Company NameDeals On Reels Limited
DirectorSean Baxter
Company StatusActive
Company NumberSC237443
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Sean Baxter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 David Street
Dunfermline
Fife
KY12 0NG
Scotland
Director NameSean Baxter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address26 David Street
Dunfermline
Fife
KY12 0NG
Scotland
Director NameGail Smith Stirling
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleExecutive
Correspondence Address21 Glomach Grove
Dunfermline
Fife
KY12 9NQ
Scotland
Secretary NameGail Smith Stirling
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleExecutive
Correspondence Address21 Glomach Grove
Dunfermline
Fife
KY12 9NQ
Scotland
Secretary NameMr Sean Baxter
NationalityBritish
StatusResigned
Appointed24 February 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2007)
RoleExecutive
Country of ResidenceScotland
Correspondence Address26 David Street
Dunfermline
Fife
KY12 0NG
Scotland
Director NameMr Sean Baxter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 David Street
Dunfermline
Fife
KY12 0NG
Scotland
Secretary NameJohn McLlduff
NationalityBritish
StatusResigned
Appointed13 November 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2010)
RoleAccountant
Correspondence Address21 Buchanan Street
Dunfermline
Fife
KY12 7PG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address18 Station Road
Cowdenbeath
Fife
KY4 9SG
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardCowdenbeath

Shareholders

2 at £1Sean Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,983
Cash£588
Current Liabilities£63,574

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 March 2024 (3 weeks, 6 days ago)
Next Return Due5 April 2025 (11 months, 3 weeks from now)

Charges

12 March 2003Delivered on: 19 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 station road, cowdenbeath--title number FFE40484.
Outstanding
20 February 2003Delivered on: 13 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

15 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
12 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(3 pages)
4 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
30 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
12 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 November 2010Termination of appointment of John Mcllduff as a secretary (1 page)
5 November 2010Director's details changed for Sean Baxter on 28 February 2010 (2 pages)
5 November 2010Termination of appointment of Sean Baxter as a director (1 page)
5 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
5 November 2010Termination of appointment of Sean Baxter as a director (1 page)
5 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for Sean Baxter on 28 February 2010 (2 pages)
5 November 2010Termination of appointment of John Mcllduff as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
31 December 2008Return made up to 27/09/08; full list of members (3 pages)
31 December 2008Return made up to 27/09/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 February 2008Return made up to 27/09/07; full list of members (2 pages)
20 February 2008Return made up to 27/09/07; full list of members (2 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 3 st davids business park dalgety bay fife KY11 9PF (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: 3 st davids business park dalgety bay fife KY11 9PF (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 December 2006Return made up to 27/09/06; full list of members (2 pages)
13 December 2006Return made up to 27/09/06; full list of members (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
27 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 October 2005Return made up to 27/09/05; full list of members (2 pages)
25 October 2005Return made up to 27/09/05; full list of members (2 pages)
13 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 July 2004Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
20 July 2004Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
9 October 2003Return made up to 27/09/03; full list of members (7 pages)
9 October 2003Return made up to 27/09/03; full list of members (7 pages)
15 July 2003Ad 23/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2003Ad 23/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
13 March 2003Partic of mort/charge * (6 pages)
13 March 2003Partic of mort/charge * (6 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Incorporation (16 pages)
27 September 2002Incorporation (16 pages)
27 September 2002Secretary resigned (1 page)