Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REFLEX ADVERTISING LIMITED
Company Information for

REFLEX ADVERTISING LIMITED

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC230246
Private Limited Company
Dissolved

Dissolved 2016-01-22

Company Overview

About Reflex Advertising Ltd
REFLEX ADVERTISING LIMITED was founded on 2002-04-11 and had its registered office in 70 York Street. The company was dissolved on the 2016-01-22 and is no longer trading or active.

Key Data
Company Name
REFLEX ADVERTISING LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
 
Filing Information
Company Number SC230246
Date formed 2002-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-01-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 01:14:27
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name REFLEX ADVERTISING LIMITED
The following companies were found which have the same name as REFLEX ADVERTISING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REFLEX ADVERTISING INC. Ontario Dissolved

Company Officers of REFLEX ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
JOHN BOYCE
Director 2002-04-11
DAVID EWEN MICHAEL
Director 2002-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ASCOT DRUMMOND SECRETARIAL LIMITED
Company Secretary 2004-11-09 2010-04-11
JOHN BOYCE
Company Secretary 2002-04-11 2005-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EWEN MICHAEL CREATIVE CORE LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-224.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-10-224.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 58 LONG LANE BROUGHTY FERRY DUNDEE DD5 1HH
2015-02-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-07AR0111/04/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 10 DOUGLAS STREET DUNDEE TAYSIDE DD1 5AJ
2013-05-28AR0111/04/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-01AR0111/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-27AR0111/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-21AR0111/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EWEN MICHAEL / 11/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYCE / 11/04/2010
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY ASCOT DRUMMOND SECRETARIAL LIMITED
2010-02-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-27AA01PREVEXT FROM 28/02/2009 TO 30/04/2009
2009-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-10-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-17363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-23AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-22225PREVSHO FROM 30/04/2008 TO 29/02/2008
2008-05-01363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-28363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-05363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-28363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-04-01288bSECRETARY RESIGNED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DG
2005-01-21288aNEW SECRETARY APPOINTED
2004-04-27363aRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS; AMEND
2004-04-27363aRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-04-2788(2)RAD 11/04/02--------- £ SI 4998@1
2004-04-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-15363aRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to REFLEX ADVERTISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-11
Resolutions for Winding-up2015-02-17
Appointment of Liquidators2015-02-17
Meetings of Creditors2015-01-20
Fines / Sanctions
No fines or sanctions have been issued against REFLEX ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-10-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2008-02-09 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2002-05-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 142,112

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 REFLEX ADVERTISING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 5,000
Called Up Share Capital 2012-04-30 £ 5,000
Called Up Share Capital 2011-04-30 £ 5,000
Cash Bank In Hand 2012-05-01 £ 6,201
Cash Bank In Hand 2012-04-30 £ 7
Cash Bank In Hand 2011-04-30 £ 7
Current Assets 2012-05-01 £ 156,732
Current Assets 2012-04-30 £ 132,424
Current Assets 2011-04-30 £ 176,482
Debtors 2012-05-01 £ 129,656
Debtors 2012-04-30 £ 111,232
Debtors 2011-04-30 £ 134,138
Fixed Assets 2012-05-01 £ 15,329
Fixed Assets 2012-04-30 £ 19,161
Fixed Assets 2011-04-30 £ 23,477
Shareholder Funds 2012-05-01 £ 29,949
Shareholder Funds 2012-04-30 £ 21,652
Shareholder Funds 2011-04-30 £ 62,625
Stocks Inventory 2012-05-01 £ 20,875
Stocks Inventory 2012-04-30 £ 21,185
Stocks Inventory 2011-04-30 £ 42,337
Tangible Fixed Assets 2012-05-01 £ 15,329
Tangible Fixed Assets 2012-04-30 £ 19,161
Tangible Fixed Assets 2011-04-30 £ 23,477

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REFLEX ADVERTISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REFLEX ADVERTISING LIMITED
Trademarks
We have not found any records of REFLEX ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFLEX ADVERTISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as REFLEX ADVERTISING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where REFLEX ADVERTISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyREFLEX ADVERTISING LIMITEDEvent Date2015-09-07
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of Members and Creditors of the above Company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX on 15 October 2015 at 10.00 am and 10.30 am respectively in order that I may present a final account of the winding up of the Company. The Meetings will also consider the following: Resolution to approve the release of Bryan Jackson, and I as Joint Liquidators from the position as Liquidator of Reflex Advertising Limited, and Resolution to authorise the disposal of both our own and the Companys books and records three months from the date of our release as Joint Liquidators. All members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a Resolution will be passed by a majority in value of those voting in favour of it. Attendance at these Meetings is not mandatory; and, to be valid for voting purposes, the form of proxy must be lodged with us at BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX before or at the Meeting at which it is to be used. Date of Appointent: 6 February 2015 Office Holder details: James Bernard Stephen and Bryan Jackson (IP Nos. 9273 5194) both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX Further details contact: Craig Fisher, Email: craig.fisher@bdo.co.uk James Bernard Stephen , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREFLEX ADVERTISING LIMITEDEvent Date2015-02-06
At a General Meeting of the above named Company, duly convened and held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX on 06 February 2015 the following Special Resolution and Ordinary Resolution was duly passed: That it has been proved to the satisfaction of the meeting that the Company cannot by reason of its liabilities continue its business and that the Company be wound-up voluntarily and that Bryan Jackson and James Bernard Stephen , both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP Nos. 5194 and 9273) be and are hereby appointed Joint Liquidators of the Company and are empowered to act jointly and severally in all matters. For further details contact Craig Fisher, Email: craig.fisher@bdo.co.uk, Tel: 0141 249 5229 John Boyce , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREFLEX ADVERTISING LIMITEDEvent Date2015-02-06
Bryan Jackson and James Bernard Stephen , both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX . : For further details contact Craig Fisher, Email: craig.fisher@bdo.co.uk, Tel: 0141 249 5229
 
Initiating party Event TypeMeetings of Creditors
Defending partyREFLEX ADVERTISING LIMITEDEvent Date2015-01-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , on 06 February 2015 , at 2.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection within the offices of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , during the two business days preceding the above meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact Craig Fisher by telephone 0141 249 5229 or by email craig.fisher@bdo.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFLEX ADVERTISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REFLEX ADVERTISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2