REVIVE PROPERTIES LIMITED
TROON

Hellopages » South Ayrshire » South Ayrshire » KA10 6EN

Company number SC320091
Status Active
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address TODRIGS HOUSE, VICTORIA DRIVE, TROON, KA10 6EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of REVIVE PROPERTIES LIMITED are www.reviveproperties.co.uk, and www.revive-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Irvine Rail Station is 4.9 miles; to Ayr Rail Station is 5.8 miles; to Kilmaurs Rail Station is 8.3 miles; to Stewarton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revive Properties Limited is a Private Limited Company. The company registration number is SC320091. Revive Properties Limited has been working since 02 April 2007. The present status of the company is Active. The registered address of Revive Properties Limited is Todrigs House Victoria Drive Troon Ka10 6en. . REVIE, Vicki is a Secretary of the company. REVIE, Hugh Hair, Dr is a Director of the company. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
REVIE, Vicki
Appointed Date: 06 April 2007

Director
REVIE, Hugh Hair, Dr
Appointed Date: 06 April 2007
65 years old

Resigned Directors

Secretary
PEMEX SERVICES LIMITED
Resigned: 06 April 2007
Appointed Date: 02 April 2007

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 06 April 2007
Appointed Date: 02 April 2007

Director
PEMEX SERVICES LIMITED
Resigned: 06 April 2007
Appointed Date: 02 April 2007

Persons With Significant Control

Dr Hugh Hair Revie
Notified on: 2 April 2017
65 years old
Nature of control: Has significant influence or control

REVIVE PROPERTIES LIMITED Events

02 Apr 2017
Confirmation statement made on 2 April 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

30 Dec 2015
Micro company accounts made up to 31 March 2015
03 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2

...
... and 31 more events
10 Apr 2007
New secretary appointed
10 Apr 2007
Director resigned
10 Apr 2007
New director appointed
10 Apr 2007
Director resigned
02 Apr 2007
Incorporation

REVIVE PROPERTIES LIMITED Charges

17 February 2009
Standard security
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works PLC
Description: Flat 1/l, 20 boyd street, largs.
17 February 2009
Standard security
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works PLC
Description: Flat 1/r, 20 boyd street, largs.
17 February 2009
Standard security
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works PLC
Description: Top floor flat, 20 boyd street, largs.
17 February 2009
Standard security
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works PLC
Description: Flat g/l, 20 boyd street, largs.
17 February 2009
Standard security
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works PLC
Description: Flat g/r, 20 boyd street, largs.
17 February 2009
Standard security
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works PLC
Description: 20 kirkpatrick street, girvan.
8 May 2008
Standard security
Delivered: 14 May 2008
Status: Satisfied on 21 February 2009
Persons entitled: Stewart Robert Milligan
Description: Twenty boyd street, largs with ground attached consisting…
20 November 2007
Floating charge
Delivered: 6 December 2007
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 October 2007
Standard security
Delivered: 20 October 2007
Status: Satisfied on 21 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Tenement building at 20 boyd street, largs.
19 June 2007
Standard security
Delivered: 27 June 2007
Status: Satisfied on 21 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 kirkpatrick street, girvan.