Revive Catering Contract Management Limited

General information

Name:

Revive Catering Contract Management Ltd

Office Address:

54a Cow Wynd FK1 1PU Falkirk

Number: SC391760

Incorporation date: 2011-01-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Revive Catering Contract Management Limited is categorised as Private Limited Company, located in 54a Cow Wynd in Falkirk. The zip code FK1 1PU. The company was established in 2011. The company's registration number is SC391760. This business's SIC code is 56102 which stands for Unlicensed restaurants and cafes. The company's latest financial reports cover the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-01-17.

When it comes to the firm, all of director's duties have so far been carried out by Alan A. and Sandra A.. As for these two individuals, Alan A. has administered firm the longest, having been a member of company's Management Board since 2019-05-16. Another limited company has been appointed as one of the directors of this company: Cedar Scotland Limited.

Financial data based on annual reports

Company staff

Alan A.

Role: Director

Appointed: 16 May 2019

Latest update: 9 February 2024

Sandra A.

Role: Director

Appointed: 16 May 2019

Latest update: 9 February 2024

Role: Corporate Director

Appointed: 01 September 2012

Address: Cow Wynd, Falkirk, FK1 1PU, Scotland

Latest update: 9 February 2024

People with significant control

The companies with significant control over this firm include: Cedar Scotland Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Falkirk at Cow Wynd, FK1 1PU and was registered as a PSC under the reg no Sc362697.

Cedar Scotland Limited
Address: 54a Cow Wynd, Falkirk, FK1 1PU, Scotland
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc362697
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin H.
Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 24 July 2013
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 March 2014
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 February 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2023 (AA)
filed on: 5th, April 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
13
Company Age

Closest Companies - by postcode