Company NameReilly Systems Engineering Ltd.
DirectorsAileen Margaret Reilly and Derek Reilly
Company StatusActive
Company NumberSC350307
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAileen Margaret Reilly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameDerek Reilly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameAileen Margaret Reilly
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Collingwood Place
Broughty Ferry
Dundee
DD5 2UG
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

2 at £1Aileen Margaret Reilly
50.00%
Ordinary
2 at £1Derek Reilly
50.00%
Ordinary

Financials

Year2014
Net Worth£132,379
Cash£91,390
Current Liabilities£42,504

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
26 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 October 2019 (9 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
24 October 2016Secretary's details changed for Aileen Margaret Reilly on 24 October 2016 (1 page)
24 October 2016Director's details changed for Aileen Margaret Reilly on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Derek Reilly on 24 October 2016 (2 pages)
24 October 2016Secretary's details changed for Aileen Margaret Reilly on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Director's details changed for Derek Reilly on 24 October 2016 (2 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Director's details changed for Aileen Margaret Reilly on 24 October 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(5 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
6 January 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(5 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(5 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(5 pages)
9 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 October 2011 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 October 2011 (9 pages)
7 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
7 November 2011Secretary's details changed for Aileen Margaret Reilly on 23 October 2011 (2 pages)
7 November 2011Director's details changed for Aileen Margaret Reilly on 23 October 2011 (2 pages)
7 November 2011Director's details changed for Derek Reilly on 23 October 2011 (2 pages)
7 November 2011Director's details changed for Derek Reilly on 23 October 2011 (2 pages)
7 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
7 November 2011Secretary's details changed for Aileen Margaret Reilly on 23 October 2011 (2 pages)
7 November 2011Director's details changed for Aileen Margaret Reilly on 23 October 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Derek Reilly on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Derek Reilly on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Aileen Margaret Reilly on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Aileen Margaret Reilly on 30 October 2009 (2 pages)
6 November 2008Ad 23/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
6 November 2008Ad 23/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
6 November 2008Director appointed derek reilly (2 pages)
6 November 2008Director and secretary appointed aileen margaret reilly (2 pages)
6 November 2008Director and secretary appointed aileen margaret reilly (2 pages)
6 November 2008Director appointed derek reilly (2 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
29 October 2008Appointment terminated director stephen george mabbott (1 page)
29 October 2008Appointment terminated secretary brian reid LTD. (1 page)
29 October 2008Appointment terminated secretary brian reid LTD. (1 page)
29 October 2008Appointment terminated director stephen george mabbott (1 page)
23 October 2008Incorporation (18 pages)
23 October 2008Incorporation (18 pages)