SCOTT, REUTER LIMITED
Overview
Company Name | SCOTT, REUTER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC111482 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTT, REUTER LIMITED?
- Joinery installation (43320) / Construction
Where is SCOTT, REUTER LIMITED located?
Registered Office Address | c/o AFS (SCOTLAND) LIMITED Unit 20 15, Borrowmeadow Road Springkerse Industrial Estate FK7 7UW Stirling |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTT, REUTER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SCOTT, REUTER LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 07, 2024 |
What are the latest filings for SCOTT, REUTER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Notification of Lhanbryde Services Ltd as a person with significant control on Feb 01, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Oct 07, 2024 with updates | 4 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Who are the officers of SCOTT, REUTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AVERY, Stephen John | Secretary | 32c Kenilworth Road FK9 4EH Bridge Of Allan Stirling | British | Co Director | 73550410001 | |||||
AVERY, Stephen John | Director | 32c Kenilworth Road FK9 4EH Bridge Of Allan Stirling | United Kingdom | British | Co Director | 73550410001 | ||||
BRUNDLE, Margaret | Secretary | 15 Rothbury Avenue Monkton Village NE32 5NU Jarrow Tyne & Wear | British | 783210001 | ||||||
EVANS, William Wilson | Secretary | 133 South Street PA16 8TD Greenock Renfrewshire | British | 414930001 | ||||||
HUGHES, Gerald John | Secretary | Ware House Ware Road EH39 4BN North Berwick East Lothian | British | Director | 114922340001 | |||||
HYND, Russell John | Secretary | 56 Priorwood Road Cleveland Park Newton Mearns G77 6ZZ Glasgow Lanarkshire | British | Chartered Accountant | 62990090002 | |||||
HBJGW SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080003 | |||||||
ADAMS, Janess | Director | 25 Clarendon Crescent EH49 6AW Linlithgow West Lothian | United Kingdom | British | Accountant | 35011780001 | ||||
BROOSHOOFT, Frederick Michael Desmond | Director | Wycliffe House Snow Hill LE13 1PD Melton Mowbray Leicestershire | British | Company Director | 27881830001 | |||||
CLARK, Thomas Andrew | Director | Clifton Kilbarchan Road PA11 3EG Bridge Of Weir | British | Director | 27503050001 | |||||
EVANS, William Wilson | Director | 133 South Street PA16 8TD Greenock Renfrewshire | Scotland | British | Finance Director | 414930001 | ||||
HUGHES, Gerald John | Director | Ware House Ware Road EH39 4BN North Berwick East Lothian | United Kingdom | British | Company Director | 114922340001 | ||||
HUGHES, Gerald John | Director | Ware House Ware Road EH39 4BN North Berwick East Lothian | United Kingdom | British | Director | 114922340001 | ||||
HYND, Russell John | Director | 56 Priorwood Road Cleveland Park Newton Mearns G77 6ZZ Glasgow Lanarkshire | British | Company Director | 62990090002 | |||||
KEENAN, James | Director | 22 Tennant Street Leith EH6 5ND Edinburgh Midlothian | British | Contracts Director | 18387170001 | |||||
KIRKPATRICK, Ian | Director | 35 Chester Road IG7 6AH Chigwell Essex | United Kingdom | British | Company Director | 31693560001 | ||||
LAWRENCE, Ian Roy | Director | C/O Grangemouth Ship Repair Carron Dock FK3 8JH Grangemouth | United Kingdom | British | Director | 81666850003 | ||||
LAWRENCE, Ian Roy | Director | Holly Farm Chapel Lane WA8 4NX Cronton Widnes | United Kingdom | British | Surveyor | 81666850003 | ||||
LUNDY, Robert | Director | Langdene Moredun Road PA2 9LH Paisley Renfrewshire | Scotland | British | Director | 841310001 | ||||
MACKINTOSH, Graeme | Director | Main Street Townhill KY12 0ED Dunfermline 8 Fife | British | Director | 88495630001 | |||||
MCKAY, David Alexander | Director | 34 Warriston Drive EH3 5LY Edinburgh | British | Director | 97630660001 | |||||
ROLASTON, Carl Geoffrey | Director | 36 Kinellan Road EH12 6ES Edinburgh Midlothian | Scotland | British | Company Manager | 65165500001 | ||||
SEWELL, Robert William Reuter | Director | 44 Connaught Place EH6 4RN Edinburgh Midlothian | British | Planning Manager | 783220001 | |||||
SMITH, Michael Andrew | Director | Flat 1r, 198 Wilton Street G20 6BL Glasgow | British | Company Director | 65926290002 | |||||
SOFTLEY, John | Director | 92 Fauldburn East Craigs EH12 8YJ Edinburgh Midlothian | British | Managing Director | 783230001 | |||||
WALKER, George Philip | Director | 61 Hawthorn Avenue Bearsden G61 3NF Glasgow Lanarkshire | British | Engineer | 982400001 | |||||
WILLIAMSON, James Wright | Director | 32 Parsons Green Terrace EH8 7AF Edinburgh Midlothian | British | Company Director | 783240001 |
Who are the persons with significant control of SCOTT, REUTER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lhanbryde Services Ltd | Feb 01, 2024 | Kenilworth Road Bridge Of Allan FK9 4EH Stirling 32c Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen John Avery | Aug 08, 2016 | Kenilworth Road Bridge Of Allan FK9 4EH Stirling 32c Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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