Company NameReel Limited
Company StatusDissolved
Company NumberSC155901
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(13 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 18 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
IV18 0NP
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(16 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameMr James Donald MacDonald
StatusClosed
Appointed27 September 2012(17 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Gordon James Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(23 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Ewan John Davidson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address5 Woodend Place
Aberdeen
AB15 6AL
Scotland
Director NameCraig Owen Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address162 Turnhill Drive
Erskine
Renfrewshire
PA8 7AH
Scotland
Secretary NameRussell John Ritchie
NationalityBritish
StatusResigned
Appointed14 August 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address47 Wellside Circle
Kingswells
Aberdeen
Aberdeenshire
AB15 8DY
Scotland
Director NameMr Russell John Ritchie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(2 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cromar Gardens
Kingswells
Aberdeen
Aberdeenshire
AB15 8TF
Scotland
Secretary NameJulie Carol Ritchie
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address21 Cromar Gardens
Kingswells
Aberdeen
AB15 8TF
Scotland
Director NameDavid Barron Murray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressKinmundy Lodge Westhill Road
Westhill
Aberdeen
AB32 6TX
Scotland
Director NameMr Alexander Bruce Mair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Secretary NameMr Alexander Bruce Mair
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland
Secretary NameGeorge Mathers & Co (Corporation)
StatusResigned
Appointed13 February 1995(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 1996)
Correspondence Address47 Union Street
Aberdeen
Aberdeenshire
AB1 2BN
Scotland

Contact

Websitewww.reelgroup.com

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£24,074,052
Gross Profit£7,602,537
Net Worth£5,043,738
Cash£757,202
Current Liabilities£7,160,943

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

14 October 1998Delivered 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 1996Delivered 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

