Company NameReflex Europe Limited
Company StatusDissolved
Company NumberSC142874
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)
Previous NameReflex Petroleum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NamePhilip Anton Strong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(same day as company formation)
RoleEngineering
Country of ResidenceSpain
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRosemary Ruth Williams
NationalityBritish
StatusClosed
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.reflexmarine.com
Email address[email protected]
Telephone01872 321155
Telephone regionTruro

Location

Registered AddressRaeburn Christie Clark And Wallace
12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Philip Anton Strong
50.00%
Ordinary
1 at £1Rosemary Ruth Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£4,773
Cash£1,248
Current Liabilities£106,368

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015Application to strike the company off the register (3 pages)
20 February 2015Application to strike the company off the register (3 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 March 2010Secretary's details changed for Rosemary Ruth Williams on 10 March 2010 (1 page)
10 March 2010Director's details changed for Philip Anton Strong on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Rosemary Ruth Williams on 10 March 2010 (1 page)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Philip Anton Strong on 10 March 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 October 2009Registered office address changed from D1, Balgownie Technology Centre Bridge of Don Aberdeen AB22 8GW on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from D1, Balgownie Technology Centre Bridge of Don Aberdeen AB22 8GW on 19 October 2009 (2 pages)
6 April 2009Return made up to 25/02/09; full list of members (3 pages)
6 April 2009Return made up to 25/02/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2008Director's change of particulars / philip strong / 01/01/2008 (1 page)
28 March 2008Director's change of particulars / philip strong / 01/01/2008 (1 page)
28 March 2008Return made up to 25/02/08; full list of members (3 pages)
28 March 2008Return made up to 25/02/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 November 2007Registered office changed on 27/11/07 from: 13 albyn terrace aberdeen AB10 1YP (1 page)
27 November 2007Registered office changed on 27/11/07 from: 13 albyn terrace aberdeen AB10 1YP (1 page)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 25/02/07; full list of members (2 pages)
2 April 2007Return made up to 25/02/07; full list of members (2 pages)
2 April 2007Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 July 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
13 July 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
17 May 2005Registered office changed on 17/05/05 from: 63 cromwell road aberdeen AB15 4UE (1 page)
17 May 2005Registered office changed on 17/05/05 from: 63 cromwell road aberdeen AB15 4UE (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2004Return made up to 25/02/04; full list of members (6 pages)
23 March 2004Return made up to 25/02/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 March 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
24 March 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
12 March 2003Return made up to 25/02/03; full list of members (6 pages)
12 March 2003Return made up to 25/02/03; full list of members (6 pages)
19 April 2002Return made up to 25/02/02; full list of members (6 pages)
19 April 2002Return made up to 25/02/02; full list of members (6 pages)
18 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
6 March 2001Return made up to 25/02/01; full list of members (6 pages)
6 March 2001Return made up to 25/02/01; full list of members (6 pages)
11 September 2000Full accounts made up to 29 February 2000 (11 pages)
11 September 2000Full accounts made up to 29 February 2000 (11 pages)
12 April 2000Return made up to 25/02/00; full list of members (6 pages)
12 April 2000Return made up to 25/02/00; full list of members (6 pages)
7 April 2000Full accounts made up to 28 February 1999 (11 pages)
7 April 2000Full accounts made up to 28 February 1999 (11 pages)
26 October 1999Return made up to 25/02/99; full list of members (6 pages)
26 October 1999Return made up to 25/02/99; full list of members (6 pages)
24 November 1998Return made up to 25/02/98; no change of members (4 pages)
24 November 1998Return made up to 25/02/98; no change of members (4 pages)
9 November 1998Full accounts made up to 28 February 1998 (12 pages)
9 November 1998Full accounts made up to 28 February 1998 (12 pages)
14 May 1998Company name changed reflex petroleum LIMITED\certificate issued on 15/05/98 (2 pages)
14 May 1998Company name changed reflex petroleum LIMITED\certificate issued on 15/05/98 (2 pages)
25 September 1997Full accounts made up to 28 February 1997 (12 pages)
25 September 1997Full accounts made up to 28 February 1997 (12 pages)
25 June 1997Return made up to 25/02/97; full list of members
  • 363(287) ‐ Registered office changed on 25/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Return made up to 25/02/97; full list of members
  • 363(287) ‐ Registered office changed on 25/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Full accounts made up to 29 February 1996 (12 pages)
27 February 1997Full accounts made up to 29 February 1996 (12 pages)
16 August 1996Return made up to 25/02/96; no change of members (4 pages)
16 August 1996Return made up to 25/02/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 28 February 1995 (11 pages)
4 July 1995Accounts for a small company made up to 28 February 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)