Company NameReeta Fashions (Gallowgate) Limited
DirectorStewart Murray Lang
Company StatusActive
Company NumberSC042439
CategoryPrivate Limited Company
Incorporation Date23 July 1965(58 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Secretary NameMr Stewart Murray Lang
NationalityBritish
StatusCurrent
Appointed05 March 2004(38 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleRetail
Country of ResidenceScotland
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
G33 6BY
Scotland
Director NameMr Stewart Murray Lang
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2004(38 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
G33 6BY
Scotland
Director NameGrenfell Wallace Lang
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Director NameMargaret Macfarlane Lang
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 July 2001)
RoleCompany Director
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Secretary NameGrenfell Wallace Lang
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Director NameDonald William McLean Lang
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(24 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 December 2002)
RoleCompany Director
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Director NameDonald Lang
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Director NameDonna Julie Lang
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(33 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 2002)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Middlemuir Avenue
Lenzie
Glasgow
G66 4NE
Scotland
Secretary NameDonald William McLean Lang
NationalityBritish
StatusResigned
Appointed01 October 2001(36 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2002)
RoleRetailer
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Director NameMrs Ann Harper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(37 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 22 November 2002)
RoleSales Assistant
Correspondence Address3 Eskdale Drive
Glasgow
South Lanarkshire
G73 3JS
Scotland
Director NameStewart Murray Lang
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(38 years, 7 months after company formation)
Appointment Duration2 months (resigned 05 May 2004)
RoleRetail
Country of ResidenceScotland
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
G33 6BY
Scotland
Director NameGrenfell Stuart Lang
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2004(38 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Laxton Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 5LX
Scotland

Contact

Websitewww.reetafashions.com
Email address[email protected]
Telephone0141 5525101
Telephone regionGlasgow

Location

Registered AddressDovehill Court
179 Gallowgate
Glasgow
G1 5ED
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£20,496
Cash£32,701
Current Liabilities£193,795

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

10 September 1984Delivered on: 18 September 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "Glendenny" 7 johnston road, gartcosh.
Outstanding
18 January 1984Delivered on: 23 January 1984
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.
Outstanding
10 January 1984Delivered on: 17 January 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse and offices, 16 kingsborough gardens, glasgow.
Part Satisfied

Filing History

8 November 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 August 2020Termination of appointment of Grenfell Stuart Lang as a director on 24 July 2020 (1 page)
6 August 2020Termination of appointment of Grenfell Wallace Lang as a director on 24 July 2020 (1 page)
21 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
16 August 2018Satisfaction of charge 1 in full (1 page)
16 August 2018Satisfaction of charge 2 in full (1 page)
16 August 2018Satisfaction of charge 3 in full (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 30,000
(6 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 30,000
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30,000
(6 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30,000
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 30,000
(6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 30,000
(6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Grenfell Stuart Lang on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Grenfell Stuart Lang on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Grenfell Wallace Lang on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Grenfell Wallace Lang on 25 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 July 2004Return made up to 31/12/03; full list of members (6 pages)
15 July 2004Return made up to 31/12/03; full list of members (6 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
20 April 2004Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 April 2004Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 December 2000Return made up to 31/12/00; full list of members (8 pages)
29 December 2000Return made up to 31/12/00; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
2 November 1999Full accounts made up to 30 September 1998 (7 pages)
2 November 1999Full accounts made up to 30 September 1998 (7 pages)
2 February 1999Full accounts made up to 30 September 1997 (7 pages)
2 February 1999Full accounts made up to 30 September 1997 (7 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998New director appointed (2 pages)
21 December 1997New director appointed (2 pages)
21 December 1997Return made up to 31/12/97; full list of members (6 pages)
21 December 1997New director appointed (2 pages)
21 December 1997Return made up to 31/12/97; full list of members (6 pages)
31 July 1997Amended accounts made up to 30 September 1996 (6 pages)
31 July 1997Amended accounts made up to 30 September 1996 (6 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
24 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 January 1996Return made up to 31/12/95; no change of members (6 pages)
3 January 1996Return made up to 31/12/95; no change of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 December 1994Return made up to 31/12/94; full list of members (5 pages)
22 December 1994Return made up to 31/12/94; full list of members (5 pages)
22 December 1993Return made up to 31/12/93; full list of members (5 pages)
22 December 1993Return made up to 31/12/93; full list of members (5 pages)
4 January 1993Return made up to 31/12/92; no change of members (5 pages)
4 January 1993Return made up to 31/12/92; no change of members (5 pages)
31 December 1991Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 December 1991Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 March 1991Return made up to 31/12/90; no change of members (6 pages)
17 March 1991Return made up to 31/12/90; no change of members (6 pages)
15 May 1990Return made up to 31/12/89; full list of members (6 pages)
15 May 1990Return made up to 31/12/89; full list of members (6 pages)
31 January 1989Return made up to 31/12/87; full list of members (6 pages)
31 January 1989Return made up to 31/12/88; full list of members (6 pages)
31 January 1989Return made up to 31/12/88; full list of members (6 pages)
31 January 1989Return made up to 31/12/87; full list of members (6 pages)
2 April 1987Annual return made up to 31/12/86 (6 pages)
2 April 1987Annual return made up to 31/12/86 (6 pages)
1 April 1987Annual return made up to 31/12/85 (6 pages)
1 April 1987Annual return made up to 31/12/85 (6 pages)
28 May 1985Annual return made up to 31/10/84 (4 pages)
28 May 1985Annual return made up to 31/10/84 (4 pages)
10 July 1984Annual return made up to 28/10/83 (4 pages)
10 July 1984Annual return made up to 28/10/83 (4 pages)
9 July 1984Annual return made up to 29/10/82 (4 pages)
9 July 1984Annual return made up to 29/10/82 (4 pages)
8 May 1982Annual return made up to 18/12/81 (4 pages)
8 May 1982Annual return made up to 18/12/81 (4 pages)
7 May 1982Annual return made up to 17/12/80 (4 pages)
7 May 1982Annual return made up to 17/12/80 (4 pages)
21 December 1979Annual return made up to 15/12/79 (4 pages)
21 December 1979Annual return made up to 15/12/79 (4 pages)
25 January 1979Annual return made up to 28/11/78 (4 pages)
25 January 1979Annual return made up to 28/11/78 (4 pages)
25 January 1978Annual return made up to 29/11/77 (4 pages)
25 January 1978Annual return made up to 29/11/77 (4 pages)
26 January 1977Annual return made up to 30/11/76 (4 pages)
26 January 1977Annual return made up to 30/11/76 (4 pages)
25 January 1977Annual return made up to 27/12/75 (4 pages)
25 January 1977Annual return made up to 27/12/75 (4 pages)
23 July 1965Incorporation (15 pages)
23 July 1965Incorporation (15 pages)