Laurencekirk
Kincardineshire
AB30 1HA
Scotland
Director Name | Colin Gibson Cromar |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Elcho Drive Broughty Ferry Dundee Tayside DD5 3TB Scotland |
Secretary Name | Valerie Anne Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 December 2014) |
Role | Secretary |
Correspondence Address | 40 Spencer Crescent Carnoustie Angus DD7 6DQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | reekiesteeltec.com |
---|---|
Email address | [email protected] |
Telephone | 01241 873841 |
Telephone region | Arbroath |
Registered Address | Baden Powell Road Kirkton Industrial Estate Arbroath Angus DD11 3LS Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Reekie Engineering LTD 80.00% Ordinary |
---|---|
1 at £1 | Colin Gibson Cromar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,370,069 |
Cash | £1,475,776 |
Current Liabilities | £512,527 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
16 February 2018 | Delivered 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 2001 | Delivered 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 |
27 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
8 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 February 2018 | Registration of charge SC2159730002, created on 16 February 2018 (17 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
6 March 2017 | Termination of appointment of Colin Gibson Cromar as a director on 21 December 2016 (1 page) |
6 March 2017 | Termination of appointment of Colin Gibson Cromar as a director on 21 December 2016 (1 page) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
5 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 December 2014 | Termination of appointment of Valerie Anne Rogers as a secretary on 7 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Valerie Anne Rogers as a secretary on 7 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Valerie Anne Rogers as a secretary on 7 December 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 March 2010 | Director's details changed for Colin Gibson Cromar on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Colin Gibson Cromar on 10 March 2010 (2 pages) |
9 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
4 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 October 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 October 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
21 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
16 January 2002 | Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 January 2002 | Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2001 | Partic of mort/charge * (6 pages) |
26 April 2001 | Partic of mort/charge * (6 pages) |
28 March 2001 | Memorandum and Articles of Association (9 pages) |
28 March 2001 | Memorandum and Articles of Association (9 pages) |
26 March 2001 | £ nc 1000/1000000 15/03/01 (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | £ nc 1000/1000000 15/03/01 (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 March 2001 | Company name changed grainmotion LIMITED\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Company name changed grainmotion LIMITED\certificate issued on 23/03/01 (2 pages) |
20 February 2001 | Incorporation (13 pages) |
20 February 2001 | Incorporation (13 pages) |