Filing History

21 October 2020Change of details for Reel Group Limited as a person with significant control on 6 April 2016 (2 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
24 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
10 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages)
10 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
21 February 2019Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages)
27 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
27 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
16 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mr James Donald Macdonald on 28 January 2018 (2 pages)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (22 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (22 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
3 March 2016Registered 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 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(4 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(4 pages)
3 March 2016Registered 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 2016Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
23 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
23 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (23 pages)
24 December 2013Full accounts made up to 31 March 2013 (23 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 December 2012Full accounts made up to 31 March 2012 (25 pages)
27 December 2012Full accounts made up to 31 March 2012 (25 pages)
17 December 2012Termination of appointment of Russell Ritchie as a director (2 pages)
17 December 2012Termination of appointment of Russell Ritchie as a director (2 pages)
26 October 2012Appointment of Mr James Donald Macdonald as a secretary (1 page)
26 October 2012Appointment of Mr James Donald Macdonald as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
5 January 2012Full accounts made up to 31 March 2011 (23 pages)
5 January 2012Full accounts made up to 31 March 2011 (23 pages)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
5 January 2011Full accounts made up to 31 March 2010 (22 pages)
5 January 2011Full accounts made up to 31 March 2010 (22 pages)
2 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
16 January 2010Full accounts made up to 31 March 2009 (15 pages)
16 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 March 2009Return made up to 10/02/09; full list of members (4 pages)
27 March 2009Return made up to 10/02/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 November 2008Return made up to 10/02/08; full list of members (3 pages)
10 November 2008Return made up to 10/02/08; full list of members (3 pages)
10 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
10 April 2008Director and secretary appointed alexander bruce mair (4 pages)
10 April 2008Director appointed roderick james macgregor (4 pages)
10 April 2008Director and secretary appointed alexander bruce mair (4 pages)
10 April 2008Director appointed roderick james macgregor (4 pages)
10 April 2008Registered 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 2008Appointment terminated secretary julie ritchie (1 page)
10 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
10 April 2008Appointment terminated secretary julie ritchie (1 page)
10 April 2008Registered 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 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 March 2007Return made up to 10/02/07; full list of members (6 pages)
1 March 2007Return made up to 10/02/07; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
2 February 2005Return made up to 10/02/05; full list of members (7 pages)
2 February 2005Return made up to 10/02/05; full list of members (7 pages)
14 January 2005Accounts for a small company made up to 28 February 2004 (7 pages)
14 January 2005Accounts for a small company made up to 28 February 2004 (7 pages)
18 March 2004New director appointed (1 page)
18 March 2004New director appointed (1 page)
18 March 2004Return made up to 10/02/04; full list of members (6 pages)
18 March 2004Return made up to 10/02/04; full list of members (6 pages)
18 February 2004Accounts for a small company made up to 28 February 2003 (8 pages)
18 February 2004Accounts for a small company made up to 28 February 2003 (8 pages)
30 January 2003Return made up to 10/02/03; full list of members (6 pages)
30 January 2003Return made up to 10/02/03; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
15 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
18 April 2002Return made up to 10/02/02; full list of members (6 pages)
18 April 2002Return made up to 10/02/02; full list of members (6 pages)
15 August 2001Accounts for a small company made up to 25 February 2001 (7 pages)
15 August 2001Accounts for a small company made up to 25 February 2001 (7 pages)
23 April 2001Return made up to 10/02/01; full list of members (6 pages)
23 April 2001Return made up to 10/02/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
8 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 April 2000Return made up to 10/02/00; full list of members (7 pages)
12 April 2000Return made up to 10/02/00; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 July 1999Company name changed reel inspection LIMITED\certificate issued on 23/07/99 (2 pages)
22 July 1999Company name changed reel inspection LIMITED\certificate issued on 23/07/99 (2 pages)
1 April 1999Dec mort/charge * (4 pages)
1 April 1999Dec mort/charge * (4 pages)
10 March 1999Return made up to 10/02/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
  • 363(288) ‐ Secretary resigned
(4 pages)
10 March 1999Return made up to 10/02/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
  • 363(288) ‐ Secretary resigned
(4 pages)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 47 union street aberdeen grampian AB1 2BN (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 47 union street aberdeen grampian AB1 2BN (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
23 October 1998Partic of mort/charge * (5 pages)
23 October 1998Partic of mort/charge * (5 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary's particulars changed;director's particulars changed (1 page)
12 March 1998Secretary's particulars changed;director's particulars changed (1 page)
12 March 1998New director appointed (2 pages)
11 March 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1998Company name changed axiom N.D.T. aberdeen LIMITED\certificate issued on 11/02/98 (2 pages)
10 February 1998Company name changed axiom N.D.T. aberdeen LIMITED\certificate issued on 11/02/98 (2 pages)
30 December 1997Full accounts made up to 28 February 1997 (13 pages)
30 December 1997Full accounts made up to 28 February 1997 (13 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
4 March 1997Return made up to 10/02/97; no change of members (4 pages)
4 March 1997Return made up to 10/02/97; no change of members (4 pages)
10 December 1996Full accounts made up to 29 February 1996 (12 pages)
10 December 1996Full accounts made up to 29 February 1996 (12 pages)
2 December 1996Return made up to 10/02/96; full list of members (6 pages)
2 December 1996Return made up to 10/02/96; full list of members (6 pages)
19 September 1996New secretary appointed (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Director's particulars changed (2 pages)
19 September 1996New secretary appointed (1 page)
19 September 1996Director's particulars changed (2 pages)
29 August 1996Ad 19/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 August 1996Ad 19/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 April 1996Partic of mort/charge * (3 pages)
4 April 1996Partic of mort/charge * (3 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1995Memorandum and Articles of Association (10 pages)
16 February 1995Secretary resigned;new director appointed (2 pages)
16 February 1995Secretary resigned;new director appointed (2 pages)
16 February 1995Registered office changed on 16/02/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page)
16 February 1995Registered office changed on 16/02/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page)
16 February 1995Memorandum and Articles of Association (10 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1995Incorporation (15 pages)
10 February 1995Incorporation (15 pages)