Glasgow
G42 0PG
Scotland
Secretary Name | Alan Keith Reynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(61 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 25 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Jessie Street Glasgow G42 0PG Scotland |
Secretary Name | Iain Fraser Campbell |
---|---|
Status | Closed |
Appointed | 08 September 2016(70 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (closed 25 October 2016) |
Role | Company Director |
Correspondence Address | 60 Jessie Street Glasgow G42 0PG Scotland |
Director Name | Colin David Dunnett Leith |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(43 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 57 Kelvin Court Great Western Road Glasgow G12 0AG Scotland |
Director Name | John Reynard |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(43 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 28 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Jessie Street Glasgow G42 0PG Scotland |
Secretary Name | Colin David Dunnett Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(43 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 57 Kelvin Court Great Western Road Glasgow G12 0AG Scotland |
Director Name | Douglas Williams |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 7 Deepdale Close Warrington Cheshire WA5 3DG |
Secretary Name | Douglas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 7 Deepdale Close Warrington Cheshire WA5 3DG |
Director Name | Mr Alexander William Malone |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(61 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 168 Kingswood Drive Glasgow G44 4RB Scotland |
Website | www.reynards.com |
---|---|
Telephone | 0161 6537700 |
Telephone region | Manchester |
Registered Address | 60 Jessie Street Glasgow G42 0PG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Latest Accounts | 31 March 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 1991 | Delivered on: 17 September 1991 Satisfied on: 11 October 2001 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 jessie street, glasgow. Fully Satisfied |
---|---|
6 November 1982 | Delivered on: 22 November 1982 Satisfied on: 17 March 1986 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. Fully Satisfied |
9 January 1991 | Delivered on: 21 January 1991 Persons entitled: Barclays Bank PLC Classification: 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 |
1 February 1983 | Delivered on: 9 February 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 621.18 known as 33 mcphail street, glasgow. Outstanding |
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | Appointment of Iain Fraser Campbell as a secretary on 8 September 2016 (3 pages) |
13 September 2016 | Appointment of Iain Fraser Campbell as a secretary on 8 September 2016 (3 pages) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | Application to strike the company off the register (3 pages) |
2 August 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Director's details changed for Alan Keith Reynard on 21 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Alan Keith Reynard on 21 September 2015 (2 pages) |
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
15 November 2012 | Termination of appointment of John Reynard as a director (1 page) |
15 November 2012 | Termination of appointment of John Reynard as a director (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 August 2011 | Secretary's details changed for Alan Keith Reynard on 25 July 2011 (1 page) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for John Reynard on 25 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Alan Keith Reynard on 25 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Secretary's details changed for Alan Keith Reynard on 25 July 2011 (1 page) |
8 August 2011 | Director's details changed for Alan Keith Reynard on 25 July 2011 (2 pages) |
8 August 2011 | Director's details changed for John Reynard on 25 July 2011 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Termination of appointment of Alexander Malone as a director (1 page) |
28 June 2010 | Termination of appointment of Alexander Malone as a director (1 page) |
30 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
2 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
20 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
11 October 2001 | Dec mort/charge * (3 pages) |
11 October 2001 | Dec mort/charge * (3 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
24 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 August 1997 | Return made up to 25/07/97; no change of members
|
1 August 1997 | Return made up to 25/07/97; no change of members
|
29 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
21 August 1995 | Return made up to 25/07/95; no change of members
|
21 August 1995 | Return made up to 25/07/95; no change of members
|
8 November 1945 | Incorporation (26 pages) |
8 November 1945 | Incorporation (26 pages) |