Blebo Craigs
Cupar
KY15 5UF
Scotland
Director Name | Samuel Lillie Mercer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2001(36 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Berrylaw, 6 Milton Place Auchterarder Perthshire PH3 1RP Scotland |
Secretary Name | Mr Christopher David Reekie |
---|---|
Status | Current |
Appointed | 11 October 2013(48 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Second Floor Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Gavin Ralston Reekie |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 1995) |
Role | Engineer |
Correspondence Address | Cherry Tree Cottage Pitlair Cupar KY15 5RF Scotland |
Director Name | Gavin John Reekie |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 April 2003) |
Role | Engineer |
Correspondence Address | 87 St Michaels Drive Cupar Fife KY15 5BP Scotland |
Director Name | Constance Ethel Reekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 1990) |
Role | Co Director |
Correspondence Address | Tarvit Ridge Cupar Ky15 5 |
Director Name | Ian James McLaren |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 August 1997) |
Role | Co Secretary |
Correspondence Address | Hunters Moon Millfield Cupar KY15 5UT Scotland |
Secretary Name | Ian James McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Hunters Moon Millfield Cupar KY15 5UT Scotland |
Director Name | Marshall Rankin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 September 1996) |
Role | Gen Manager |
Correspondence Address | Dunochil 22 Oak Tree Way Strensall York Yorkshire YO3 5TF |
Director Name | Mr Norman James Law |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Hillend Road Perth PH1 1JE Scotland |
Director Name | Virginia Ann Rearie |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 32 Landel Street Markinch Glenrothes Fife KY7 6AG Scotland |
Director Name | Janetta Joyce McIntosh |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1997) |
Role | Matron/Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Edenwoodend By Cupar Cupar Fife KY15 5NX Scotland |
Director Name | Alexander Armstrong |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 1996) |
Role | General Manager |
Correspondence Address | 5 Beech Grove Ladybank Cupar Fife KY7 7NJ Scotland |
Director Name | Robert Tennant |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 1999) |
Role | Managing Director |
Correspondence Address | 1 Muirside Road Cairneyhill Dunfermline Fife KY12 8XB Scotland |
Secretary Name | Mr William Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(32 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kintail Court Balgeddie Glenrothes Fife KY6 3PU Scotland |
Director Name | Mr William Williamson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(33 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 May 1998) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 1 Kintail Court Balgeddie Glenrothes Fife KY6 3PU Scotland |
Secretary Name | William David Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | Carthon Bowling Green Road Cupar Fife KY15 4HD Scotland |
Director Name | William David Baird |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 April 2005) |
Role | Accountant |
Correspondence Address | Carthon Bowling Green Road Cupar Fife KY15 4HD Scotland |
Secretary Name | Lesley Anne Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 11 Douglas Gardens Carnoustie DD7 7DH Scotland |
Secretary Name | Mr David John Cairns |
---|---|
Status | Resigned |
Appointed | 04 February 2011(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | Cupar Trading Estate Cupar Fife KY15 4SX Scotland |
Website | reekie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01334 652445 |
Telephone region | St Andrews |
Registered Address | Second Floor Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
61.2k at £1 | Christopher D. Reekie 72.53% Ordinary |
---|---|
2.9k at £1 | Samuel Mercer 3.39% Ordinary |
20.2k at £1 | Elizabeth Constance Reekie 23.95% Ordinary |
111 at £1 | Alistair Reekie 0.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,537,663 |
Gross Profit | £1,992,081 |
Net Worth | £487,116 |
Cash | £46,471 |
Current Liabilities | £1,918,322 |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 12 October 2016 (overdue) |
---|
27 January 2010 | Delivered on: 4 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 February 2008 | Delivered on: 12 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cupar trading estate, fife FFE24639. Outstanding |
5 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
25 February 2000 | Delivered on: 1 March 2000 Satisfied on: 11 October 2001 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. Fully Satisfied |
18 August 1976 | Delivered on: 7 September 1976 Satisfied on: 15 October 2001 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
28 January 1966 | Delivered on: 11 February 1966 Satisfied on: 31 October 1991 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit floating charge Secured details: See col (2) doc 18. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 September 2017 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
