Stepps
Glasgow
G33 6BY
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Christina Wiseman Ward |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 31 January 2001) |
Role | Housewife |
Correspondence Address | 16 Whitehill House 1/1 Dennistoun Glasgow G31 2LN Scotland |
Director Name | Thomas Malcolm Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 31 January 2001) |
Role | Self Employed |
Correspondence Address | 16 Whitehill House 1/1 Dennistoun Glasgow G31 2LN Scotland |
Director Name | Donna Julie Lang |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Middlemuir Avenue Lenzie Glasgow G66 4NE Scotland |
Secretary Name | Donald William McLean Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 2 Bothlyn Drive Stepps Glasgow Lanarkshire G33 6BY Scotland |
Director Name | Mr Jonathan Frederick Jewitt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2001) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The North Gatehouse West Lane Paisley Renfrewshire PA1 2RA Scotland |
Director Name | Mrs Ann Harper |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2004) |
Role | Sales Assistant |
Correspondence Address | 3 Eskdale Drive Glasgow South Lanarkshire G73 3JS Scotland |
Director Name | Grenfell Wallace Lang |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bothlyn Drive Stepps Glasgow Lanarkshire G33 6BY Scotland |
Secretary Name | Grenfell Wallace Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bothlyn Drive Stepps Glasgow Lanarkshire G33 6BY Scotland |
Website | reetafashions.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5525101 |
Telephone region | Glasgow |
Registered Address | Dovehill Court 179 Gallowgate Glasgow G1 5ED Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 3 other UK companies use this postal address |
97 at £1 | Reeta Fashions (Gallowgate) LTD 97.00% Ordinary |
---|---|
1 at £1 | Donald W.m Lang 1.00% Ordinary |
1 at £1 | Donna Julie Lang 1.00% Ordinary |
1 at £1 | Stewart Murray Lang 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,852 |
Cash | £117 |
Current Liabilities | £25,230 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
24 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
24 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
31 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
10 February 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
10 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
8 November 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
6 August 2020 | Termination of appointment of Grenfell Wallace Lang as a secretary on 24 July 2020 (2 pages) |
6 August 2020 | Termination of appointment of Grenfell Wallace Lang as a director on 24 July 2020 (1 page) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
8 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
11 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 March 2007 | Return made up to 15/01/07; full list of members (8 pages) |
9 March 2007 | Return made up to 15/01/07; full list of members (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 August 2006 | Return made up to 15/01/06; full list of members (8 pages) |
22 August 2006 | Return made up to 15/01/06; full list of members (8 pages) |
13 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
13 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 June 2004 | Return made up to 15/01/03; full list of members (7 pages) |
9 June 2004 | Return made up to 15/01/03; full list of members (7 pages) |
9 June 2004 | Return made up to 15/01/04; full list of members (8 pages) |
9 June 2004 | Return made up to 15/01/04; full list of members (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (1 page) |
14 March 2003 | New director appointed (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
7 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 15/01/01; full list of members (8 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 15/01/01; full list of members (8 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
29 December 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
29 December 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 15/01/00; full list of members (8 pages) |
10 January 2000 | Return made up to 15/01/00; full list of members (8 pages) |
7 January 2000 | Full accounts made up to 31 January 1999 (4 pages) |
7 January 2000 | Full accounts made up to 31 January 1999 (4 pages) |
19 January 1999 | Return made up to 15/01/99; full list of members
|
19 January 1999 | Return made up to 15/01/99; full list of members
|
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Director resigned (1 page) |
15 January 1998 | Incorporation (16 pages) |
15 January 1998 | Incorporation (16 pages) |