING CONTRACT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Director's details changed for Mr Alan William Aitken on 2023-12-01

View Document

17/01/2417 January 2024 Change of details for Cedar Scotland Limited as a person with significant control on 2023-12-01

View Document

17/01/2417 January 2024 Director's details changed for Cedar Scotland Limited on 2023-12-01

View Document

17/01/2417 January 2024 Director's details changed for Sandra Christine Aitken on 2023-12-01

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 54a Cow Wynd Falkirk FK1 1PU on 2022-03-25

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 CESSATION OF MARTIN ANDREW HOWIE AS A PSC

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / CEDAR SCOTLAND LIMITED / 10/05/2019

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWIE

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED SANDRA CHRISTINE AITKEN

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR ALAN WILLIAM AITKEN

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/08/1317 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/04/1328 April 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 CORPORATE DIRECTOR APPOINTED CEDAR SCOTLAND LIMITED

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

28/03/1228 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MARTIN ANDREW HOWIE

View Document

06/05/116 May 2011 18/01/11 STATEMENT OF CAPITAL GBP 10

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES STARK

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company