---|---|
4 July 2017 | Administrator's progress report (18 pages) |
28 December 2016 | Satisfaction of charge 7 in full (4 pages) |
23 December 2016 | Satisfaction of charge 5 in full (1 page) |
22 December 2016 | Satisfaction of charge 6 in full (1 page) |
14 November 2016 | Auditor's resignation (2 pages) |
10 November 2016 | Notice of result of meeting creditors (25 pages) |
4 November 2016 | Statement of affairs with form 2.13B(Scot) (4 pages) |
4 November 2016 | Statement of administrator's proposal (25 pages) |
26 October 2016 | Registered office address changed from 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL to Second Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 26 October 2016 (2 pages) |
10 October 2016 | Appointment of an administrator (3 pages) |
10 October 2016 | Registered office address changed from Cupar Trading Estate Cupar Fife KY15 4SX to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 10 October 2016 (2 pages) |
27 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
1 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
13 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
1 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 October 2013 | Termination of appointment of David Cairns as a secretary (1 page) |
11 October 2013 | Termination of appointment of David Cairns as a secretary (1 page) |
11 October 2013 | Appointment of Mr Christopher David Reekie as a secretary (1 page) |
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
12 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
21 April 2011 | Termination of appointment of Lesley Stirling as a secretary (1 page) |
21 April 2011 | Appointment of Mr David John Cairns as a secretary (1 page) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Samuel Lillie Mercer on 28 September 2010 (2 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
17 February 2010 | Auditor's resignation (1 page) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
29 April 2008 | Gbp ic 145045/134778\04/04/08\gbp sr 10267@1=10267\ (1 page) |
29 April 2008 | Gbp ic 134778/84408\04/04/08\gbp sr 50370@1=50370\ (1 page) |
29 April 2008 | Resolutions
|
12 February 2008 | Partic of mort/charge * (3 pages) |
4 February 2008 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
26 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
26 October 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
13 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
23 March 2004 | £ ic 148895/145055 10/03/04 £ sr 3840@1=3840 (1 page) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
11 October 2003 | Return made up to 28/09/03; full list of members
|
30 April 2003 | New director appointed (2 pages) |
23 April 2003 | £ ic 216784/148895 03/04/03 £ sr 67889@1=67889 (1 page) |
15 April 2003 | Director resigned (1 page) |
10 April 2003 | Resolutions
|
19 March 2003 | Partic of mort/charge * (5 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: south road cupar fife KY15 5JE (1 page) |
17 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
14 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
30 October 2001 | Amended group of companies' accounts made up to 31 December 2000 (23 pages) |
18 October 2001 | New director appointed (2 pages) |
17 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
15 October 2001 | Dec mort/charge * (5 pages) |
15 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
11 October 2001 | Dec mort/charge * (5 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
10 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
4 October 2000 | Alterations to a floating charge (8 pages) |
2 October 2000 | Alterations to a floating charge (8 pages) |
1 March 2000 | Partic of mort/charge * (5 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
14 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
24 March 1999 | Director resigned (1 page) |
5 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
24 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
12 June 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
29 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
4 March 1997 | Memorandum and Articles of Association (14 pages) |
4 March 1997 | Conve 19/02/97 (1 page) |
4 March 1997 | Resolutions
|
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Memorandum and Articles of Association (21 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | Conve 31/01/97 (1 page) |
7 February 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
18 October 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
18 October 1996 | Return made up to 28/09/96; no change of members (6 pages) |
17 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
23 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
23 October 1995 | Return made up to 28/09/95; full list of members
|
7 September 1995 | £ ic 248934/216784 31/08/95 £ sr 32150@1=32150 (1 page) |
6 September 1995 | Director resigned (2 pages) |
5 September 1995 | Resolutions
|
23 May 1995 | Memorandum and Articles of Association (22 pages) |
23 May 1995 | Resolutions
|