Company NameReynard Nominees (Keir And Tynron) Limited
Company StatusDissolved
Company NumberSC256950
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameReynard Nominees (Kier And Tynron) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Brian Holmes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 26 July 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 26 July 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
Eh 8ul
Director NameMr Stephen John Gibb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 26 July 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 26 July 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr John Gardiner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Termination of appointment of John Gardiner as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of John Gardiner as a director on 30 April 2016 (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(7 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(7 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 November 2014Appointment of Mr John Gardiner as a director on 11 November 2014 (3 pages)
26 November 2014Appointment of Andrew John Blain as a director on 11 November 2014 (3 pages)
26 November 2014Termination of appointment of Tm Company Services Limited as a director on 11 November 2014 (2 pages)
26 November 2014Termination of appointment of Reynard Nominees Limited as a director on 11 November 2014 (2 pages)
26 November 2014Registered office address changed from Edinburgh Quay, 133, Fountainbridge, Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Tm Company Services Limited as a director on 11 November 2014 (2 pages)
26 November 2014Termination of appointment of Reynard Nominees Limited as a director on 11 November 2014 (2 pages)
26 November 2014Termination of appointment of Tm Company Services Limited as a secretary on 11 November 2014 (2 pages)
26 November 2014Appointment of Mr Stephen John Gibb as a director on 11 November 2014 (3 pages)
26 November 2014Appointment of Mr John Gardiner as a director on 11 November 2014 (3 pages)
26 November 2014Appointment of Mr Paul William Hally as a director on 11 November 2014 (3 pages)
26 November 2014Appointment of Mr Stephen John Gibb as a director on 11 November 2014 (3 pages)
26 November 2014Registered office address changed from Edinburgh Quay, 133, Fountainbridge, Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Paul William Hally as a director on 11 November 2014 (3 pages)
26 November 2014Appointment of Andrew John Blain as a director on 11 November 2014 (3 pages)
26 November 2014Termination of appointment of Tm Company Services Limited as a secretary on 11 November 2014 (2 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 October 2011Appointment of Mr Malcolm Brian Holmes as a director (2 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Appointment of Mr Malcolm Brian Holmes as a director (2 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Reynard Nominees Limited on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Reynard Nominees Limited on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Reynard Nominees Limited on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
27 September 2005Registered office changed on 27/09/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
27 September 2005Registered office changed on 27/09/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 October 2004Return made up to 01/10/04; full list of members (7 pages)
4 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 June 2004Company name changed reynard nominees (kier and tynro n) LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed reynard nominees (kier and tynro n) LIMITED\certificate issued on 14/06/04 (2 pages)
13 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003Incorporation (22 pages)
1 October 2003Incorporation (22 pages)