Company NameReekie Steeltec Limited
DirectorPaul Neil James Simon Reekie
Company StatusActive
Company NumberSC215973
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Neil James Simon Reekie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(3 weeks, 2 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhesdo House
Laurencekirk
Kincardineshire
AB30 1HA
Scotland
Director NameColin Gibson Cromar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Elcho Drive
Broughty Ferry
Dundee
Tayside
DD5 3TB
Scotland
Secretary NameValerie Anne Rogers
NationalityBritish
StatusResigned
Appointed15 March 2001(3 weeks, 2 days after company formation)
Appointment Duration13 years, 9 months (resigned 07 December 2014)
RoleSecretary
Correspondence Address40 Spencer Crescent
Carnoustie
Angus
DD7 6DQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitereekiesteeltec.com
Email address[email protected]
Telephone01241 873841
Telephone regionArbroath

Location

Registered AddressBaden Powell Road
Kirkton Industrial Estate
Arbroath
Angus
DD11 3LS
Scotland
ConstituencyAngus
WardArbroath West and Letham
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Reekie Engineering LTD
80.00%
Ordinary
1 at £1Colin Gibson Cromar
20.00%
Ordinary

Financials

Year2014
Net Worth£7,370,069
Cash£1,475,776
Current Liabilities£512,527

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

16 February 2018Delivered on: 22 February 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
23 April 2001Delivered on: 26 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
8 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 February 2018Registration of charge SC2159730002, created on 16 February 2018 (17 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
6 March 2017Termination of appointment of Colin Gibson Cromar as a director on 21 December 2016 (1 page)
6 March 2017Termination of appointment of Colin Gibson Cromar as a director on 21 December 2016 (1 page)
22 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
(5 pages)
5 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(4 pages)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(4 pages)
9 December 2014Termination of appointment of Valerie Anne Rogers as a secretary on 7 December 2014 (1 page)
9 December 2014Termination of appointment of Valerie Anne Rogers as a secretary on 7 December 2014 (1 page)
9 December 2014Termination of appointment of Valerie Anne Rogers as a secretary on 7 December 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5
(5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
17 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 March 2010Director's details changed for Colin Gibson Cromar on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Colin Gibson Cromar on 10 March 2010 (2 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 February 2009Return made up to 20/02/09; full list of members (4 pages)
26 February 2009Return made up to 20/02/09; full list of members (4 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 March 2008Return made up to 20/02/08; full list of members (4 pages)
10 March 2008Return made up to 20/02/08; full list of members (4 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 February 2006Return made up to 20/02/06; full list of members (2 pages)
27 February 2006Return made up to 20/02/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
17 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 February 2005Return made up to 20/02/05; full list of members (7 pages)
24 February 2005Return made up to 20/02/05; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 February 2004Return made up to 20/02/04; full list of members (7 pages)
26 February 2004Return made up to 20/02/04; full list of members (7 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 March 2003Return made up to 20/02/03; full list of members (7 pages)
10 March 2003Return made up to 20/02/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 October 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 October 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 February 2002Return made up to 20/02/02; full list of members (6 pages)
21 February 2002Return made up to 20/02/02; full list of members (6 pages)
16 January 2002Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2002Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2001Partic of mort/charge * (6 pages)
26 April 2001Partic of mort/charge * (6 pages)
28 March 2001Memorandum and Articles of Association (9 pages)
28 March 2001Memorandum and Articles of Association (9 pages)
26 March 2001£ nc 1000/1000000 15/03/01 (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001£ nc 1000/1000000 15/03/01 (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 March 2001Company name changed grainmotion LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Company name changed grainmotion LIMITED\certificate issued on 23/03/01 (2 pages)
20 February 2001Incorporation (13 pages)
20 February 2001Incorporation (13 pages)