REVIVE CATERING CONTRACT MANAGEMENT LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC391760
Status Active
Incorporation Date 18 January 2011
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 10 . The most likely internet sites of REVIVE CATERING CONTRACT MANAGEMENT LIMITED are www.revivecateringcontractmanagement.co.uk, and www.revive-catering-contract-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revive Catering Contract Management Limited is a Private Limited Company. The company registration number is SC391760. Revive Catering Contract Management Limited has been working since 18 January 2011. The present status of the company is Active. The registered address of Revive Catering Contract Management Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . HOWIE, Martin Andrew is a Director of the company. CEDAR SCOTLAND LIMITED is a Director of the company. Director STARK, James Gordon Croll has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
HOWIE, Martin Andrew
Appointed Date: 18 January 2011
62 years old

Director
CEDAR SCOTLAND LIMITED
Appointed Date: 01 September 2012

Resigned Directors

Director
STARK, James Gordon Croll
Resigned: 18 January 2011
Appointed Date: 18 January 2011
61 years old

Director
P & W DIRECTORS LIMITED
Resigned: 18 January 2011
Appointed Date: 18 January 2011

Persons With Significant Control

Mr Martin Andrew Howie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cedar Scotland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

REVIVE CATERING CONTRACT MANAGEMENT LIMITED Events

10 Mar 2017
Confirmation statement made on 18 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10

25 Feb 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10

...
... and 8 more events
06 May 2011
Statement of capital following an allotment of shares on 18 January 2011
  • GBP 10

06 May 2011
Appointment of Martin Andrew Howie as a director
06 May 2011
Termination of appointment of James Stark as a director
06 May 2011
Termination of appointment of P & W Directors Limited as a director
18 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted