Company NameReefbrae Limited
DirectorsEdward William Kershaw and Julie Elizabeth Kershaw
Company StatusActive
Company NumberSC235248
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward William Kershaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address199 Telford Road
Edinburgh
EH4 2PT
Scotland
Secretary NameMr Edward Kershaw
StatusCurrent
Appointed11 November 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address199 Telford Road
Edinburgh
EH4 2PT
Scotland
Director NameMrs Julie Elizabeth Kershaw
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(8 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleEvents Organiser
Country of ResidenceScotland
Correspondence Address199 Telford Road
Edinburgh
EH4 2PT
Scotland
Director NameVivin Robinson Steedman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Rosebery Grove
Dalgety Bay
Fife
KY11 9YL
Scotland
Director NameWilliam Alexander Steedman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 05 January 2011)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 Rosebery Grove
Dalgety Bay
Fife
KY11 9YL
Scotland
Secretary NameVivin Robinson Steedman
NationalityBritish
StatusResigned
Appointed10 September 2002(4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Rosebery Grove
Dalgety Bay
Fife
KY11 9YL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address199 Telford Road
Edinburgh
EH4 2PT
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

1 at £1Edward William Kershaw
50.00%
Ordinary
1 at £1Julie Elizabeth Kershaw
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

13 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
15 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
5 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
(4 pages)
17 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
(4 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
5 January 2011Appointment of Mrs Julie Elizabeth Kershaw as a director (2 pages)
5 January 2011Termination of appointment of William Steedman as a director (1 page)
5 January 2011Termination of appointment of William Steedman as a director (1 page)
5 January 2011Appointment of Mrs Julie Elizabeth Kershaw as a director (2 pages)
11 November 2010Termination of appointment of Vivin Steedman as a director (1 page)
11 November 2010Termination of appointment of Vivin Steedman as a secretary (1 page)
11 November 2010Termination of appointment of Vivin Steedman as a director (1 page)
11 November 2010Registered office address changed from 8 Rosebery Grove Dalgety Bay Dunfermline Fife KY11 9YL on 11 November 2010 (1 page)
11 November 2010Termination of appointment of Vivin Steedman as a secretary (1 page)
11 November 2010Appointment of Mr Edward Kershaw as a secretary (1 page)
11 November 2010Appointment of Mr Edward Kershaw as a director (2 pages)
11 November 2010Registered office address changed from 8 Rosebery Grove Dalgety Bay Dunfermline Fife KY11 9YL on 11 November 2010 (1 page)
11 November 2010Appointment of Mr Edward Kershaw as a secretary (1 page)
11 November 2010Appointment of Mr Edward Kershaw as a director (2 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 August 2010Director's details changed for William Alexander Steedman on 13 August 2010 (2 pages)
14 August 2010Director's details changed for Vivin Robinson Steedman on 13 August 2010 (2 pages)
14 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for William Alexander Steedman on 13 August 2010 (2 pages)
14 August 2010Director's details changed for Vivin Robinson Steedman on 13 August 2010 (2 pages)
14 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 August 2009Return made up to 13/08/09; full list of members (4 pages)
26 August 2009Return made up to 13/08/09; full list of members (4 pages)
8 September 2008Return made up to 13/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2008Registered office changed on 08/09/2008 from 8 rosebery view dalgety bay fife KY11 9YH (1 page)
8 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from 8 rosebery view dalgety bay fife KY11 9YH (1 page)
8 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
8 September 2008Return made up to 13/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2008Registered office changed on 29/08/2008 from 51 parkgrove road edinburgh EH4 7RN (1 page)
29 August 2008Registered office changed on 29/08/2008 from 51 parkgrove road edinburgh EH4 7RN (1 page)
10 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
29 August 2007Return made up to 13/08/07; full list of members (2 pages)
29 August 2007Return made up to 13/08/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 August 2006Return made up to 13/08/06; full list of members (2 pages)
21 August 2006Return made up to 13/08/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
29 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 August 2005Return made up to 13/08/05; full list of members (7 pages)
24 August 2005Return made up to 13/08/05; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
7 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
6 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
13 August 2003Return made up to 13/08/03; full list of members (7 pages)
13 August 2003Return made up to 13/08/03; full list of members (7 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2002Registered office changed on 13/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2002Director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)