Company NameEmreco International Limited
Company StatusDissolved
Company NumberSC014066
CategoryPrivate Limited Company
Incorporation Date23 March 1926(98 years, 1 month ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameM. Reinhold & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRichard Charles Reinhold
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1989(63 years, 4 months after company formation)
Appointment Duration33 years (closed 05 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Sarah Suzanne Reinhold
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(83 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMrs Sarah Suzanne Reinhold
StatusClosed
Appointed24 March 2014(88 years after company formation)
Appointment Duration8 years, 3 months (closed 05 July 2022)
RoleCompany Director
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Alexander Munro Carduff
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(63 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 24 March 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address47 Moorfoot Way
Bearsden
Glasgow
East Dunbartonshire
G61 4RL
Scotland
Director NameBernard Reinhold
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(63 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 July 2002)
RoleCompany Chairman
Correspondence Address15c Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Director NameIan Geoffrey Wiles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(63 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 21 December 2006)
RoleMerchandise Executive
Correspondence Address7 Hoylake Park
Bothwell
Glasgow
Lanarkshire
G71 8UX
Scotland
Secretary NameMr Alexander Munro Carduff
NationalityBritish
StatusResigned
Appointed13 July 1989(63 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Moorfoot Way
Bearsden
Glasgow
East Dunbartonshire
G61 4RL
Scotland
Director NameMr Ellis Simpson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(83 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address41a Degania Street
Ra'Anana
43415
Israel

Contact

Websiteemreco.co.uk

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

44k at £1Emreco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,295,547
Cash£372,428
Current Liabilities£161,937

