SCOTT, REUTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTT, REUTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111482
    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 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 AddressNo

    What are the latest accounts for SCOTT, REUTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SCOTT, REUTER LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2024

    What are the latest filings for SCOTT, REUTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Notification of Lhanbryde Services Ltd as a person with significant control on Feb 01, 2024

    2 pagesPSC02

    Confirmation statement made on Oct 07, 2024 with updates

    4 pagesCS01

    Previous accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Who are the officers of SCOTT, REUTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVERY, Stephen John
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    Secretary
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    BritishCo Director73550410001
    AVERY, Stephen John
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    Director
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    United KingdomBritishCo Director73550410001
    BRUNDLE, Margaret
    15 Rothbury Avenue
    Monkton Village
    NE32 5NU Jarrow
    Tyne & Wear
    Secretary
    15 Rothbury Avenue
    Monkton Village
    NE32 5NU Jarrow
    Tyne & Wear
    British783210001
    EVANS, William Wilson
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    Secretary
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    British414930001
    HUGHES, Gerald John
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    Secretary
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    BritishDirector114922340001
    HYND, Russell John
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Secretary
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    BritishChartered Accountant62990090002
    HBJGW SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080003
    ADAMS, Janess
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    Director
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    United KingdomBritishAccountant35011780001
    BROOSHOOFT, Frederick Michael Desmond
    Wycliffe House Snow Hill
    LE13 1PD Melton Mowbray
    Leicestershire
    Director
    Wycliffe House Snow Hill
    LE13 1PD Melton Mowbray
    Leicestershire
    BritishCompany Director27881830001
    CLARK, Thomas Andrew
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    Director
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    BritishDirector27503050001
    EVANS, William Wilson
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    Director
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    ScotlandBritishFinance Director414930001
    HUGHES, Gerald John
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    Director
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    United KingdomBritishCompany Director114922340001
    HUGHES, Gerald John
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    Director
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    United KingdomBritishDirector114922340001
    HYND, Russell John
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Director
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    BritishCompany Director62990090002
    KEENAN, James
    22 Tennant Street
    Leith
    EH6 5ND Edinburgh
    Midlothian
    Director
    22 Tennant Street
    Leith
    EH6 5ND Edinburgh
    Midlothian
    BritishContracts Director18387170001
    KIRKPATRICK, Ian
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    Director
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritishCompany Director31693560001
    LAWRENCE, Ian Roy
    C/O Grangemouth Ship Repair
    Carron Dock
    FK3 8JH Grangemouth
    Director
    C/O Grangemouth Ship Repair
    Carron Dock
    FK3 8JH Grangemouth
    United KingdomBritishDirector81666850003
    LAWRENCE, Ian Roy
    Holly Farm
    Chapel Lane
    WA8 4NX Cronton
    Widnes
    Director
    Holly Farm
    Chapel Lane
    WA8 4NX Cronton
    Widnes
    United KingdomBritishSurveyor81666850003
    LUNDY, Robert
    Langdene
    Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    Director
    Langdene
    Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    ScotlandBritishDirector841310001
    MACKINTOSH, Graeme
    Main Street
    Townhill
    KY12 0ED Dunfermline
    8
    Fife
    Director
    Main Street
    Townhill
    KY12 0ED Dunfermline
    8
    Fife
    BritishDirector88495630001
    MCKAY, David Alexander
    34 Warriston Drive
    EH3 5LY Edinburgh
    Director
    34 Warriston Drive
    EH3 5LY Edinburgh
    BritishDirector97630660001
    ROLASTON, Carl Geoffrey
    36 Kinellan Road
    EH12 6ES Edinburgh
    Midlothian
    Director
    36 Kinellan Road
    EH12 6ES Edinburgh
    Midlothian
    ScotlandBritishCompany Manager65165500001
    SEWELL, Robert William Reuter
    44 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    Director
    44 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    BritishPlanning Manager783220001
    SMITH, Michael Andrew
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    Director
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    BritishCompany Director65926290002
    SOFTLEY, John
    92 Fauldburn
    East Craigs
    EH12 8YJ Edinburgh
    Midlothian
    Director
    92 Fauldburn
    East Craigs
    EH12 8YJ Edinburgh
    Midlothian
    BritishManaging Director783230001
    WALKER, George Philip
    61 Hawthorn Avenue
    Bearsden
    G61 3NF Glasgow
    Lanarkshire
    Director
    61 Hawthorn Avenue
    Bearsden
    G61 3NF Glasgow
    Lanarkshire
    BritishEngineer982400001
    WILLIAMSON, James Wright
    32 Parsons Green Terrace
    EH8 7AF Edinburgh
    Midlothian
    Director
    32 Parsons Green Terrace
    EH8 7AF Edinburgh
    Midlothian
    BritishCompany Director783240001

    Who are the persons with significant control of SCOTT, REUTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lhanbryde Services Ltd
    Kenilworth Road
    Bridge Of Allan
    FK9 4EH Stirling
    32c
    Scotland
    Feb 01, 2024
    Kenilworth Road
    Bridge Of Allan
    FK9 4EH Stirling
    32c
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc217075
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen John Avery
    Kenilworth Road
    Bridge Of Allan
    FK9 4EH Stirling
    32c
    Scotland
    Aug 08, 2016
    Kenilworth Road
    Bridge Of Allan
    FK9 4EH Stirling
    32c
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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