Company NameReekie Refrigeration Limited
DirectorPaul Neil James Simon Reekie
Company StatusActive
Company NumberSC030380
CategoryPrivate Limited Company
Incorporation Date5 November 1954(69 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Neil James Simon Reekie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1990(35 years, 9 months after company formation)
Appointment Duration33 years, 9 months
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
Appointed28 February 1990(35 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 August 1990)
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
Appointed28 February 1990(35 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 August 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenreoch House
Brechin
Angus
DD9 7QL
Scotland
Secretary NameMrs Susan Elizabeth Reekie
NationalityBritish
StatusResigned
Appointed28 February 1990(35 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 August 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenreoch House
Brechin
Angus
DD9 7QL
Scotland
Secretary NameValerie Anne Rogers
NationalityBritish
StatusResigned
Appointed01 August 1990(35 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 07 December 2014)
RoleSecretary
Correspondence Address40 Spencer Crescent
Carnoustie
Angus
DD7 6DQ
Scotland
Director NameMr John Masson Reekie
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(38 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenreoch House
Brechin
Angus
DD9 7QL
Scotland

Contact

Websitewww.reekie.net

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

36 at £1P.n.j.s. Reekie
36.00%
Ordinary
32 at £1Amanda Reekie
32.00%
Ordinary
32 at £1Charles Reekie
32.00%
Ordinary

Financials

Year2014
Net Worth£26,387
Cash£3,051
Current Liabilities£932,893

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 Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

23 May 2023Delivered on: 12 June 2023
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
19 October 1972Delivered on: 26 October 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and 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

12 June 2023Registration of charge SC0303800002, created on 23 May 2023 (14 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
28 March 2023Memorandum and Articles of Association (29 pages)
28 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
22 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 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)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 November 2009Termination of appointment of John Reekie as a director (1 page)
18 November 2009Termination of appointment of John Reekie as a director (1 page)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Return made up to 10/05/07; full list of members (3 pages)
17 May 2007Return made up to 10/05/07; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Return made up to 10/05/06; full list of members (3 pages)
16 May 2006Return made up to 10/05/06; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Return made up to 10/05/05; full list of members (7 pages)
23 May 2005Return made up to 10/05/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 May 2003Return made up to 10/05/03; full list of members (7 pages)
15 May 2003Return made up to 10/05/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 May 2002Return made up to 10/05/02; full list of members (7 pages)
22 May 2002Return made up to 10/05/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 May 2001Return made up to 10/05/01; full list of members (6 pages)
22 May 2001Return made up to 10/05/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Return made up to 10/05/00; full list of members (6 pages)
30 June 2000Return made up to 10/05/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 May 1999Return made up to 10/05/99; no change of members (4 pages)
22 May 1999Return made up to 10/05/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Return made up to 10/05/98; full list of members (6 pages)
19 May 1998Return made up to 10/05/98; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 May 1995Return made up to 10/05/95; full list of members (6 pages)
16 May 1995Return made up to 10/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
14 May 1993Return made up to 10/05/93; full list of members (6 pages)
18 March 1990Return made up to 28/02/90; full list of members (6 pages)
22 October 1970Company name changed\certificate issued on 22/10/70 (2 pages)
22 October 1970Company name changed\certificate issued on 22/10/70 (2 pages)
5 November 1954Certificate of incorporation (1 page)
5 November 1954Certificate of incorporation (1 page)