UKBizDB.co.uk

REVERSIONARY GAINS I LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reversionary Gains I Limited. The company was founded 33 years ago and was given the registration number SC132640. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REVERSIONARY GAINS I LIMITED
Company Number:SC132640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1991
End of financial year:30 September 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, Scotland, AB15 4YL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX

Director05 July 2017Active
Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX

Director05 July 2017Active
27 Northill Road, Cople, Bedford, MK44 3TU

Secretary30 January 2001Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Secretary01 June 2015Active
6 Park Circus Place, Glasgow, G3 6AN

Secretary27 June 1991Active
Citygate, St. James' Boulevard, Newcastle Upon Tyne, NE1 4JE

Secretary18 November 2010Active
6 Park Circus Place, Glasgow, G3 6AN

Corporate Secretary31 October 1992Active
6 Park Circus Place, Glasgow, G3 6AN

Corporate Secretary04 December 1991Active
James Sellars House, 144-146 West George Street, Glasgow, G2 2HG

Corporate Secretary17 July 1995Active
Citygate, St. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director18 November 2010Active
22 Tyburn Lane, Pulloxhill, MK45 5HG

Director19 January 2009Active
17, Dominion Street, London, EC2M 2EF

Director01 June 2015Active
Follifoot House, Amberley, GL5 5AG

Director18 November 2010Active
3 Staffords, Churchgate Street, Old Harlow, CM17 0JR

Director19 January 2009Active
50 Ridgway Place, Wimbledon, London, SW19 4SW

Director27 February 1998Active
4 Yeates Close, Off Byford Way, Winslow, MK18 3RH

Director19 January 2009Active
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA

Director27 June 1991Active
Black Knoll House Rhinefield Road, Brockenhurst, SO42 7QE

Director30 January 2001Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director01 June 2015Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 January 2014Active
65, Church Street, Harston, Cambridge, CB22 7NP

Director30 January 2001Active
88 Kingsley Way, London, N2 0EN

Director27 June 1991Active
5, Atholl Place, Perth, Scotland, PH1 5NE

Director25 November 2010Active
Northway House 1379 High Road, Whetstone, London, N20 9LP

Director29 March 1999Active
5 Worple Avenue, Wimbledon, London, England, SW19 4JQ

Director01 November 1991Active
Mill Haven, Chestnut Avenue, Guildford, GU2 4HF

Director27 June 1991Active

People with Significant Control

Sovereign Reversions Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-04-07Dissolution

Dissolution application strike off company.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download
2017-09-07Persons with significant control

Change to a person with significant control.

Download
2017-07-19Mortgage

Mortgage satisfy charge full.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-07Accounts

Change account reference date company current shortened.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-06Accounts

Accounts with accounts type dormant.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.