Company NameReynards (Scotland) Ltd.
Company StatusDissolved
Company NumberSC023578
CategoryPrivate Limited Company
Incorporation Date8 November 1945(78 years, 6 months ago)
Dissolution Date25 October 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Keith Reynard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1989(43 years, 8 months after company formation)
Appointment Duration27 years, 3 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Jessie Street
Glasgow
G42 0PG
Scotland
Secretary NameAlan Keith Reynard
NationalityBritish
StatusClosed
Appointed21 June 2007(61 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Jessie Street
Glasgow
G42 0PG
Scotland
Secretary NameIain Fraser Campbell
StatusClosed
Appointed08 September 2016(70 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (closed 25 October 2016)
RoleCompany Director
Correspondence Address60 Jessie Street
Glasgow
G42 0PG
Scotland
Director NameColin David Dunnett Leith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(43 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address57 Kelvin Court
Great Western Road
Glasgow
G12 0AG
Scotland
Director NameJohn Reynard
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(43 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 28 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Jessie Street
Glasgow
G42 0PG
Scotland
Secretary NameColin David Dunnett Leith
NationalityBritish
StatusResigned
Appointed25 July 1989(43 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address57 Kelvin Court
Great Western Road
Glasgow
G12 0AG
Scotland
Director NameDouglas Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(58 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2007)
RoleCompany Director
Correspondence Address7 Deepdale Close
Warrington
Cheshire
WA5 3DG
Secretary NameDouglas Williams
NationalityBritish
StatusResigned
Appointed30 June 2004(58 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2007)
RoleCompany Director
Correspondence Address7 Deepdale Close
Warrington
Cheshire
WA5 3DG
Director NameMr Alexander William Malone
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(61 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address168 Kingswood Drive
Glasgow
G44 4RB
Scotland

Contact

Websitewww.reynards.com
Telephone0161 6537700
Telephone regionManchester

Location

Registered Address60 Jessie Street
Glasgow
G42 0PG
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 September 1991Delivered 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 1982Delivered 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 1991Delivered 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 1983Delivered 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

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Appointment of Iain Fraser Campbell as a secretary on 8 September 2016 (3 pages)
13 September 2016Appointment of Iain Fraser Campbell as a secretary on 8 September 2016 (3 pages)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
2 August 2016Application to strike the company off the register (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Director's details changed for Alan Keith Reynard on 21 September 2015 (2 pages)
29 September 2015Director's details changed for Alan Keith Reynard on 21 September 2015 (2 pages)
14 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,000
(3 pages)
14 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,000
(3 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,000
(3 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,000
(3 pages)
30 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
15 November 2012Termination of appointment of John Reynard as a director (1 page)
15 November 2012Termination of appointment of John Reynard as a director (1 page)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 August 2011Secretary's details changed for Alan Keith Reynard on 25 July 2011 (1 page)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for John Reynard on 25 July 2011 (2 pages)
8 August 2011Director's details changed for Alan Keith Reynard on 25 July 2011 (2 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
8 August 2011Secretary's details changed for Alan Keith Reynard on 25 July 2011 (1 page)
8 August 2011Director's details changed for Alan Keith Reynard on 25 July 2011 (2 pages)
8 August 2011Director's details changed for John Reynard on 25 July 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
28 June 2010Termination of appointment of Alexander Malone as a director (1 page)
28 June 2010Termination of appointment of Alexander Malone as a director (1 page)
30 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
30 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 25/07/08; full list of members (4 pages)
19 August 2008Return made up to 25/07/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Return made up to 25/07/07; no change of members (7 pages)
30 August 2007Return made up to 25/07/07; no change of members (7 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007Secretary resigned;director resigned (1 page)
4 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
2 August 2006Return made up to 25/07/06; full list of members (3 pages)
2 August 2006Return made up to 25/07/06; full list of members (3 pages)
20 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
22 August 2005Return made up to 25/07/05; full list of members (7 pages)
22 August 2005Return made up to 25/07/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 July 2004Return made up to 25/07/04; full list of members (7 pages)
28 July 2004Return made up to 25/07/04; full list of members (7 pages)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Secretary resigned;director resigned (1 page)
17 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
28 July 2003Return made up to 25/07/03; full list of members (7 pages)
28 July 2003Return made up to 25/07/03; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 August 2002Return made up to 25/07/02; full list of members (7 pages)
7 August 2002Return made up to 25/07/02; full list of members (7 pages)
11 October 2001Dec mort/charge * (3 pages)
11 October 2001Dec mort/charge * (3 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 August 2001Return made up to 25/07/01; full list of members (7 pages)
10 August 2001Return made up to 25/07/01; full list of members (7 pages)
24 August 2000Return made up to 25/07/00; full list of members (7 pages)
24 August 2000Return made up to 25/07/00; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 August 1999Return made up to 25/07/99; no change of members (4 pages)
3 August 1999Return made up to 25/07/99; no change of members (4 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 August 1998Return made up to 25/07/98; full list of members (6 pages)
20 August 1998Return made up to 25/07/98; full list of members (6 pages)
14 August 1997Full accounts made up to 31 March 1997 (10 pages)
14 August 1997Full accounts made up to 31 March 1997 (10 pages)
1 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Full accounts made up to 31 March 1996 (13 pages)
29 October 1996Full accounts made up to 31 March 1996 (13 pages)
9 August 1996Return made up to 25/07/96; full list of members (6 pages)
9 August 1996Return made up to 25/07/96; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
21 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1945Incorporation (26 pages)
8 November 1945Incorporation (26 pages)