Delny Muir
Invergordon
IV18 0NP
Scotland
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2011(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Mr James Donald MacDonald |
---|---|
Status | Closed |
Appointed | 27 September 2012(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr Gordon James Farmer |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr Ewan John Davidson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 5 Woodend Place Aberdeen AB15 6AL Scotland |
Director Name | Craig Owen Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 162 Turnhill Drive Erskine Renfrewshire PA8 7AH Scotland |
Secretary Name | Russell John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 47 Wellside Circle Kingswells Aberdeen Aberdeenshire AB15 8DY Scotland |
Director Name | Mr Russell John Ritchie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Cromar Gardens Kingswells Aberdeen Aberdeenshire AB15 8TF Scotland |
Secretary Name | Julie Carol Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 21 Cromar Gardens Kingswells Aberdeen AB15 8TF Scotland |
Director Name | David Barron Murray |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Kinmundy Lodge Westhill Road Westhill Aberdeen AB32 6TX Scotland |
Director Name | Mr Alexander Bruce Mair |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Secretary Name | Mr Alexander Bruce Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Secretary Name | George Mathers & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 1996) |
Correspondence Address | 47 Union Street Aberdeen Aberdeenshire AB1 2BN Scotland |
Website | www.reelgroup.com |
---|
Registered Address | 13 Henderson Road Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,074,052 |
Gross Profit | £7,602,537 |
Net Worth | £5,043,738 |
Cash | £757,202 |
Current Liabilities | £7,160,943 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
14 October 1998 | Delivered on: 23 October 1998 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 |
---|---|
27 March 1996 | Delivered on: 4 April 1996 Satisfied on: 1 April 1999 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 |
21 October 2020 | Change of details for Reel Group Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
19 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
24 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
10 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages) |
10 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
21 February 2019 | Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
27 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
27 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages) |
27 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
16 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mr James Donald Macdonald on 28 January 2018 (2 pages) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages) |
27 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
27 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (22 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (22 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
3 March 2016 | Registered office address changed from In Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered office address changed from In Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on 3 March 2016 (1 page) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
23 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
23 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
17 December 2012 | Termination of appointment of Russell Ritchie as a director (2 pages) |
17 December 2012 | Termination of appointment of Russell Ritchie as a director (2 pages) |
26 October 2012 | Appointment of Mr James Donald Macdonald as a secretary (1 page) |
26 October 2012 | Appointment of Mr James Donald Macdonald as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
2 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 November 2008 | Return made up to 10/02/08; full list of members (3 pages) |
10 November 2008 | Return made up to 10/02/08; full list of members (3 pages) |
10 April 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
10 April 2008 | Director and secretary appointed alexander bruce mair (4 pages) |
10 April 2008 | Director appointed roderick james macgregor (4 pages) |
10 April 2008 | Director and secretary appointed alexander bruce mair (4 pages) |
10 April 2008 | Director appointed roderick james macgregor (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from unit 2 south wellheads centre wellheads crescent wellheads industrial estate dyce aberdeen AB21 7GA (1 page) |
10 April 2008 | Appointment terminated secretary julie ritchie (1 page) |
10 April 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
10 April 2008 | Appointment terminated secretary julie ritchie (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from unit 2 south wellheads centre wellheads crescent wellheads industrial estate dyce aberdeen AB21 7GA (1 page) |
6 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 February 2006 | Return made up to 10/02/06; full list of members
|
24 February 2006 | Return made up to 10/02/06; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
2 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
14 January 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
14 January 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
18 February 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
18 February 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
30 January 2003 | Return made up to 10/02/03; full list of members (6 pages) |
30 January 2003 | Return made up to 10/02/03; full list of members (6 pages) |
15 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
18 April 2002 | Return made up to 10/02/02; full list of members (6 pages) |
18 April 2002 | Return made up to 10/02/02; full list of members (6 pages) |
15 August 2001 | Accounts for a small company made up to 25 February 2001 (7 pages) |
15 August 2001 | Accounts for a small company made up to 25 February 2001 (7 pages) |
23 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
23 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
12 April 2000 | Return made up to 10/02/00; full list of members (7 pages) |
12 April 2000 | Return made up to 10/02/00; full list of members (7 pages) |
15 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 July 1999 | Company name changed reel inspection LIMITED\certificate issued on 23/07/99 (2 pages) |
22 July 1999 | Company name changed reel inspection LIMITED\certificate issued on 23/07/99 (2 pages) |
1 April 1999 | Dec mort/charge * (4 pages) |
1 April 1999 | Dec mort/charge * (4 pages) |
10 March 1999 | Return made up to 10/02/99; no change of members
|
10 March 1999 | Return made up to 10/02/99; no change of members
|
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 47 union street aberdeen grampian AB1 2BN (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 47 union street aberdeen grampian AB1 2BN (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 October 1998 | Partic of mort/charge * (5 pages) |
23 October 1998 | Partic of mort/charge * (5 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1998 | New director appointed (2 pages) |
11 March 1998 | Return made up to 10/02/98; full list of members
|
11 March 1998 | Return made up to 10/02/98; full list of members
|
10 February 1998 | Company name changed axiom N.D.T. aberdeen LIMITED\certificate issued on 11/02/98 (2 pages) |
10 February 1998 | Company name changed axiom N.D.T. aberdeen LIMITED\certificate issued on 11/02/98 (2 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
10 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
2 December 1996 | Return made up to 10/02/96; full list of members (6 pages) |
2 December 1996 | Return made up to 10/02/96; full list of members (6 pages) |
19 September 1996 | New secretary appointed (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | New secretary appointed (1 page) |
19 September 1996 | Director's particulars changed (2 pages) |
29 August 1996 | Ad 19/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 August 1996 | Ad 19/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 April 1996 | Partic of mort/charge * (3 pages) |
4 April 1996 | Partic of mort/charge * (3 pages) |
16 February 1995 | Resolutions
|
16 February 1995 | Memorandum and Articles of Association (10 pages) |
16 February 1995 | Secretary resigned;new director appointed (2 pages) |
16 February 1995 | Secretary resigned;new director appointed (2 pages) |
16 February 1995 | Registered office changed on 16/02/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page) |
16 February 1995 | Registered office changed on 16/02/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page) |
16 February 1995 | Memorandum and Articles of Association (10 pages) |
16 February 1995 | Resolutions
|
10 February 1995 | Incorporation (15 pages) |
10 February 1995 | Incorporation (15 pages) |