Company NameReeves Amusement Rides Ltd
Company StatusDissolved
Company NumberSC359927
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date11 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Clayton Reeves
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleFibreglass Parts Manufacturing
Country of ResidenceScotland
Correspondence Address200 Swanston Street
Glasgow
Lanarkshire
G40 4HG
Scotland
Director NameMr Jackson Victor Reeves
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed23 July 2009(2 months after company formation)
Appointment Duration13 years, 5 months (closed 11 January 2023)
RoleManufacturing
Country of ResidenceScotland
Correspondence Address78 Carmyle Avenue
Glasgow
G32 8HY
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameMr Jeffery Simpson
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleAccountant
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 May 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitereevesamusementrides.com
Email address[email protected]
Telephone0141 5547108
Telephone regionGlasgow

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£4,847
Cash£22,856
Current Liabilities£59,308

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 January 2023Final Gazette dissolved following liquidation (1 page)
11 October 2022Court order for early dissolution in a winding-up by the court (3 pages)
25 August 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-13
(1 page)
24 August 2021Registered office address changed from 1 Orchard Street Motherwell ML1 3JE Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 24 August 2021 (2 pages)
16 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
17 November 2020Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 1 Orchard Street Motherwell ML1 3JE on 17 November 2020 (1 page)
8 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
19 July 2017Notification of Clayton Reeves as a person with significant control on 20 May 2017 (2 pages)
19 July 2017Notification of Jackson Reeves as a person with significant control on 20 May 2017 (2 pages)
19 July 2017Notification of Jackson Reeves as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
19 July 2017Notification of Jackson Reeves as a person with significant control on 20 May 2017 (2 pages)
19 July 2017Notification of Clayton Reeves as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Clayton Reeves as a person with significant control on 20 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 February 2014Registered office address changed from 57 Fairhaven Avenue Airdrie Lanarkshire ML6 8EW Scotland on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 57 Fairhaven Avenue Airdrie Lanarkshire ML6 8EW Scotland on 13 February 2014 (1 page)
10 June 2013Director's details changed for Jackson Victor Reeves on 21 May 2012 (2 pages)
10 June 2013Director's details changed for Jackson Victor Reeves on 21 May 2012 (2 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 October 2012Termination of appointment of Jeffery Simpson as a secretary (1 page)
2 October 2012Termination of appointment of Jeffery Simpson as a secretary (1 page)
7 June 2012Registered office address changed from 1206 Tollcross Road, Glasgow, Lanarkshire G32 8HH on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 1206 Tollcross Road, Glasgow, Lanarkshire G32 8HH on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 1206 Tollcross Road, Glasgow, Lanarkshire G32 8HH on 7 June 2012 (1 page)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Jackson Victor Reeves on 19 May 2010 (2 pages)
29 July 2010Director's details changed for Mr Clayton Reeves on 19 May 2010 (2 pages)
29 July 2010Director's details changed for Jackson Victor Reeves on 19 May 2010 (2 pages)
29 July 2010Director's details changed for Mr Clayton Reeves on 19 May 2010 (2 pages)
29 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 August 2009Director appointed jackson victor reeves (2 pages)
26 August 2009Director appointed jackson victor reeves (2 pages)
27 May 2009Appointment terminated director vikki steward (1 page)
27 May 2009Appointment terminated director vikki steward (1 page)
26 May 2009Secretary appointed mr jeffery simpson (1 page)
26 May 2009Secretary appointed mr jeffery simpson (1 page)
22 May 2009Director appointed mr clayton reeves (1 page)
22 May 2009Director appointed mr clayton reeves (1 page)
21 May 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
21 May 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
20 May 2009Incorporation (14 pages)
20 May 2009Incorporation (14 pages)