Background WavePink WaveYellow Wave

REVOLUTION ENERGY (SCOTLAND) LIMITED (SC582024)

REVOLUTION ENERGY (SCOTLAND) LIMITED (SC582024) is an active UK company. incorporated on 20 November 2017. with registered office in Motherwell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. REVOLUTION ENERGY (SCOTLAND) LIMITED has been registered for 8 years. Current directors include LITTLE, Craig Christopher, LITTLE, Pamela Jane.

Company Number
SC582024
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
Second Floor Airbles House, Motherwell, ML1 3AT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LITTLE, Craig Christopher, LITTLE, Pamela Jane
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLUTION ENERGY (SCOTLAND) LIMITED

REVOLUTION ENERGY (SCOTLAND) LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Motherwell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. REVOLUTION ENERGY (SCOTLAND) LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

SC582024

LTD Company

Age

8 Years

Incorporated 20 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Second Floor Airbles House 270 Airbles Road Motherwell, ML1 3AT,

Previous Addresses

Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ United Kingdom
From: 13 January 2025To: 19 August 2025
16 Muir Street Hamilton ML3 6EP Scotland
From: 5 September 2019To: 13 January 2025
250 Bonkle Road Wishaw ML2 9QQ Scotland
From: 20 September 2018To: 5 September 2019
25 Stewarton Street Wishaw ML2 8AA United Kingdom
From: 20 November 2017To: 20 September 2018
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Feb 19
New Owner
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LITTLE, Craig Christopher

Active
Airbles House, MotherwellML1 3AT
Born May 1970
Director
Appointed 14 Feb 2019

LITTLE, Pamela Jane

Active
Airbles House, MotherwellML1 3AT
Born March 1974
Director
Appointed 20 Nov 2017

LITTLE, Craig

Resigned
Bonkle Road, WishawML2 9QQ
Born May 1970
Director
Appointed 07 Sept 2018
Resigned 01 Oct 2018

Persons with significant control

2

Mr Craig Christopher Little

Active
Airbles House, MotherwellML1 3AT
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2025

Mrs Pamela Jane Little

Active
Airbles House, MotherwellML1 3AT
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Incorporation Company
20 November 2017
NEWINCIncorporation