Company NameRein4Ce Limited
DirectorsMairi Breen and Stephen Breen
Company StatusActive
Company NumberSC342747
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Mairi Breen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Stephen Breen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterein4ce.co.uk
Telephone020 31024280
Telephone regionLondon

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mairi Breen
50.00%
Ordinary
1 at £1Stephen Breen
50.00%
Ordinary

Financials

Year2014
Net Worth£58,277
Cash£8,220
Current Liabilities£79,313

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
30 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
9 January 2023Second filing of Confirmation Statement dated 12 May 2022 (3 pages)
13 May 202212/05/22 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/01/2023
(5 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
14 February 2022Sub-division of shares on 4 February 2022 (6 pages)
11 February 2022Memorandum and Articles of Association (18 pages)
11 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
31 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
13 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
18 June 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
18 June 2019Director's details changed for Mrs Mairi Breen on 18 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Stephen Breen on 18 June 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 January 2019Registered office address changed from Waterloo Chambers C/O Mclellan Harris & Co Waterloo Chambers, 19 Waterloo Street Glasgow G2 6AY Scotland to 168 Bath Street Glasgow G2 4TP on 16 January 2019 (1 page)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Director's details changed for Mrs Mairi Breen on 12 May 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Director's details changed for Mr Stephen Breen on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mrs Mairi Breen on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Stephen Breen on 12 May 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 May 2015Registered office address changed from 3 Crofthill Avenue Uddingston Glasgow G71 7AF to Waterloo Chambers C/O Mclellan Harris & Co Waterloo Chambers, 19 Waterloo Street Glasgow G2 6AY on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 3 Crofthill Avenue Uddingston Glasgow G71 7AF to Waterloo Chambers C/O Mclellan Harris & Co Waterloo Chambers, 19 Waterloo Street Glasgow G2 6AY on 19 May 2015 (1 page)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mr Stephen Breen on 12 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Stephen Breen on 12 May 2010 (2 pages)
2 June 2010Director's details changed for Mrs Mairi Breen on 12 May 2010 (2 pages)
2 June 2010Director's details changed for Mrs Mairi Breen on 12 May 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 12/05/09; full list of members (3 pages)
9 June 2009Return made up to 12/05/09; full list of members (3 pages)
26 June 2008Ad 20/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2008Ad 20/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2008Director appointed stephen breen (2 pages)
26 June 2008Director appointed mairi breen (2 pages)
26 June 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
26 June 2008Director appointed mairi breen (2 pages)
26 June 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
26 June 2008Director appointed stephen breen (2 pages)
15 May 2008Appointment terminated secretary brian reid LTD. (1 page)
15 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
15 May 2008Appointment terminated secretary brian reid LTD. (1 page)
15 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 May 2008Incorporation (18 pages)
12 May 2008Incorporation (18 pages)