REIMER PARTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREIMER PARTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277871
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REIMER PARTS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is REIMER PARTS LTD located?

    Registered Office Address
    Titanium 1 King'S Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of REIMER PARTS LTD?

    Previous Company Names
    Company NameFromUntil
    MASTER CONCRETE (SCOTLAND) LIMITEDDec 29, 2004Dec 29, 2004

    What are the latest accounts for REIMER PARTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for REIMER PARTS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for REIMER PARTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from Old Mill Quarry Lugton Beith KA15 1HY on Jan 28, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Dec 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Morag Hughes as a secretary on Jun 26, 2013

    1 pagesTM02

    Registered office address changed from Old Station Holehouse Brae Neilston East Renfrewshire G78 3NA Scotland on Jul 18, 2012

    1 pagesAD01

    Annual return made up to Dec 29, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Dec 29, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    14 pagesAA

    Registered office address changed from Old Mill Quarry Lugton Beith KA15 1HY on Jun 15, 2010

    1 pagesAD01

    Certificate of change of name

    Company name changed master concrete (scotland) LIMITED\certificate issued on 07/05/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 07, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2010

    RES15

    Annual return made up to Dec 29, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    4 pages410(Scot)

    Who are the officers of REIMER PARTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Laurie Andrew
    The Lindens
    2 Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    Director
    The Lindens
    2 Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    ScotlandBritish91602450002
    HUGHES, Morag
    6 Broomieknowe Drive
    Rutherglen
    G73 3QW Glasgow
    Lanarkshire
    Secretary
    6 Broomieknowe Drive
    Rutherglen
    G73 3QW Glasgow
    Lanarkshire
    British86448630001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does REIMER PARTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 05, 2006
    Delivered On May 13, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2006Registration of a charge (410)

    Does REIMER PARTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2013Petition date
    Jan 14, 2015Dissolved on
    Oct 06, 2014Conclusion of winding up
    Dec 10, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Notesscottish-insolvency-info

    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