93 George Street
Edinburgh
EH2 3ES
Scotland
Secretary Name | Mr Nigel Cyril John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77/2 Hanover Street Edinburgh EH2 1EE Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | brianreevesandco.com |
---|---|
Telephone | 0131 2401206 |
Telephone region | Edinburgh |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brian John Reeves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,162 |
Cash | £9,958 |
Current Liabilities | £31,362 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
25 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
15 December 2017 | Termination of appointment of Nigel Cyril John Cook as a secretary on 10 November 2017 (1 page) |
5 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Director's details changed for Brian John Reeves on 6 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Brian John Reeves on 6 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Nigel Cyril John Cook on 6 January 2010 (1 page) |
15 February 2010 | Secretary's details changed for Nigel Cyril John Cook on 6 January 2010 (1 page) |
15 February 2010 | Secretary's details changed for Nigel Cyril John Cook on 6 January 2010 (1 page) |
15 February 2010 | Director's details changed for Brian John Reeves on 6 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 March 2007 | Return made up to 06/01/07; full list of members (6 pages) |
6 March 2007 | Return made up to 06/01/07; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 July 2006 | Ad 20/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2006 | Ad 20/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
7 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
1 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 April 2005 | Return made up to 06/01/05; full list of members (6 pages) |
1 April 2005 | Return made up to 06/01/05; full list of members (6 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
3 February 2004 | Company name changed hbj 673 LIMITED\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed hbj 673 LIMITED\certificate issued on 03/02/04 (2 pages) |
6 January 2004 | Incorporation (17 pages) |
6 January 2004 | Incorporation (17 pages) |