Liquidation
Company Information for REIMER (EUROPE) LIMITED
BEGBIES TRAYNOR GROUP PLC, 7 QUEENS GARDENS, ABERDEEN, AB15 4YD,
|
Company Registration Number
SC194272
Private Limited Company
Liquidation |
Company Name | |
---|---|
REIMER (EUROPE) LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR GROUP PLC 7 QUEENS GARDENS ABERDEEN AB15 4YD Other companies in KA15 | |
Company Number | SC194272 | |
---|---|---|
Company ID Number | SC194272 | |
Date formed | 1999-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 11/03/2008 | |
Return next due | 08/04/2009 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-06 15:59:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURIE ANDREW CLARK |
||
LAURIE ANDREW CLARK |
||
REGINALD ALLAN GORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLOBAL FORMATIONS LIMITED |
Company Secretary | ||
FREELANCE ENTERPRISES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REIMER RENTALS LIMITED | Company Secretary | 2002-11-15 | CURRENT | 2002-11-15 | Liquidation | |
REIMER HOLDINGS LIMITED | Company Secretary | 2001-08-06 | CURRENT | 2001-08-06 | Dissolved 2014-01-29 | |
MASTER CONCRETE (NORTHERN) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
ASC FACTORS LIMITED LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Dissolved 2016-02-23 | |
ASC ADMINISTRATION SERVICES LIMITED | Director | 2013-01-04 | CURRENT | 2013-01-04 | Active | |
SPOTMIX (DUNDEE) LTD | Director | 2007-01-12 | CURRENT | 2007-01-12 | Active | |
ANGLO SCOTTISH CEMENT LIMITED | Director | 2006-05-31 | CURRENT | 2004-07-13 | Active | |
ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED | Director | 2005-12-23 | CURRENT | 2005-10-28 | Active | |
REIMER PARTS LTD | Director | 2004-12-29 | CURRENT | 2004-12-29 | Dissolved 2015-01-14 | |
ECONOMIX (EDINBURGH) LIMITED | Director | 2003-08-08 | CURRENT | 2003-08-08 | Dissolved 2015-07-31 | |
REIMER RENTALS LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-15 | Liquidation | |
REIMER HOLDINGS LIMITED | Director | 2001-08-06 | CURRENT | 2001-08-06 | Dissolved 2014-01-29 | |
REIMER RENTALS LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-15 | Liquidation | |
REIMER HOLDINGS LIMITED | Director | 2001-08-06 | CURRENT | 2001-08-06 | Dissolved 2014-01-29 | |
MASTER CONCRETE LIMITED | Director | 2001-02-13 | CURRENT | 2001-02-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/01-01/07/01 £ SI 99@1=99 £ IC 1/100 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/01 | |
363s | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 9 WELLMEADOW STREET PAISLEY RENFREWSHIRE PA1 2EF | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2009-07-28 |
Petitions to Wind Up (Companies) | 2009-05-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REIMER (EUROPE) LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as REIMER (EUROPE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REIMER (EUROPE) LIMITED | Event Date | 2009-07-28 |
(In Liquidation) Registered Office: & Trading Address: Old Mill Quarry, Lugton, Beith KA15 1HY. We, I. Scott McGregor and Kenneth W Pattullo and of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on Thursday 23 July 2009, we were appointed Joint Liquidators of the above-named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. All Creditors who have not already done so are required to lodge their claims with me by 31 December 2009. I. Scott McGregor , Joint Liquidator Begbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. 23 July 2009. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | REIMER (EUROPE) LIMITED | Event Date | 2009-05-12 |
Company Number: SC194272 NOTICE is hereby given that on 28 April 2009 a Petition was presented to the Sheriff of North Strathclyde at Kilmarnock by Milne Craig, Petitioners craving the Court, inter alia , that Reimer (Europe) Limited, having its Registered Office at Old Mill Quarry, Lugton, Beith KA15 1WY, be wound up by the Court and an Interim Liquidator appointed; and in the meantime that I Scott McGregor and Kenneth W Pattullo, Chartered Accountants both of Begbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP be appointed as Joint Provisional Liquidators of the company; which Petition the Sheriff at North Strathclyde at Kilmarnock, by Interlocutor dated 5 May 2009, ordained persons having an interest to lodge Answers at the hands of the Sheriff Clerk at Kilmarnock Sheriff Court, St Marnock Street, Kilmarnock KA1 1ED within eight days after intimation, service or advertisement; and appointed the said I Scott McGregor and Kenneth W Pattullo to be Joint Provisional Liquidators of the company and authorised them to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986. Joel Conn Macdonalds Solicitors, St Stephens House, 279 Bath Street, Glasgow G2 4JL Telephone: 0141 303 7139 Fax: 0141 303 7156 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |