Company NameReefland Limited
Company StatusDissolved
Company NumberSC424745
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Alan Charles Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed04 August 2014(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllersley House 30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameClark Daniel Taylor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ewenfield Gardens
Ayr
Ayrshire
KA7 2QN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemabbott.com

Location

Registered AddressEllersley House
30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Alan Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£774

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
28 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
25 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
25 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 August 2014Appointment of Alan Charles Taylor as a director on 4 August 2014 (3 pages)
12 August 2014Appointment of Alan Charles Taylor as a director on 4 August 2014 (3 pages)
12 August 2014Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages)
12 August 2014Appointment of Alan Charles Taylor as a director on 4 August 2014 (3 pages)
12 August 2014Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages)
12 August 2014Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
4 April 2013Director's details changed for Clark Daniel Taylor on 20 March 2013 (3 pages)
4 April 2013Director's details changed for Clark Daniel Taylor on 20 March 2013 (3 pages)
19 March 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 19 March 2013 (1 page)
10 September 2012Appointment of Clark Taylor as a director (3 pages)
10 September 2012Appointment of Clark Taylor as a director (3 pages)
24 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
24 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
24 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 May 2012Incorporation (22 pages)
23 May 2012Incorporation (22 pages)