Accounts

Latest Accounts24 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Charges

21 April 1988Delivered on: 26 April 1988
Satisfied on: 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 1.93 acres with buildings 69 springkell ave, glasgow.
Fully Satisfied
21 April 1988Delivered on: 26 April 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground south side of muriel street barrhead, extending to 0.393 acres ground extending to 0.64 acres - 6 muriel st, barrhead.
Outstanding
7 April 1988Delivered on: 21 April 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
13 April 2022Application to strike the company off the register (3 pages)
11 August 2021Solvency Statement dated 05/08/21 (1 page)
11 August 2021Statement of capital on 11 August 2021
  • GBP 44,000
(2 pages)
11 August 2021Statement by Directors (1 page)
11 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2021Director's details changed for Mrs Sarah Suzanne Reinhold on 22 June 2021 (2 pages)
25 June 2021Director's details changed for Richard Charles Reinhold on 22 June 2021 (2 pages)
25 June 2021Secretary's details changed for Mrs Sarah Suzanne Reinhold on 22 June 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 24 March 2020 (9 pages)
1 October 2020Satisfaction of charge 1 in full (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Ellis Simpson as a director on 30 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Emreco Holdings Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Emreco Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 May 2017Registered office address changed from 69 Springkell Avenue Maxwell Park Glasgow G41 4NU to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 69 Springkell Avenue Maxwell Park Glasgow G41 4NU to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 5 May 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 24 March 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 24 March 2016 (7 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 44,000
(7 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 44,000
(7 pages)
8 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
1 July 2015Secretary's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (1 page)
1 July 2015Director's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (2 pages)
1 July 2015Director's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (2 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 44,000
(6 pages)
1 July 2015Director's details changed for Richard Charles Reinhold on 8 July 2014 (2 pages)
1 July 2015Director's details changed for Richard Charles Reinhold on 8 July 2014 (2 pages)
1 July 2015Secretary's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (1 page)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 44,000
(6 pages)
1 July 2015Secretary's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (1 page)
1 July 2015Director's details changed for Richard Charles Reinhold on 8 July 2014 (2 pages)
1 July 2015Director's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (2 pages)
3 September 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
3 September 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Director's details changed for Mrs Sarah Suzanne Reinhold on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Mrs Sarah Suzanne Reinhold on 24 March 2014 (2 pages)
24 March 2014Termination of appointment of Alexander Carduff as a secretary (1 page)
24 March 2014Termination of appointment of Alexander Carduff as a secretary (1 page)
24 March 2014Termination of appointment of Alexander Carduff as a director (1 page)
24 March 2014Appointment of Mrs Sarah Suzanne Reinhold as a secretary (2 pages)
24 March 2014Termination of appointment of Alexander Carduff as a director (1 page)
24 March 2014Appointment of Mrs Sarah Suzanne Reinhold as a secretary (2 pages)
14 August 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 44,000
(7 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 44,000
(7 pages)
30 November 2012Accounts for a small company made up to 24 March 2012 (7 pages)
30 November 2012Accounts for a small company made up to 24 March 2012 (7 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
20 September 2011Current accounting period shortened from 27 March 2012 to 24 March 2012 (1 page)
20 September 2011Current accounting period shortened from 27 March 2012 to 24 March 2012 (1 page)
19 August 2011Accounts for a small company made up to 24 March 2011 (7 pages)
19 August 2011Accounts for a small company made up to 24 March 2011 (7 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
9 August 2010Accounts for a medium company made up to 24 March 2010 (16 pages)
9 August 2010Accounts for a medium company made up to 24 March 2010 (16 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mrs Sarah Suzanne Reinhold on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Alexander Munro Carduff on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Richard Charles Reinhold on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Ellis Simpson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Sarah Suzanne Reinhold on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Alexander Munro Carduff on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Alexander Munro Carduff on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Richard Charles Reinhold on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Ellis Simpson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Richard Charles Reinhold on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Ellis Simpson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Sarah Suzanne Reinhold on 1 October 2009 (2 pages)
25 August 2009Accounts for a medium company made up to 24 March 2009 (28 pages)
25 August 2009Accounts for a medium company made up to 24 March 2009 (28 pages)
22 July 2009Director appointed mrs sarah suzanne reinhold (1 page)
22 July 2009Director appointed mr ellis simpson (1 page)
22 July 2009Director appointed mrs sarah suzanne reinhold (1 page)
22 July 2009Director appointed mr ellis simpson (1 page)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
19 March 2009Section 519- auditor resignation (2 pages)
19 March 2009Section 519- auditor resignation (2 pages)
31 July 2008Full accounts made up to 24 March 2008 (16 pages)
31 July 2008Full accounts made up to 24 March 2008 (16 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2007Full accounts made up to 24 March 2007 (16 pages)
17 July 2007Full accounts made up to 24 March 2007 (16 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
27 July 2006Full accounts made up to 24 March 2006 (15 pages)
27 July 2006Full accounts made up to 24 March 2006 (15 pages)
25 July 2006Return made up to 29/06/06; full list of members (2 pages)
25 July 2006Return made up to 29/06/06; full list of members (2 pages)
28 July 2005Full accounts made up to 24 March 2005 (14 pages)
28 July 2005Full accounts made up to 24 March 2005 (14 pages)
4 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2004Return made up to 29/06/04; full list of members (7 pages)
5 July 2004Full accounts made up to 24 March 2004 (14 pages)
5 July 2004Full accounts made up to 24 March 2004 (14 pages)
5 July 2004Return made up to 29/06/04; full list of members (7 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
3 July 2003Full accounts made up to 24 March 2003 (16 pages)
3 July 2003Full accounts made up to 24 March 2003 (16 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
25 July 2002Return made up to 29/06/02; full list of members (8 pages)
25 July 2002Return made up to 29/06/02; full list of members (8 pages)
25 July 2002Full accounts made up to 24 March 2002 (16 pages)
25 July 2002Full accounts made up to 24 March 2002 (16 pages)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
25 July 2001Full accounts made up to 24 March 2001 (14 pages)
25 July 2001Full accounts made up to 24 March 2001 (14 pages)
25 July 2001Return made up to 29/06/01; no change of members (7 pages)
25 July 2001Return made up to 29/06/01; no change of members (7 pages)
7 July 2000Full accounts made up to 24 March 2000 (14 pages)
7 July 2000Return made up to 29/06/00; no change of members (7 pages)
7 July 2000Return made up to 29/06/00; no change of members (7 pages)
7 July 2000Full accounts made up to 24 March 2000 (14 pages)
4 July 1999Full accounts made up to 24 March 1999 (15 pages)
4 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Full accounts made up to 24 March 1999 (15 pages)
4 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1998Full accounts made up to 24 March 1998 (15 pages)
8 July 1998Full accounts made up to 24 March 1998 (15 pages)
13 July 1997Full accounts made up to 24 March 1997 (15 pages)
13 July 1997Return made up to 29/06/97; no change of members (4 pages)
13 July 1997Return made up to 29/06/97; no change of members (4 pages)
13 July 1997Full accounts made up to 24 March 1997 (15 pages)
15 July 1996Full accounts made up to 24 March 1996 (15 pages)
15 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Full accounts made up to 24 March 1996 (15 pages)
24 August 1995Director's particulars changed (2 pages)
24 August 1995Director's particulars changed (2 pages)
11 July 1995Return made up to 29/06/95; no change of members (4 pages)
11 July 1995Return made up to 29/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
21 February 1989Company name changed M. reinhold & company LIMITED\certificate issued on 22/02/89 (2 pages)
21 February 1989Company name changed M. reinhold & company LIMITED\certificate issued on 22/02/89 (2 pages)
10 May 1988Memorandum and Articles of Association (14 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1988Memorandum and Articles of Association (14 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1979Annual return made up to 29/11/79 (4 pages)
4 December 1979Annual return made up to 29/11/79 (4 pages)
23 November 1979Registered office changed on 23/11/79 from: registered office changed (1 page)
23 November 1979Registered office changed on 23/11/79 from: registered office changed (1 page)
23 March 1926Certificate of incorporation (1 page)
23 March 1926Certificate of incorporation (1 page)