Revive Catering Contract Management Limited

DataGardener
revive catering contract management limited
live
Micro

Revive Catering Contract Management Limited

sc391760Private Limited With Share Capital

54A Cow Wynd, Falkirk, FK11PU
Incorporated

18/01/2011

Company Age

15 years

Directors

4

Employees

31

SIC Code

56102

Risk

moderate risk

Company Overview

Registration, classification & business activity

Revive Catering Contract Management Limited (sc391760) is a private limited with share capital incorporated on 18/01/2011 (15 years old) and registered in falkirk, FK11PU. The company operates under SIC code 56102 - unlicenced restaurants and cafes.

Revive catering contract management limited is a restaurants company based out of union plaza (6th floor) 1 union wynd, aberdeen, united kingdom.

Private Limited With Share Capital
SIC: 56102
Micro
Incorporated 18/01/2011
FK11PU
31 employees

Financial Overview

Total Assets

£91.8K

Liabilities

£101.1K

Net Assets

£-9.3K

Est. Turnover

£347.4K

AI Estimated
Unreported
Cash

£30.0K

Key Metrics

31

Employees

4

Directors

1

Shareholders

Board of Directors

4

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2024
Change Corporate Director Company With Change Date
Category:Officers
Date:17-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:19-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Capital Allotment Shares
Category:Capital
Date:06-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2011
Termination Director Company With Name
Category:Officers
Date:06-05-2011
Termination Director Company With Name
Category:Officers
Date:06-05-2011
Incorporation Company
Category:Incorporation
Date:18-01-2011

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date07/04/2026
Latest Accounts31/12/2025

Trading Addresses

54A Cow Wynd, Falkirk, FK11PURegistered
Union Plaza (6Th Floor), 1 Union Wynd, Aberdeen, Aberdeenshire, AB101DQ

Contact

01315568002
cedarscotland.co.uk
54A Cow Wynd, Falkirk, FK11PU