Company NameREO Stakis Limited
DirectorsEvridiki Stakis-Christie and Alexandros Reo Stakis
Company StatusActive
Company NumberSC318137
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 2 months ago)
Previous NameMacrocom (974) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameEvridiki Stakis-Christie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlentyan House Burntshields Road
Kilbarchan
Johnstone
PA10 2PA
Scotland
Director NameMr Alexandros Reo Stakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlentyan House Burntshields Road
Kilbarchan
Johnstone
PA10 2PA
Scotland
Secretary NameMr Alexandros Reo Stakis
NationalityBritish
StatusCurrent
Appointed03 May 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlentyan House Burntshields Road
Kilbarchan
Johnstone
PA10 2PA
Scotland
Director NameMr Evros Stakis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlentyan House Glentyan Estate
Church Street
Kilbarchan
Renfrewshire
PA10 2JQ
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressGlentyan House Burntshields Road
Kilbarchan
Johnstone
PA10 2PA
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Trustees Of Reo Stakis Charitable Foundation
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

4 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
25 April 2022Change of details for The Reo Stakis Charitable Foundation as a person with significant control on 14 April 2022 (2 pages)
25 April 2022Director's details changed for Evridiki Stakis-Christie on 14 April 2022 (2 pages)
25 April 2022Secretary's details changed for Mr Alexandros Reo Stakis on 14 April 2022 (1 page)
25 April 2022Registered office address changed from Glentyan House, Glentyan Estate Church Street, Kilbarchan PA10 2JQ to Glentyan House Burntshields Road Kilbarchan Johnstone PA10 2PA on 25 April 2022 (1 page)
25 April 2022Director's details changed for Mr Alexandros Reo Stakis on 14 April 2022 (2 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
22 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
22 March 2021Director's details changed for Evridiki Stakis-Christie on 15 March 2021 (2 pages)
9 July 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Termination of appointment of Evros Stakis as a director on 15 July 2016 (1 page)
13 March 2017Termination of appointment of Evros Stakis as a director on 15 July 2016 (1 page)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(6 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(6 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(6 pages)
26 March 2015Director's details changed for Mr Alexandros Reo Stakis on 26 March 2015 (2 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(6 pages)
26 March 2015Director's details changed for Mr Alexandros Reo Stakis on 26 March 2015 (2 pages)
26 March 2015Secretary's details changed for Mr Alexandros Reo Stakis on 26 March 2015 (1 page)
26 March 2015Secretary's details changed for Mr Alexandros Reo Stakis on 26 March 2015 (1 page)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(6 pages)
20 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(6 pages)
20 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(6 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
3 April 2013Director's details changed for Evridiki Stakis-Christie on 9 March 2013 (2 pages)
3 April 2013Director's details changed for Evridiki Stakis-Christie on 9 March 2013 (2 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
3 April 2013Director's details changed for Evridiki Stakis-Christie on 9 March 2013 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 March 2012Annual return made up to 9 March 2012 (15 pages)
20 March 2012Annual return made up to 9 March 2012 (15 pages)
20 March 2012Annual return made up to 9 March 2012 (15 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (15 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (15 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (15 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
23 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 March 2010Director's details changed for Evridiki Stakis-Christie on 19 March 2010 (3 pages)
23 March 2010Director's details changed for Evros Stakis on 19 March 2010 (3 pages)
23 March 2010Director's details changed for Evros Stakis on 19 March 2010 (3 pages)
23 March 2010Director's details changed for Evridiki Stakis-Christie on 19 March 2010 (3 pages)
23 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
10 September 2009Return made up to 09/03/09; no change of members (5 pages)
10 September 2009Return made up to 09/03/09; no change of members (5 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 April 2008Return made up to 09/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2008Return made up to 09/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: 152 bath street glasgow G2 4TB (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: 152 bath street glasgow G2 4TB (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed;new director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed;new director appointed (2 pages)
29 May 2007New director appointed (2 pages)
9 May 2007Company name changed macrocom (974) LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed macrocom (974) LIMITED\certificate issued on 09/05/07 (2 pages)
9 March 2007Incorporation (15 pages)
9 March 2007Incorporation (15 pages)