AGE REVERSAL EUROPE LTD.

Register to unlock more data on OkredoRegister

AGE REVERSAL EUROPE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC151367

Incorporation date

10/06/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O C DAVIDSON, 6a The Glebe, East Saltoun, East Lothian EH34 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1994)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon21/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon21/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon22/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon07/08/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon19/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon11/11/2022
Director's details changed for Mr Jack Mclaughlin on 2022-11-11
dot icon27/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon14/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/09/2021
Compulsory strike-off action has been discontinued
dot icon06/09/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon11/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon18/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/08/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/09/2018
Compulsory strike-off action has been discontinued
dot icon22/09/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon08/04/2018
Notification of Charles Murdoch Davidson as a person with significant control on 2016-05-01
dot icon15/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon03/10/2017
Compulsory strike-off action has been discontinued
dot icon02/10/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon13/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon18/11/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon27/10/2016
Secretary's details changed for Mr Charles Murdoch Davidson on 2016-10-15
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/10/2015
Compulsory strike-off action has been discontinued
dot icon28/10/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon28/10/2015
Registered office address changed from C/O Charles Davidson 4 Spittalrig Haddington East Lothian EH41 3SU to C/O C/O C Davidson 6a the Glebe East Saltoun East Lothian EH34 5HG on 2015-10-28
dot icon09/10/2015
First Gazette notice for compulsory strike-off
dot icon12/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon27/08/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon01/08/2011
Secretary's details changed for Mr Charles Murdoch Davidson on 2011-08-01
dot icon11/03/2011
Registered office address changed from 4 Spittalrig Haddington East Lothian EH41 3SU Scotland on 2011-03-11
dot icon11/03/2011
Registered office address changed from Number 30 Pennan Way Ellon Aberdeenshire AB41 8AQ on 2011-03-11
dot icon11/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon23/10/2010
Compulsory strike-off action has been discontinued
dot icon21/10/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr Jack Mclaughlin on 2009-10-21
dot icon08/10/2010
First Gazette notice for compulsory strike-off
dot icon26/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/09/2009
Return made up to 10/06/09; full list of members
dot icon30/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon03/12/2008
Return made up to 10/06/08; full list of members
dot icon17/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon02/08/2007
Return made up to 10/06/07; full list of members
dot icon11/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon09/03/2007
New secretary appointed
dot icon16/08/2006
Return made up to 10/06/06; full list of members
dot icon16/08/2006
Secretary resigned
dot icon21/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon28/10/2005
Return made up to 10/06/05; full list of members
dot icon24/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon28/06/2004
Return made up to 10/06/04; full list of members
dot icon31/03/2004
Registered office changed on 31/03/04 from: no 4 wardford cottages methlick aberdeenshire AB41 7DX
dot icon16/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon21/07/2003
Return made up to 10/06/03; full list of members
dot icon18/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon11/07/2002
Return made up to 10/06/02; full list of members
dot icon12/04/2002
New secretary appointed
dot icon12/04/2002
Secretary resigned;director resigned
dot icon06/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon08/03/2002
Certificate of change of name
dot icon03/07/2001
Return made up to 10/06/01; full list of members
dot icon13/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon13/12/2000
Resolutions
dot icon26/06/2000
Return made up to 10/06/00; full list of members
dot icon23/11/1999
Accounts for a dormant company made up to 1999-06-30
dot icon23/11/1999
Resolutions
dot icon07/07/1999
Return made up to 10/06/99; no change of members
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Accounts for a dormant company made up to 1998-06-30
dot icon13/07/1998
Certificate of change of name
dot icon15/06/1998
Return made up to 10/06/98; full list of members
dot icon17/11/1997
Accounts for a dormant company made up to 1997-06-30
dot icon17/11/1997
Resolutions
dot icon08/07/1997
Return made up to 10/06/97; no change of members
dot icon10/06/1997
Registered office changed on 10/06/97 from: 6A glencairn crescent edinburgh EH12 5BS
dot icon16/09/1996
Accounts for a dormant company made up to 1996-06-30
dot icon16/09/1996
Resolutions
dot icon03/07/1996
Return made up to 10/06/96; no change of members
dot icon04/12/1995
Registered office changed on 04/12/95 from: 2 millar court alloa FK10 3SA
dot icon13/09/1995
Accounts for a dormant company made up to 1995-06-30
dot icon13/09/1995
Resolutions
dot icon24/07/1995
Return made up to 10/06/95; full list of members
dot icon02/10/1994
Registered office changed on 02/10/94 from: 6A glencairn cres edinburgh EH12 5BS
dot icon28/09/1994
New secretary appointed;new director appointed
dot icon28/09/1994
New director appointed
dot icon15/06/1994
Director resigned
dot icon15/06/1994
Secretary resigned;director resigned
dot icon15/06/1994
Registered office changed on 15/06/94 from: 78 montgomery street edinburgh EH7 5JA
dot icon10/06/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC LIMITED
Nominee Secretary
10/06/1994 - 10/06/1994
1085
CODIR LIMITED
Nominee Director
10/06/1994 - 10/06/1994
490
Davidson, Charles Murdoch
Director
20/09/1994 - 02/04/2002
33
Mclaughlin, John Oliver Plunkett
Director
20/09/1994 - Present
-
Davidson, Charles Murdoch
Secretary
01/01/2007 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE REVERSAL EUROPE LTD.

AGE REVERSAL EUROPE LTD. is an(a) Active company incorporated on 10/06/1994 with the registered office located at C/O C DAVIDSON, 6a The Glebe, East Saltoun, East Lothian EH34 5HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE REVERSAL EUROPE LTD.?

toggle

AGE REVERSAL EUROPE LTD. is currently Active. It was registered on 10/06/1994 .

Where is AGE REVERSAL EUROPE LTD. located?

toggle

AGE REVERSAL EUROPE LTD. is registered at C/O C DAVIDSON, 6a The Glebe, East Saltoun, East Lothian EH34 5HG.

What does AGE REVERSAL EUROPE LTD. do?

toggle

AGE REVERSAL EUROPE LTD. operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for AGE REVERSAL EUROPE LTD.?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-06-30.