Company NameTotal Reinstatement Services Limited
DirectorsBrian Campbell Gillies and Karen Joan Gillies
Company StatusActive
Company NumberSC188039
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Campbell Gillies
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1998(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressBurnside Cottage
Sommers Lane
Blair Drummond
Stirling
FK9 4AL
Scotland
Director NameKaren Joan Gillies
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(1 year, 7 months after company formation)
Appointment Duration24 years
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurnside Cottate
Sommers Lane
Blair Drummond
Stirling
Secretary NameKaren Joan Gillies
NationalityBritish
StatusCurrent
Appointed15 March 2000(1 year, 7 months after company formation)
Appointment Duration24 years
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurnside Cottage Sommers Lane
Blair Drummond
Stirling
Scotland
Director NameRonald Wylie Klos
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCleaning Specialist
Correspondence Address31 Mactaggart Way
Glenrothes
Fife
KY7 6FA
Scotland
Secretary NameRonald Wylie Klos
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCleaning Specialist
Correspondence Address31 Mactaggart Way
Glenrothes
Fife
KY7 6FA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitereinstatement.co.uk

Location

Registered AddressC/O Johnston Carmichael Unit 2a, The Paddock
Stirling Agricultural Centre
Stirling
FK9 4RN
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Brian Campbell Gillies
50.00%
Ordinary
1 at £1Karen Joan Gillies
50.00%
Ordinary

Financials

Year2014
Net Worth£1,403,241
Cash£277,638
Current Liabilities£639,978

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

22 February 2000Delivered on: 25 February 2000
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

Filing History

5 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
8 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
10 March 2016Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
10 March 2016Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 July 2014Secretary's details changed for Karen Joan Gillies on 1 February 2014 (1 page)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Secretary's details changed for Karen Joan Gillies on 1 February 2014 (1 page)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Secretary's details changed for Karen Joan Gillies on 1 February 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
19 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
19 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
19 April 2013Registered office address changed from C/O Campbell Dallas Llp 15 15 Gladstone Place Stirling FK8 2NX Scotland on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB on 19 April 2013 (1 page)
19 April 2013Registered office address changed from C/O Campbell Dallas Llp 15 15 Gladstone Place Stirling FK8 2NX Scotland on 19 April 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
29 July 2010Director's details changed for Mr Brian Campbell Gillies on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Karen Joan Gillies on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Brian Campbell Gillies on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Karen Joan Gillies on 29 July 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (9 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (9 pages)
1 August 2008Return made up to 29/07/08; full list of members (4 pages)
1 August 2008Return made up to 29/07/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (9 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (9 pages)
15 August 2007Return made up to 29/07/07; full list of members (2 pages)
15 August 2007Return made up to 29/07/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
9 January 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
11 August 2006Return made up to 29/07/06; full list of members (7 pages)
11 August 2006Return made up to 29/07/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (9 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (9 pages)
3 August 2005Return made up to 29/07/05; full list of members (7 pages)
3 August 2005Return made up to 29/07/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (9 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (9 pages)
2 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Accounts for a small company made up to 31 August 2003 (8 pages)
25 November 2003Accounts for a small company made up to 31 August 2003 (8 pages)
31 July 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
12 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 August 2002Return made up to 29/07/02; full list of members (7 pages)
1 August 2002Return made up to 29/07/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
16 August 2001Return made up to 29/07/01; full list of members (6 pages)
16 August 2001Return made up to 29/07/01; full list of members (6 pages)
17 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
17 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
1 August 2000Return made up to 29/07/00; full list of members (6 pages)
1 August 2000Return made up to 29/07/00; full list of members (6 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Company name changed ffdr (scotland) LIMITED\certificate issued on 05/04/00 (2 pages)
4 April 2000Company name changed ffdr (scotland) LIMITED\certificate issued on 05/04/00 (2 pages)
25 February 2000Partic of mort/charge * (6 pages)
25 February 2000Partic of mort/charge * (6 pages)
3 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
9 August 1999Return made up to 29/07/99; full list of members (6 pages)
9 August 1999Return made up to 29/07/99; full list of members (6 pages)
29 March 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
29 March 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
29 July 1998Incorporation (17 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Incorporation (17 pages)
29 July 1998Secretary resigned (1 page)