Edinburgh
EH1 3RR
Scotland
Director Name | Mrs Susan Reis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Broughton Place Edinburgh EH1 3RR Scotland |
Director Name | Simon Short |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 1999) |
Role | Commercial Property Consultant |
Correspondence Address | 3 Gladstone Terrace Edinburgh Midlothian EH9 1LX Scotland |
Secretary Name | Iain David Cameron Brechin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 March 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 48 Dreghorn Loan Edinburgh EH13 0DD Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2003) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | reisshort.co.uk |
---|
Registered Address | 37 Broughton Place Edinburgh EH1 3RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
80 at £1 | Chris Reis 80.00% Ordinary |
---|---|
20 at £1 | Ibis Property LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £325,368 |
Cash | £11,576 |
Current Liabilities | £84,438 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
24 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Director's details changed for Mr Christopher Paul Reis on 1 October 2023 (2 pages) |
29 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
3 April 2023 | Change of details for Mr Christopher Paul Reis as a person with significant control on 3 April 2023 (2 pages) |
29 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
11 January 2021 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
31 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
15 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
24 May 2017 | Registered office address changed from 37 George Street Edinburgh EH2 2HN Scotland to 45 Frederick Street Edinburgh EH2 1EP on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 37 George Street Edinburgh EH2 2HN Scotland to 45 Frederick Street Edinburgh EH2 1EP on 24 May 2017 (1 page) |
7 December 2016 | Director's details changed for Christopher Reis on 1 December 2015 (2 pages) |
7 December 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
7 December 2016 | Director's details changed for Christopher Reis on 1 December 2015 (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 July 2016 | Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 37 George Street Edinburgh EH2 2HN on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 37 George Street Edinburgh EH2 2HN on 12 July 2016 (1 page) |
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 July 2015 | Appointment of Mrs Susan Reis as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mrs Susan Reis as a director on 20 July 2015 (2 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
11 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2014 | Change of share class name or designation (2 pages) |
11 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2014 | Change of share class name or designation (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Director's details changed for Christopher Reis on 28 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Christopher Reis on 28 August 2012 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
13 May 2010 | Change of share class name or designation (2 pages) |
13 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 May 2010 | Change of share class name or designation (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Christopher Reis on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Christopher Reis on 22 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 March 2009 | Appointment terminated secretary iain brechin (1 page) |
3 March 2009 | Appointment terminated secretary iain brechin (1 page) |
22 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 19 rutland square edinburgh midlothian EH1 2BB (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 19 rutland square edinburgh midlothian EH1 2BB (1 page) |
12 October 2005 | Return made up to 22/10/05; full list of members (6 pages) |
12 October 2005 | Return made up to 22/10/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
25 October 2003 | New secretary appointed (2 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 4 coates crescent edinburgh midlothian EH3 7AL (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 4 coates crescent edinburgh midlothian EH3 7AL (1 page) |
1 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
18 October 2002 | Secretary's particulars changed (1 page) |
18 October 2002 | Secretary's particulars changed (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
5 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
19 March 2001 | Amended accounts made up to 31 October 2000 (5 pages) |
19 March 2001 | Amended accounts made up to 31 October 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
21 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
16 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
16 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
7 October 1999 | Memorandum and Articles of Association (10 pages) |
7 October 1999 | Memorandum and Articles of Association (10 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Resolutions
|
31 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 November 1998 | Return made up to 29/10/98; full list of members
|
12 November 1998 | Return made up to 29/10/98; full list of members
|
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
4 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Return made up to 29/10/97; full list of members (6 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Return made up to 29/10/97; full list of members (6 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Memorandum and Articles of Association (10 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1997 | Memorandum and Articles of Association (10 pages) |
7 November 1997 | Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
11 November 1996 | Company name changed hbj 327 LIMITED\certificate issued on 12/11/96 (2 pages) |
11 November 1996 | Company name changed hbj 327 LIMITED\certificate issued on 12/11/96 (2 pages) |
29 October 1996 | Incorporation (18 pages) |
29 October 1996 | Incorporation (18 pages) |