ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rev Holding Company (Brotherton) Limited

Rev Holding Company (Brotherton) Limited is a dissolved company incorporated on 15 December 2016 with the registered office located in Glasgow, City of Glasgow. Rev Holding Company (Brotherton) Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 17 December 2024 (10 months ago)
Was 8 years old at the time of dissolution
Via voluntary strike-off
Company No
SC552638
Private limited company
Scottish Company
Age
8 years
Incorporated 15 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2023 (1 year 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Tlt Llp
9th Floor, 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Address changed on 12 May 2023 (2 years 5 months ago)
Previous address was Tlt Llp 140 West George Street Glasgow G2 2HG Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1975
Director • British • Lives in England • Born in Dec 1979
Sedgwick Trading Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ventus Energy 1 Limited
Nimesh Raghavendra Kamath and Richard Leonard Simmonds are mutual people.
Active
Harmony Energy Winds Limited
Nimesh Raghavendra Kamath and Richard Leonard Simmonds are mutual people.
Active
Sedgwick Trading Limited
Nimesh Raghavendra Kamath and Richard Leonard Simmonds are mutual people.
Active
Weeton Renewables Limited
Nimesh Raghavendra Kamath and Richard Leonard Simmonds are mutual people.
Active
Llwyndyrus Solar Farm Limited
Nimesh Raghavendra Kamath and Richard Leonard Simmonds are mutual people.
Active
Harmony Energy 2 Limited
Nimesh Raghavendra Kamath and Richard Leonard Simmonds are mutual people.
Active
Three Maids Renewable Energy Limited
Nimesh Raghavendra Kamath and Richard Leonard Simmonds are mutual people.
Active
Sedgwick Trading Portfolio 3 Limited
Nimesh Raghavendra Kamath and Richard Leonard Simmonds are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£711.38K
Decreased by £7.67M (-92%)
Total Liabilities
-£446.87K
Decreased by £8.66M (-95%)
Net Assets
£264.51K
Increased by £983.21K (-137%)
Debt Ratio (%)
63%
Decreased by 45.75% (-42%)
Latest Activity
Voluntarily Dissolution
10 Months Ago on 17 Dec 2024
Voluntary Gazette Notice
1 Year 1 Month Ago on 1 Oct 2024
Application To Strike Off
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Dec 2023
Small Accounts Submitted
2 Years 4 Months Ago on 26 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 12 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 20 Dec 2022
Charge Satisfied
3 Years Ago on 4 Oct 2022
Charge Satisfied
3 Years Ago on 4 Oct 2022
Sedgwick Trading Limited (PSC) Details Changed
6 Years Ago on 25 Jun 2019
Get Credit Report
Discover Rev Holding Company (Brotherton) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Dec 2024
First Gazette notice for voluntary strike-off
Submitted on 1 Oct 2024
Application to strike the company off the register
Submitted on 23 Sep 2024
Second filing for the appointment of Mr Richard Leonard Simmonds as a director
Submitted on 12 Mar 2024
Confirmation statement made on 14 December 2023 with no updates
Submitted on 14 Dec 2023
Change of details for Sedgwick Trading Limited as a person with significant control on 25 June 2019
Submitted on 17 Jul 2023
Accounts for a small company made up to 31 December 2022
Submitted on 26 Jun 2023
Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 12 May 2023
Submitted on 12 May 2023
Confirmation statement made on 14 December 2022 with no updates
Submitted on 20 Dec 2022
Satisfaction of charge SC5526380001 in full
Submitted on 4 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year