Company NameReflex Advertising Limited
Company StatusDissolved
Company NumberSC230246
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date22 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr John Boyce
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Fairview Circle
Danestone
Aberdeen
AB22 8YS
Scotland
Director NameMr David Ewen Michael
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
Burnside Road
Peterculter
Aberdeen
AB14 0LP
Scotland
Secretary NameMr John Boyce
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Fairview Circle
Danestone
Aberdeen
AB22 8YS
Scotland
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 2010)
Correspondence AddressDigital It Centre
10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland

Contact

Websitewww.reflex-advertising.com

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2k at £1David Ewen Michael
40.00%
Ordinary
2k at £1John Boyce
40.00%
Ordinary
500 at £1Fionna Boyce
10.00%
Ordinary
500 at £1Janie Michael
10.00%
Ordinary

Financials

Year2014
Net Worth£29,949
Cash£6,201
Current Liabilities£142,112

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Notice of final meeting of creditors (4 pages)
22 October 2015Return of final meeting of voluntary winding up (3 pages)
22 October 2015Return of final meeting of voluntary winding up (3 pages)
22 October 2015Notice of final meeting of creditors (4 pages)
16 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-06
(1 page)
16 February 2015Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 February 2015 (2 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(4 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 October 2013Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 2 October 2013 (1 page)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 May 2010Director's details changed for John Boyce on 11 April 2010 (2 pages)
21 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for David Ewen Michael on 11 April 2010 (2 pages)
21 May 2010Termination of appointment of Ascot Drummond Secretarial Limited as a secretary (1 page)
21 May 2010Director's details changed for David Ewen Michael on 11 April 2010 (2 pages)
21 May 2010Termination of appointment of Ascot Drummond Secretarial Limited as a secretary (1 page)
21 May 2010Director's details changed for John Boyce on 11 April 2010 (2 pages)
21 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 December 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (1 page)
27 December 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (1 page)
17 October 2009Alterations to floating charge 3 (5 pages)
17 October 2009Alterations to floating charge 3 (5 pages)
17 October 2009Alterations to floating charge 2 (5 pages)
17 October 2009Alterations to floating charge 2 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 July 2009Return made up to 11/04/09; full list of members (4 pages)
17 July 2009Return made up to 11/04/09; full list of members (4 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 December 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
22 December 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
28 June 2007Return made up to 11/04/07; full list of members (2 pages)
28 June 2007Return made up to 11/04/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 July 2006Return made up to 11/04/06; full list of members (7 pages)
5 July 2006Return made up to 11/04/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
9 May 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
28 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005Registered office changed on 21/01/05 from: investment house 6 union row aberdeen AB10 1DG (1 page)
21 January 2005Registered office changed on 21/01/05 from: investment house 6 union row aberdeen AB10 1DG (1 page)
21 January 2005New secretary appointed (1 page)
27 April 2004Return made up to 11/04/03; full list of members; amend (5 pages)
27 April 2004Return made up to 11/04/04; full list of members (5 pages)
27 April 2004Ad 11/04/02--------- £ si 4998@1 (2 pages)
27 April 2004Return made up to 11/04/04; full list of members (5 pages)
27 April 2004Ad 11/04/02--------- £ si 4998@1 (2 pages)
27 April 2004Return made up to 11/04/03; full list of members; amend (5 pages)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 April 2003Return made up to 11/04/03; full list of members (5 pages)
15 April 2003Return made up to 11/04/03; full list of members (5 pages)
21 May 2002Partic of mort/charge * (6 pages)
21 May 2002Partic of mort/charge * (6 pages)
11 April 2002Incorporation (23 pages)
11 April 2002Incorporation (23 pages)