Company NameRework Solutions Limited
DirectorPatricia Munro
Company StatusLiquidation
Company NumberSC160571
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NamePatricia Munro
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1995(same day as company formation)
RoleAdministrator
Correspondence Address39/B1 Lyoncross Road
Pollock
Glasgow
G53 5OH
Scotland
Secretary NameJanice Swan
NationalityBritish
StatusCurrent
Appointed01 January 2002(6 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address127 Linthaugh Road
Glasgow
G53 5XE
Scotland
Director NameBarry Maughan Scaife
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Overlee Road
Clarkston
Glasgow
Lanarkshire
G76 8BS
Scotland
Secretary NameAgnes Mathieson Scaife
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Overlee Road
Clarkston
Glasgow
Lanarkshire
G76 8BS
Scotland
Secretary NameMr Andrew Craig Murray
NationalityBritish
StatusResigned
Appointed12 January 1996(3 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 February 1996)
RoleCompany Director
Correspondence Address39/B1 Lyoncross Road
Glasgow
G53 5UH
Scotland
Director NameMr Paul Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Linwood Avenue
Clarkston
Glasgow
Lanarkshire
G76 8BZ
Scotland
Director NameGeorge Wilson Cunningham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 30 August 1996)
RoleM'Ment Consultant
Correspondence Address5f Ellerslie
Johnstone
Renfrewshire
PA5 8HE
Scotland
Secretary NameMr Paul Collins
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Linwood Avenue
Clarkston
Glasgow
Lanarkshire
G76 8BZ
Scotland
Director NameMr Paul Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Linwood Avenue
Clarkston
Glasgow
Lanarkshire
G76 8BZ
Scotland
Director NameMr Kenneth Richard Llewellyn Marr
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 1998)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address15 Prospect Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8BW
Scotland
Secretary NameRobert Munro
NationalityBritish
StatusResigned
Appointed23 October 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2002)
RoleSupervisor
Correspondence Address33 Parnell Street
Airdrie
Lanarkshire
ML6 9EE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2000
Net Worth-£34,520
Current Liabilities£34,725

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Next Accounts Due30 June 2002 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due11 September 2016 (overdue)

Filing History

3 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2002Registered office changed on 03/04/02 from: unit 50 100 elderpark street govan glasgow G51 3TR (1 page)
3 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2002Registered office changed on 03/04/02 from: unit 50 100 elderpark street govan glasgow G51 3TR (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 October 2001Return made up to 28/08/01; no change of members (6 pages)
31 October 2001Return made up to 28/08/01; no change of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
20 September 2000Return made up to 28/08/00; full list of members (6 pages)
20 September 2000Return made up to 28/08/00; full list of members (6 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
26 October 1999Accounts for a small company made up to 31 August 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 August 1999 (5 pages)
18 August 1999Return made up to 28/08/99; full list of members (6 pages)
18 August 1999Return made up to 28/08/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 August 1998 (5 pages)
23 September 1998Accounts for a small company made up to 31 August 1998 (5 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
2 September 1998Return made up to 28/08/98; full list of members (6 pages)
2 September 1998Return made up to 28/08/98; full list of members (6 pages)
17 July 1998Ad 14/07/98--------- £ si 33650@1=33650 £ ic 100/33750 (2 pages)
17 July 1998Ad 14/07/98--------- £ si 33650@1=33650 £ ic 100/33750 (2 pages)
22 September 1997Accounts for a small company made up to 31 August 1997 (5 pages)
22 September 1997Accounts for a small company made up to 31 August 1997 (5 pages)
12 September 1997Return made up to 09/09/97; no change of members (4 pages)
12 September 1997Return made up to 09/09/97; no change of members (4 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
18 October 1996Partic of mort/charge * (6 pages)
18 October 1996Partic of mort/charge * (6 pages)
24 September 1996Accounts for a small company made up to 31 August 1996 (5 pages)
24 September 1996Accounts for a small company made up to 31 August 1996 (5 pages)
19 September 1996Return made up to 16/09/96; full list of members (6 pages)
19 September 1996Return made up to 16/09/96; full list of members (6 pages)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
26 February 1996Ad 15/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 February 1996Ad 15/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 February 1996New director appointed (1 page)
6 February 1996New secretary appointed;new director appointed (2 pages)
6 February 1996Secretary resigned (2 pages)
6 February 1996Registered office changed on 06/02/96 from: c/o miss patricia munro 39/B1 lyoncross road pollock glasgow G53 5OH (1 page)
6 February 1996New director appointed (1 page)
6 February 1996Registered office changed on 06/02/96 from: c/o miss patricia munro 39/B1 lyoncross road pollock glasgow G53 5OH (1 page)
6 February 1996Secretary resigned (2 pages)
6 February 1996Accounting reference date shortened from 30/09 to 31/08 (1 page)
6 February 1996New secretary appointed;new director appointed (2 pages)
6 February 1996Accounting reference date shortened from 30/09 to 31/08 (1 page)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 20-24 brandon street hamilton ML3 6BZ (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Registered office changed on 22/01/96 from: 20-24 brandon street hamilton ML3 6BZ (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
15 January 1996Secretary resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Secretary resigned (1 page)
15 January 1996Director resigned (1 page)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995New director appointed (2 pages)