Arbroath
DD11 3LS
Scotland
Director Name | Mr John William Fergusson Baxter |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Product Manager |
Country of Residence | Scotland |
Correspondence Address | Reekie Buildings Baden-Powell Road Arbroath DD11 3LS Scotland |
Website | reekies.co.uk |
---|
Registered Address | Reekie Buildings Baden-Powell Road Arbroath DD11 3LS Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 4 weeks from now) |
26 February 2021 | Delivered on: 2 March 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
12 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
25 January 2023 | Resolutions
|
25 January 2023 | Memorandum and Articles of Association (38 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
10 November 2022 | Appointment of Mr John William Fergusson Baxter as a director on 9 November 2022 (2 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 March 2021 | Registration of charge SC5293420001, created on 26 February 2021 (17 pages) |
7 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
10 December 2019 | Notification of Reekie Engineering Limited as a person with significant control on 1 October 2019 (1 page) |
11 November 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|