Glasgow
Lanarkshire
G40 4HG
Scotland
Director Name | Mr Jackson Victor Reeves |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 23 July 2009(2 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 11 January 2023) |
Role | Manufacturing |
Country of Residence | Scotland |
Correspondence Address | 78 Carmyle Avenue Glasgow G32 8HY Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Mr Jeffery Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | reevesamusementrides.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5547108 |
Telephone region | Glasgow |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £4,847 |
Cash | £22,856 |
Current Liabilities | £59,308 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
25 August 2021 | Resolutions
|
24 August 2021 | Registered 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 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
30 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
17 November 2020 | Registered 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 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
19 July 2017 | Notification of Clayton Reeves as a person with significant control on 20 May 2017 (2 pages) |
19 July 2017 | Notification of Jackson Reeves as a person with significant control on 20 May 2017 (2 pages) |
19 July 2017 | Notification of Jackson Reeves as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
19 July 2017 | Notification of Jackson Reeves as a person with significant control on 20 May 2017 (2 pages) |
19 July 2017 | Notification of Clayton Reeves as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Clayton Reeves as a person with significant control on 20 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 February 2014 | Registered office address changed from 57 Fairhaven Avenue Airdrie Lanarkshire ML6 8EW Scotland on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 57 Fairhaven Avenue Airdrie Lanarkshire ML6 8EW Scotland on 13 February 2014 (1 page) |
10 June 2013 | Director's details changed for Jackson Victor Reeves on 21 May 2012 (2 pages) |
10 June 2013 | Director's details changed for Jackson Victor Reeves on 21 May 2012 (2 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 October 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
2 October 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
7 June 2012 | Registered office address changed from 1206 Tollcross Road, Glasgow, Lanarkshire G32 8HH on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 1206 Tollcross Road, Glasgow, Lanarkshire G32 8HH on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 1206 Tollcross Road, Glasgow, Lanarkshire G32 8HH on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Jackson Victor Reeves on 19 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Clayton Reeves on 19 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Jackson Victor Reeves on 19 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Clayton Reeves on 19 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Director appointed jackson victor reeves (2 pages) |
26 August 2009 | Director appointed jackson victor reeves (2 pages) |
27 May 2009 | Appointment terminated director vikki steward (1 page) |
27 May 2009 | Appointment terminated director vikki steward (1 page) |
26 May 2009 | Secretary appointed mr jeffery simpson (1 page) |
26 May 2009 | Secretary appointed mr jeffery simpson (1 page) |
22 May 2009 | Director appointed mr clayton reeves (1 page) |
22 May 2009 | Director appointed mr clayton reeves (1 page) |
21 May 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
21 May 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
20 May 2009 | Incorporation (14 pages) |
20 May 2009 | Incorporation (14 pages) |