REVOLVER DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Registered office address changed from 12 Bughties Road Broughty Ferry Dundee DD5 2LW Scotland to 23 Farington Street Dundee DD2 1PF on 2023-01-25

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 21 WESTFIELD ROAD BROUGHTY FERRY DUNDEE DD5 1ED

View Document

06/06/166 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BELL / 16/03/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN BELL / 16/03/2012

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O REVOLVER DESIGN LIMITED ST GEORGES STUDIOS STUDIO 6 93-97 ST GEORGES ROAD GLASGOW G3 6JA SCOTLAND

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN BELL / 24/08/2010

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BELL / 23/08/2010

View Document

24/05/1124 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 102 STRATHERN ROAD BROUGHTY FERRY DUNDEE TAYSIDE DD5 1JS

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN BELL / 26/04/2010

View Document

07/06/107 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: REVOLVER DESIGN, 4 PANMURE STREET, DUNDEE TAYSIDE DD1 2BW

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 99 GILES STREET EDINBURGH LOTHIAN EH6 6BZ

View Document

06/05/056 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 PARTIC OF MORT/CHARGE *****

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 56 BERNARD STREET EDINBURGH LOTHIAN EH6 6PR

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 56 BERNARD STREET EDINBURGH LOTHIAN EH6 6PR

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 36 BERNARD STREET LOTHIAN EDINBURGH EH6 6PR

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 51 BERNARD STREET EDINBURGH EH6 6SL

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DIR RES 07/05/98

View Document

28/04/9828 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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