AUSTIN REED (SCOTLAND) LIMITED

AUSTIN REED (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAUSTIN REED (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC106299
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUSTIN REED (SCOTLAND) LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AUSTIN REED (SCOTLAND) LIMITED located?

    Registered Office Address
    39/41 George Street
    Edinburgh
    EH2 2HN
    Undeliverable Registered Office AddressNo

    What were the previous names of AUSTIN REED (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASHMERES OF SCOTLAND LIMITEDAug 27, 1987Aug 27, 1987

    What are the latest accounts for AUSTIN REED (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for AUSTIN REED (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nicholas William Hollingworth as a director on Jun 06, 2016

    1 pagesTM01

    Termination of appointment of Alan Charlton as a director on Jun 06, 2016

    1 pagesTM01

    Termination of appointment of Guerande Consulting Limited as a secretary on May 11, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 100
    SH01

    Appointment of Guerande Consulting Limited as a secretary on Jun 08, 2015

    2 pagesAP04

    Termination of appointment of Iain Wallace as a secretary on Apr 23, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2014

    3 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    3 pagesAA

    Termination of appointment of Francesca Mitchell as a secretary

    1 pagesTM02

    Appointment of Mr Iain Wallace as a secretary

    1 pagesAP03

    Annual return made up to May 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Annual return made up to May 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2011

    2 pagesAA

    Annual return made up to May 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    4 pagesAA

    Annual return made up to May 28, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    3 pages363a

    Who are the officers of AUSTIN REED (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERS, Jill
    1 Back Lane
    Whixley
    YO26 8BG York
    Secretary
    1 Back Lane
    Whixley
    YO26 8BG York
    British9506490005
    ANDERSON, David Mathieson
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    Secretary
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    British551340001
    GIBSON, Geoffrey
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    Secretary
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    British48777390002
    GRIFFITHS, Susan Frances
    116 Corkland Road
    Chorlton
    M21 8XW Manchester
    Secretary
    116 Corkland Road
    Chorlton
    M21 8XW Manchester
    British89502620001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MITCHELL, Francesca
    Aysgarth
    DL8 3AD Leyburn
    Midville
    North Yorkshire
    Secretary
    Aysgarth
    DL8 3AD Leyburn
    Midville
    North Yorkshire
    British136433470001
    WAITE, Simon Nicholas
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    Secretary
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    British44542620003
    WALLACE, Iain
    39/41 George Street
    Edinburgh
    EH2 2HN
    Secretary
    39/41 George Street
    Edinburgh
    EH2 2HN
    181602400001
    WATTS, Paula Mary
    57 Beck Road
    Everthorpe
    HU15 2JJ Brough
    North Humberside
    Secretary
    57 Beck Road
    Everthorpe
    HU15 2JJ Brough
    North Humberside
    British120535120001
    GUERANDE CONSULTING LIMITED
    Kirkby Avenue
    HG4 2DR Ripon
    3
    North Yorkshire
    England
    Secretary
    Kirkby Avenue
    HG4 2DR Ripon
    3
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number9562706
    198620710001
    ANDERSON, David Mathieson
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    Director
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    United KingdomBritish551340001
    CHARLTON, Alan Christopher
    Marton Cum Grafton
    YO51 9QJ York
    Croft Grange
    North Yorkshire
    Director
    Marton Cum Grafton
    YO51 9QJ York
    Croft Grange
    North Yorkshire
    EnglandBritish113562910004
    EVANS, Colin Marten Llewellyn
    Wasing Wood Edge
    RG7 4RY Brimpton Common
    Berkshire
    Director
    Wasing Wood Edge
    RG7 4RY Brimpton Common
    Berkshire
    British83975580001
    GIBSON, Geoffrey
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    Director
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    EnglandBritish48777390002
    HOLLINGWORTH, Nicholas William
    71 Earls Court Road
    W8 6EF London
    Director
    71 Earls Court Road
    W8 6EF London
    United KingdomBritish248502860001
    JENNINGS, Roger William
    31b Devonshire Place
    W1G 6JJ London
    Director
    31b Devonshire Place
    W1G 6JJ London
    EnglandBritish13935230003
    LOWBRIDGE, William Albert
    Willowdean 2 Runrigg Hill
    Chesham Bois
    HP6 6DL Amersham
    Buckinghamshire
    Director
    Willowdean 2 Runrigg Hill
    Chesham Bois
    HP6 6DL Amersham
    Buckinghamshire
    UkBritish53295680001
    REED, Barry St George Austin
    Crakehall House
    Crakehall
    DL8 1HS Bedale
    North Yorkshire
    Director
    Crakehall House
    Crakehall
    DL8 1HS Bedale
    North Yorkshire
    British578830001
    THOMSON, Christopher Norman
    High Sharow
    Sharow
    HG4 5BQ Ripon
    North Yorkshire
    Director
    High Sharow
    Sharow
    HG4 5BQ Ripon
    North Yorkshire
    EnglandBritish11591540001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0