Company NameReflex Lifting Systems Limited
DirectorsGeoffrey John Wintrup Dunlop and Charles Lindsay Dunlop
Company StatusActive
Company NumberSC161321
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Geoffrey John Wintrup Dunlop
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(3 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleAgricultural Engineer
Country of ResidenceScotland
Correspondence AddressTigh Leacann
Skipness
Tarbert
Argyll
PA29 6XT
Scotland
Director NameCharles Lindsay Dunlop
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2000(4 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSkipness Engineering Skipness
Tarbert
Argyll
PA29 6XT
Scotland
Secretary NameCharles Lindsay Dunlop
NationalityBritish
StatusCurrent
Appointed01 September 2000(4 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkipness Engineering Skipness
Tarbert
Argyll
PA29 6XT
Scotland
Director NameGordon MacDonald Mulholland
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 2000)
RoleTimber Contactor
Correspondence AddressTorrylinn Farm
Kilmory Brodick
Isle Of Arran
KA27 8PQ
Scotland
Secretary NameMr Geoffrey John Wintrup Dunlop
NationalityBritish
StatusResigned
Appointed19 February 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2000)
RoleAgricultural Engineer
Country of ResidenceScotland
Correspondence AddressTigh Leacann
Skipness
Tarbert
Argyll
PA29 6XT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Mr Simon Horne
9.09%
Ordinary
25k at £1Mr Geoffrey John Wintrup Dunlop
45.45%
Ordinary
25k at £1Mr Gordon Macdonald Mulholland
45.45%
Ordinary

Financials

Year2014
Net Worth-£2,900
Cash£2,148
Current Liabilities£34,702

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
1 June 2023Registered office address changed from C/O Abacus Services Abacus Building 8 High Street, Oban Argyll PA34 4BG to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 1 June 2023 (1 page)
15 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
15 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
10 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
27 February 2018Notification of Gordon Macdonald Mulholland as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 55,000
(5 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 55,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 55,000
(5 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 55,000
(5 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 55,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 55,000
(5 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 55,000
(5 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 55,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Charles Lindsay Dunlop on 1 November 2009 (2 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Geoffrey John Wintrup Dunlop on 1 November 2009 (2 pages)
21 December 2009Secretary's details changed for Charles Lindsay Dunlop on 1 November 2009 (1 page)
21 December 2009Secretary's details changed for Charles Lindsay Dunlop on 1 November 2009 (1 page)
21 December 2009Director's details changed for Charles Lindsay Dunlop on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Geoffrey John Wintrup Dunlop on 1 November 2009 (2 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Charles Lindsay Dunlop on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Geoffrey John Wintrup Dunlop on 1 November 2009 (2 pages)
21 December 2009Secretary's details changed for Charles Lindsay Dunlop on 1 November 2009 (1 page)
10 December 2008Return made up to 01/11/08; full list of members (4 pages)
10 December 2008Return made up to 01/11/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 January 2008Return made up to 01/11/07; full list of members (3 pages)
7 January 2008Return made up to 01/11/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 December 2006Return made up to 01/11/06; full list of members (3 pages)
13 December 2006Return made up to 01/11/06; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 November 2005Return made up to 01/11/05; full list of members (3 pages)
15 November 2005Return made up to 01/11/05; full list of members (3 pages)
26 November 2004Return made up to 01/11/04; full list of members (7 pages)
26 November 2004Return made up to 01/11/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 June 2004Registered office changed on 15/06/04 from: ra clement associates argyll square oban argyll PA34 4AZ (1 page)
15 June 2004Registered office changed on 15/06/04 from: ra clement associates argyll square oban argyll PA34 4AZ (1 page)
18 November 2003Return made up to 01/11/03; full list of members (7 pages)
18 November 2003Return made up to 01/11/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 December 2002Return made up to 01/11/02; full list of members (7 pages)
19 December 2002Return made up to 01/11/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
5 December 2001Return made up to 01/11/01; full list of members (6 pages)
5 December 2001Return made up to 01/11/01; full list of members (6 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Return made up to 01/11/00; full list of members (6 pages)
8 February 2001Return made up to 01/11/00; full list of members (6 pages)
8 February 2001Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
26 January 2000Return made up to 01/11/99; full list of members (6 pages)
26 January 2000Return made up to 01/11/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 March 1997Return made up to 01/11/96; full list of members (6 pages)
18 March 1997Return made up to 01/11/96; full list of members (6 pages)
13 March 1997Ad 06/05/96--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
13 March 1997Ad 06/05/96--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
30 October 1996Accounting reference date shortened from 30/11/96 to 31/10/96 (2 pages)
30 October 1996Accounting reference date shortened from 30/11/96 to 31/10/96 (2 pages)
16 October 1996Company name changed cable logging systems (hooks) li mited\certificate issued on 17/10/96 (2 pages)
16 October 1996Company name changed cable logging systems (hooks) li mited\certificate issued on 17/10/96 (2 pages)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996New director appointed (2 pages)
2 May 1996Memorandum and Articles of Association (12 pages)
2 May 1996Memorandum and Articles of Association (12 pages)
25 April 1996Company name changed mogrit LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed mogrit LIMITED\certificate issued on 26/04/96 (2 pages)
19 April 1996Nc inc already adjusted 19/02/96 (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996Nc inc already adjusted 19/02/96 (1 page)
19 April 1996Registered office changed on 19/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
19 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 April 1996Registered office changed on 19/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
1 November 1995Incorporation (12 pages)
1 November 1995Incorporation (12 pages)