Company NameReimer (Europe) Limited
DirectorsReginald Allan Gorman and Laurie Andrew Clark
Company StatusLiquidation
Company NumberSC194272
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Reginald Allan Gorman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(same day as company formation)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSharpswood Barn
Woodfarm Lane
Woodville
South Derbyshire
DG11 7JY
Scotland
Secretary NameMr Laurie Andrew Clark
NationalityBritish
StatusCurrent
Appointed11 March 1999(same day as company formation)
RoleConcrete Technologist
Country of ResidenceScotland
Correspondence AddressThe Lindens
2 Moredun Road
Paisley
Renfrewshire
PA2 9LH
Scotland
Director NameMr Laurie Andrew Clark
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(6 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lindens
2 Moredun Road
Paisley
Renfrewshire
PA2 9LH
Scotland
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Location

Registered AddressBegbies Traynor Group Plc
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2005
Net Worth£855,142
Cash£52,395
Current Liabilities£313,923

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due25 March 2017 (overdue)

Filing History

27 August 2019Registered office address changed from Old Mill Quarry Lugton Beith Ayrshire KA15 1WY to Begbies Traynor Group Plc 7 Queens Gardens Aberdeen AB15 4YD on 27 August 2019 (2 pages)
26 June 2009Court order notice of winding up (1 page)
26 June 2009Court order notice of winding up (1 page)
26 June 2009Appointment of a provisional liquidator (1 page)
26 June 2009Notice of winding up order (1 page)
26 June 2009Notice of winding up order (1 page)
26 June 2009Appointment of a provisional liquidator (1 page)
12 May 2009Appointment of a provisional liquidator (1 page)
12 May 2009Appointment of a provisional liquidator (1 page)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
17 April 2007Return made up to 11/03/07; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 11/03/07; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
18 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
11 April 2006Return made up to 11/03/06; full list of members (6 pages)
11 April 2006Return made up to 11/03/06; full list of members (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 May 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 April 2004Return made up to 11/03/04; full list of members (6 pages)
15 April 2004Return made up to 11/03/04; full list of members (6 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Partic of mort/charge * (6 pages)
4 April 2003Partic of mort/charge * (6 pages)
12 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
24 April 2002Return made up to 11/03/02; full list of members (6 pages)
24 April 2002Return made up to 11/03/02; full list of members (6 pages)
15 August 2001Ad 01/07/01-01/07/01 £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
15 August 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
15 August 2001Ad 01/07/01-01/07/01 £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2000Return made up to 11/03/00; full list of members (6 pages)
29 June 2000Return made up to 11/03/00; full list of members (6 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 9 wellmeadow street paisley renfrewshire PA1 2EF (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 9 wellmeadow street paisley renfrewshire PA1 2EF (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
11 March 1999Incorporation (15 pages)
11 March 1999Incorporation (15 pages)