Company NameReekie Engineering Limited
DirectorPaul Neil James Simon Reekie
Company StatusActive
Company NumberSC023681
CategoryPrivate Limited Company
Incorporation Date24 December 1945(78 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Neil James Simon Reekie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(47 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhesdo House
Laurencekirk
Kincardineshire
AB30 1HA
Scotland
Director NameMr John Masson Reekie
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1989(43 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenreoch House
Brechin
Angus
DD9 7QL
Scotland
Director NameMrs Susan Elizabeth Reekie
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1989(43 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenreoch House
Brechin
Angus
DD9 7QL
Scotland
Secretary NameValerie Anne Rogers
NationalityBritish
StatusResigned
Appointed27 October 1989(43 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 07 December 2014)
RoleCompany Director
Correspondence Address40 Spencer Crescent
Carnoustie
Angus
DD7 6DQ
Scotland

Contact

Websitereekies.co.uk

Location

Registered AddressBaden Powell Road
Kirkton Industrial Estate
Arbroath
Angus
DD11 3LS
Scotland
ConstituencyAngus
WardArbroath West and Letham
Address Matches3 other UK companies use this postal address

Shareholders

227.1k at £0.1Paul Neul James Simon Reekie
62.57%
Ordinary
67.9k at £0.1Amanda Reekie
18.72%
Ordinary
67.9k at £0.1Charles Reekie
18.72%
Ordinary

Financials

Year2014
Net Worth£5,862,426
Cash£583,965
Current Liabilities£4,727,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

16 February 2018Delivered on: 22 February 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
18 February 2005Delivered on: 25 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 9, arbroath enterprise park, baden-powell road, arbroath.
Outstanding
18 February 2005Delivered on: 25 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory 2, kirkton road, kirkton industrial estate, arbroath.
Outstanding
18 February 2005Delivered on: 25 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8,179.65 square metres at kirkton industrial estate, arbroath.
Outstanding
22 February 1963Delivered on: 26 February 1963
Persons entitled: Mobil Oil Company Limited

Classification: Disposition by the company in favour of the chargee (ex facie absolute) and relative agreement between the chargee and the company
Secured details: For securing £7,500 and all sums due or to become due by the company to mobil oil company LTD., For goods supplied or in any manner of way.
Particulars: Garage premises 1 acre 1 rood 28 poles 14 1/2 square yards at lochside road, forfar 1 acre 2 roods 9 poles 25 1/2 square yards at queenswell lane, forfar.
Outstanding
24 April 1969Delivered on: 29 April 1969
Persons entitled: Clydesdale Bank Public Limited Company

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.
Part Satisfied
24 April 1969Delivered on: 29 April 1969
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & 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.
Part Satisfied

