Background WavePink WaveYellow Wave

REVIVAL FISHING LIMITED (SC556173)

REVIVAL FISHING LIMITED (SC556173) is an active UK company. incorporated on 31 January 2017. with registered office in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. REVIVAL FISHING LIMITED has been registered for 9 years. Current directors include JACK, George.

Company Number
SC556173
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
Heritage House 141 Shore Street, Fraserburgh, AB43 9BP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
JACK, George
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVIVAL FISHING LIMITED

REVIVAL FISHING LIMITED is an active company incorporated on 31 January 2017 with the registered office located in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. REVIVAL FISHING LIMITED was registered 9 years ago.(SIC: 03110)

Status

active

Active since 9 years ago

Company No

SC556173

LTD Company

Age

9 Years

Incorporated 31 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Heritage House 141 Shore Street Fraserburgh, AB43 9BP,

Previous Addresses

26-30 Marine Place Buckie AB56 1UT Scotland
From: 7 August 2020To: 24 January 2023
1a Cluny Square Buckie AB56 1AH Scotland
From: 25 August 2017To: 7 August 2020
Elm House Cradlehall Business Park Inverness IV2 5GH Scotland
From: 31 January 2017To: 25 August 2017
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Feb 17
Loan Secured
Oct 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Feb 23
Loan Secured
Aug 24
Loan Secured
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCGREGOR, Christine

Active
Shore Street, FraserburghAB43 9BP
Secretary
Appointed 01 Nov 2020

JACK, George

Active
Berefold Close, EllonAB41 8EZ
Born November 1967
Director
Appointed 31 Jan 2017

MACKAY, George Hector

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Secretary
Appointed 31 Jan 2017
Resigned 31 Jul 2017

SIMPSON, Alistair Elliot

Resigned
Marine Place, BuckieAB56 1UT
Secretary
Appointed 31 Jul 2017
Resigned 31 Oct 2020

MACKAY, George Hector

Resigned
Cluny Square, BuckieAB56 1AH
Born March 1961
Director
Appointed 31 Jan 2017
Resigned 07 Mar 2019

TAYLOR, Steven Noble

Resigned
Shore Street, FraserburghAB43 9BP
Born August 1976
Director
Appointed 07 Mar 2019
Resigned 20 Jan 2023

Persons with significant control

1

Mr George Jack

Active
Shore Street, FraserburghAB43 9BP
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
26 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Incorporation Company
31 January 2017
NEWINCIncorporation