REEKIE STEELTEC LIMITED

REEKIE STEELTEC LIMITED

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

    Company NameREEKIE STEELTEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC215973
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of REEKIE STEELTEC LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is REEKIE STEELTEC LIMITED located?

    Registered Office Address
    Baden Powell Road
    Kirkton Industrial Estate
    DD11 3LS Arbroath
    Angus
    Undeliverable Registered Office AddressNo

    What were the previous names of REEKIE STEELTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAINMOTION LIMITEDFeb 20, 2001Feb 20, 2001

    What are the latest accounts for REEKIE STEELTEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REEKIE STEELTEC LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for REEKIE STEELTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Reekie Engineering Limited as a person with significant control on Dec 21, 2016

    2 pagesPSC02

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Registration of charge SC2159730002, created on Feb 16, 2018

    17 pagesMR01

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Feb 20, 2017 with updates

    6 pagesCS01

    Termination of appointment of Colin Gibson Cromar as a director on Dec 21, 2016

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Feb 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 5
    SH01

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

    6 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 5
    SH01

    Termination of appointment of Valerie Anne Rogers as a secretary on Dec 07, 2014

    1 pagesTM02

    Who are the officers of REEKIE STEELTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REEKIE, Paul Neil James Simon
    Phesdo House
    AB30 1HA Laurencekirk
    Kincardineshire
    Director
    Phesdo House
    AB30 1HA Laurencekirk
    Kincardineshire
    ScotlandBritishDirector33603670004
    ROGERS, Valerie Anne
    40 Spencer Crescent
    DD7 6DQ Carnoustie
    Angus
    Secretary
    40 Spencer Crescent
    DD7 6DQ Carnoustie
    Angus
    BritishCompany Secretary793310005
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CROMAR, Colin Gibson
    17 Elcho Drive
    Broughty Ferry
    DD5 3TB Dundee
    Tayside
    Director
    17 Elcho Drive
    Broughty Ferry
    DD5 3TB Dundee
    Tayside
    ScotlandBritishDirector1179380003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of REEKIE STEELTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reekie Engineering Limited
    Baden Powell Road
    Kirkton Industrial Estate
    DD11 3LS Arbroath
    Baden Powell Road
    Scotland
    Dec 21, 2016
    Baden Powell Road
    Kirkton Industrial Estate
    DD11 3LS Arbroath
    Baden Powell Road
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland Companies Registry
    Registration NumberSc023681
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Paul Neil James Simon Reekie
    Baden Powell Road
    Kirkton Industrial Estate
    DD11 3LS Arbroath
    Angus
    Apr 06, 2016
    Baden Powell Road
    Kirkton Industrial Estate
    DD11 3LS Arbroath
    Angus
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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