Filing History

7 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
7 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
22 February 2018Registration of charge SC0236810007, created on 16 February 2018 (17 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
16 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 22,705
(3 pages)
16 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 22,705
(3 pages)
17 September 2015Purchase of own shares. (3 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 22,705
(4 pages)
17 September 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 22,705
(4 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2015Purchase of own shares. (3 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 December 2014Termination of appointment of Valerie Anne Rogers as a secretary on 7 December 2014 (1 page)
9 December 2014Termination of appointment of Valerie Anne Rogers as a secretary on 7 December 2014 (1 page)
9 December 2014Termination of appointment of Valerie Anne Rogers as a secretary on 7 December 2014 (1 page)
9 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 36,289
(5 pages)
9 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 36,289
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 36,289
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 36,289
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 July 2011Termination of appointment of Susan Reekie as a director (1 page)
13 July 2011Termination of appointment of Susan Reekie as a director (1 page)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 October 2009Director's details changed for Susan Elizabeth Reekie on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Susan Elizabeth Reekie on 26 October 2009 (2 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Paul Neil James Simon Reekie on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Paul Neil James Simon Reekie on 26 October 2009 (2 pages)
21 October 2009Termination of appointment of John Reekie as a director (1 page)
21 October 2009Termination of appointment of John Reekie as a director (1 page)
8 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 October 2008Return made up to 26/10/08; full list of members (5 pages)
30 October 2008Return made up to 26/10/08; full list of members (5 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 April 2008Gbp ic 48231/36289.7\17/03/08\gbp sr [email protected]=11941.3\ (2 pages)
9 April 2008Gbp ic 48231/36289.7\17/03/08\gbp sr [email protected]=11941.3\ (2 pages)
3 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2008£ ic 62115/48231 07/12/07 £ sr [email protected]=13884 (1 page)
16 January 2008£ ic 62115/48231 07/12/07 £ sr [email protected]=13884 (1 page)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 November 2007Return made up to 26/10/07; full list of members (3 pages)
13 November 2007Return made up to 26/10/07; full list of members (3 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 November 2006Return made up to 26/10/06; full list of members (3 pages)
9 November 2006Return made up to 26/10/06; full list of members (3 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 October 2005Return made up to 26/10/05; full list of members (3 pages)
31 October 2005Return made up to 26/10/05; full list of members (3 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 February 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
1 November 2004Return made up to 26/10/04; full list of members (8 pages)
1 November 2004Return made up to 26/10/04; full list of members (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
4 November 2003Return made up to 26/10/03; full list of members (8 pages)
4 November 2003Return made up to 26/10/03; full list of members (8 pages)
7 July 2003Full accounts made up to 31 December 2002 (21 pages)
7 July 2003Full accounts made up to 31 December 2002 (21 pages)
1 November 2002Return made up to 26/10/02; full list of members (8 pages)
1 November 2002Return made up to 26/10/02; full list of members (8 pages)
15 October 2002Full accounts made up to 31 December 2001 (20 pages)
15 October 2002Full accounts made up to 31 December 2001 (20 pages)
1 November 2001Return made up to 26/10/01; full list of members (8 pages)
1 November 2001Return made up to 26/10/01; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (20 pages)
31 October 2001Full accounts made up to 31 December 2000 (20 pages)
2 November 2000Return made up to 26/10/00; full list of members (8 pages)
2 November 2000Return made up to 26/10/00; full list of members (8 pages)
27 September 2000Full accounts made up to 31 December 1999 (19 pages)
27 September 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1999Full accounts made up to 31 December 1998 (20 pages)
13 July 1999Full accounts made up to 31 December 1998 (20 pages)
29 October 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Full accounts made up to 31 December 1997 (19 pages)
25 September 1998Full accounts made up to 31 December 1997 (19 pages)
5 November 1997Return made up to 26/10/97; full list of members (6 pages)
5 November 1997Return made up to 26/10/97; full list of members (6 pages)
22 August 1997Full accounts made up to 31 December 1996 (18 pages)
22 August 1997Full accounts made up to 31 December 1996 (18 pages)
31 October 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Full group accounts made up to 31 December 1995 (31 pages)
11 September 1996Full group accounts made up to 31 December 1995 (31 pages)
2 October 1995Full group accounts made up to 31 December 1994 (32 pages)
2 October 1995Full group accounts made up to 31 December 1994 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
23 December 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 December 1991Return made up to 07/11/91; full list of members (6 pages)
30 December 1991Return made up to 07/11/91; full list of members (6 pages)
16 August 1991Full accounts made up to 31 December 1989 (19 pages)
16 August 1991Full accounts made up to 31 December 1989 (19 pages)
13 November 1990Return made up to 07/11/90; full list of members (6 pages)
13 November 1990Return made up to 07/11/90; full list of members (6 pages)
20 April 1990Full group accounts made up to 31 December 1988 (15 pages)
20 April 1990Full group accounts made up to 31 December 1988 (15 pages)
7 November 1989Return made up to 27/10/89; full list of members (6 pages)
7 November 1989Return made up to 27/10/89; full list of members (6 pages)
20 March 1989Return made up to 28/10/88; full list of members (6 pages)
20 March 1989Return made up to 28/10/88; full list of members (6 pages)
13 January 1988Return made up to 22/10/87; full list of members (6 pages)
13 January 1988Return made up to 22/10/87; full list of members (6 pages)
30 March 1987Group of companies' accounts made up to 31 December 1985 (18 pages)
30 March 1987Group of companies' accounts made up to 31 December 1985 (18 pages)
9 August 1984Accounts made up to 31 December 1982 (15 pages)
9 August 1984Accounts made up to 31 December 1982 (15 pages)
6 June 1983Accounts made up to 31 December 1981 (17 pages)
6 June 1983Accounts made up to 31 December 1981 (17 pages)
24 December 1945Incorporation (16 pages)
24 December 1945Incorporation (16 pages)