Company NameBrian Reeves & Co. Limited
DirectorBrian John Reeves
Company StatusActive
Company NumberSC261440
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Brian John Reeves
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(3 weeks, 2 days after company formation)
Appointment Duration20 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMr Nigel Cyril John Cook
NationalityBritish
StatusResigned
Appointed26 June 2006(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitebrianreevesandco.com
Telephone0131 2401206
Telephone regionEdinburgh

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian John Reeves
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,162
Cash£9,958
Current Liabilities£31,362

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
15 December 2017Termination of appointment of Nigel Cyril John Cook as a secretary on 10 November 2017 (1 page)
5 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
5 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
26 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
15 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Director's details changed for Brian John Reeves on 6 January 2010 (2 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Brian John Reeves on 6 January 2010 (2 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Nigel Cyril John Cook on 6 January 2010 (1 page)
15 February 2010Secretary's details changed for Nigel Cyril John Cook on 6 January 2010 (1 page)
15 February 2010Secretary's details changed for Nigel Cyril John Cook on 6 January 2010 (1 page)
15 February 2010Director's details changed for Brian John Reeves on 6 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 February 2008Return made up to 06/01/08; full list of members (2 pages)
18 February 2008Return made up to 06/01/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 March 2007Return made up to 06/01/07; full list of members (6 pages)
6 March 2007Return made up to 06/01/07; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 July 2006Ad 20/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2006Ad 20/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2006Registered office changed on 27/06/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
27 June 2006Registered office changed on 27/06/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
7 February 2006Return made up to 06/01/06; full list of members (6 pages)
7 February 2006Return made up to 06/01/06; full list of members (6 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 April 2005Return made up to 06/01/05; full list of members (6 pages)
1 April 2005Return made up to 06/01/05; full list of members (6 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
3 February 2004Company name changed hbj 673 LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed hbj 673 LIMITED\certificate issued on 03/02/04 (2 pages)
6 January 2004Incorporation (17 pages)
6 January 2004Incorporation (17 pages)