Company NameReynold 123 Limited
DirectorsPaul Smith and Stephen William Smith
Company StatusLiquidation
Company NumberSC416421
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 1 month ago)
Previous NamesLochrise 2 Limited and Brewhemia Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(1 week, 6 days after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Begbies Trayor 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Stephen William Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(1 week, 6 days after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbey Craigs House 24 Hillfoots Road
Stirling
FK9 5LF
Scotland
Secretary NameMr Keith Macnicol Liddle
StatusCurrent
Appointed28 February 2017(5 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressC/O Begbies Trayor 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Paul Smith
StatusResigned
Appointed20 February 2012(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2018)
RoleCompany Director
Correspondence Address2nd Floor Offices
52-54 King Street King Street
Stirling
FK8 1AY
Scotland
Director NameMr Jonathan Joseph Wix
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressMaison Muchi Les Courtes Fallaizes
St. Martin
Guernsey
GY4 6DH

Contact

Telephone01786 409010
Telephone regionStirling

Location

Registered AddressC/O Begbies Trayor 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Paul Smith
50.00%
Ordinary
50 at £1Stephen Smith
50.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due17 February 2024 (overdue)
Accounts CategorySmall
Accounts Year End26 February

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

13 March 2017Delivered on: 15 March 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

30 January 2024Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
17 November 2023Previous accounting period shortened from 27 February 2023 to 26 February 2023 (1 page)
1 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
20 February 2023Accounts for a small company made up to 28 February 2022 (11 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
21 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 28 February 2021 (12 pages)
27 October 2021Second filing of Confirmation Statement dated 29 February 2020 (3 pages)
19 August 2021Accounts for a small company made up to 29 February 2020 (12 pages)
23 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 February 2021Previous accounting period shortened from 29 February 2020 to 27 February 2020 (1 page)
1 February 2021Registered office address changed from 2nd Floor Offices 52-54 King Street King Street Stirling Scotland FK8 1AY to 52-54 King Street Stirling FK8 1AY on 1 February 2021 (1 page)
7 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
(3 pages)
3 March 202029/02/20 Statement of Capital gbp 150150
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/10/2021
(5 pages)
10 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
29 November 2019Accounts for a small company made up to 28 February 2019 (11 pages)
22 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
17 January 2019Accounts for a small company made up to 28 February 2018 (10 pages)
25 June 2018Termination of appointment of Jonathan Joseph Wix as a director on 22 June 2018 (1 page)
25 June 2018Notification of Stephen William Smith as a person with significant control on 22 June 2018 (2 pages)
25 June 2018Notification of Paul Smith as a person with significant control on 22 June 2018 (2 pages)
26 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
31 January 2018Appointment of Mr Jonathan Joseph Wix as a director on 30 January 2018 (2 pages)
30 January 2018Termination of appointment of Paul Smith as a secretary on 30 January 2018 (1 page)
30 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
30 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
15 March 2017Registration of charge SC4164210001, created on 13 March 2017 (17 pages)
15 March 2017Registration of charge SC4164210001, created on 13 March 2017 (17 pages)
7 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 March 2017Appointment of Mr Keith Macnicol Liddle as a secretary on 28 February 2017 (2 pages)
6 March 2017Appointment of Mr Keith Macnicol Liddle as a secretary on 28 February 2017 (2 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
11 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 300,100.00
(8 pages)
11 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 300,100.00
(8 pages)
30 June 2016Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(3 pages)
30 June 2016Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(3 pages)
4 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
4 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
11 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
7 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
21 February 2012Appointment of Mr Paul Smith as a secretary (1 page)
21 February 2012Appointment of Mr Paul Smith as a secretary (1 page)
20 February 2012Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012 (1 page)
20 February 2012Appointment of Paul Smith as a director (2 pages)
20 February 2012Appointment of Paul Smith as a director (2 pages)
20 February 2012Appointment of Mr Stephen William Smith as a director (2 pages)
20 February 2012Appointment of Mr Stephen William Smith as a director (2 pages)
20 February 2012Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012 (1 page)
16 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
7 February 2012Incorporation (21 pages)
7 February 2012Incorporation (21 pages)