REVLOCH LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC179199
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Andrew James Macfie as a director on 7 October 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 29 March 2016. The most likely internet sites of REVLOCH LIMITED are www.revloch.co.uk, and www.revloch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Revloch Limited is a Private Limited Company. The company registration number is SC179199. Revloch Limited has been working since 30 September 1997. The present status of the company is Active. The registered address of Revloch Limited is 16 Charlotte Square Edinburgh Eh2 4df. . DM COMPANY SERVICES LIMITED is a Secretary of the company. BERTHINUSSEN, John Douglas is a Director of the company. MACFIE, Andrew James is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary COMMERCIAL LEGAL CENTRE has been resigned. Secretary KIPPEN CAMPBELL WS has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SOUTER, Elizabeth Mcmahon, Lady has been resigned. Director WILLIAMSON, George has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 26 July 2011

Director
BERTHINUSSEN, John Douglas
Appointed Date: 09 November 2010
44 years old

Director
MACFIE, Andrew James
Appointed Date: 07 October 2016
68 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 30 September 1997
Appointed Date: 30 September 1997

Secretary
COMMERCIAL LEGAL CENTRE
Resigned: 26 July 2011
Appointed Date: 01 January 2007

Secretary
KIPPEN CAMPBELL WS
Resigned: 31 December 2006
Appointed Date: 30 September 1997

Nominee Director
MABBOTT, Stephen
Resigned: 30 September 1997
Appointed Date: 30 September 1997
74 years old

Director
SOUTER, Elizabeth Mcmahon, Lady
Resigned: 01 January 2004
Appointed Date: 30 September 1997
69 years old

Director
WILLIAMSON, George
Resigned: 09 November 2010
Appointed Date: 29 October 1997
79 years old

Persons With Significant Control

Sir Brian Souter
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Lady Elizabeth Mcmahon Souter
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Sir Ewan Brown
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Turcan Connell (Trustees) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

REVLOCH LIMITED Events

07 Oct 2016
Appointment of Mr Andrew James Macfie as a director on 7 October 2016
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 29 March 2016
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,500,100

14 Sep 2015
Total exemption small company accounts made up to 29 March 2015
...
... and 55 more events
10 Oct 1997
£ nc 100/5000000 30/09/97
10 Oct 1997
Registered office changed on 10/10/97 from: 14 mitchell lane glasgow G1 3NU
10 Oct 1997
Director resigned
10 Oct 1997
Secretary resigned
30 Sep 1997
Incorporation