Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REIMER PARTS LTD
Company Information for

REIMER PARTS LTD

KING'S INCH PLACE, RENFREW, PA4,
Company Registration Number
SC277871
Private Limited Company
Dissolved

Dissolved 2015-01-14

Company Overview

About Reimer Parts Ltd
REIMER PARTS LTD was founded on 2004-12-29 and had its registered office in King's Inch Place. The company was dissolved on the 2015-01-14 and is no longer trading or active.

Key Data
Company Name
REIMER PARTS LTD
 
Legal Registered Office
KING'S INCH PLACE
RENFREW
 
Previous Names
MASTER CONCRETE (SCOTLAND) LIMITED07/05/2010
Filing Information
Company Number SC277871
Date formed 2004-12-29
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-01-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 21:46:06
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.

Company Officers of REIMER PARTS LTD

Current Directors
Officer Role Date Appointed
LAURIE ANDREW CLARK
Director 2004-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
MORAG HUGHES
Company Secretary 2004-12-29 2013-06-26
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-12-29 2004-12-29
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-12-29 2004-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURIE ANDREW CLARK MASTER CONCRETE (NORTHERN) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
LAURIE ANDREW CLARK ASC FACTORS LIMITED LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2016-02-23
LAURIE ANDREW CLARK ASC ADMINISTRATION SERVICES LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
LAURIE ANDREW CLARK SPOTMIX (DUNDEE) LTD Director 2007-01-12 CURRENT 2007-01-12 Active
LAURIE ANDREW CLARK ANGLO SCOTTISH CEMENT LIMITED Director 2006-05-31 CURRENT 2004-07-13 Active
LAURIE ANDREW CLARK REIMER (EUROPE) LIMITED Director 2005-12-23 CURRENT 1999-03-11 Liquidation
LAURIE ANDREW CLARK ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED Director 2005-12-23 CURRENT 2005-10-28 Active
LAURIE ANDREW CLARK ECONOMIX (EDINBURGH) LIMITED Director 2003-08-08 CURRENT 2003-08-08 Dissolved 2015-07-31
LAURIE ANDREW CLARK REIMER RENTALS LIMITED Director 2002-11-15 CURRENT 2002-11-15 Liquidation
LAURIE ANDREW CLARK REIMER HOLDINGS LIMITED Director 2001-08-06 CURRENT 2001-08-06 Dissolved 2014-01-29

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
2015-01-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-144.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM OLD MILL QUARRY LUGTON BEITH KA15 1HY
2013-12-194.2(Scot)NOTICE OF WINDING UP ORDER
2013-12-19CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0129/12/12 FULL LIST
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY MORAG HUGHES
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM OLD STATION HOLEHOUSE BRAE NEILSTON EAST RENFREWSHIRE G78 3NA SCOTLAND
2012-02-07AR0129/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09AR0129/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM OLD MILL QUARRY LUGTON BEITH KA15 1HY
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-07CERTNMCOMPANY NAME CHANGED MASTER CONCRETE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07RES15CHANGE OF NAME 31/03/2010
2010-01-27AR0129/12/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-27288bDIRECTOR RESIGNED
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-27363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-2788(2)RAD 01/10/05--------- £ SI 1@1
2005-01-05288aNEW SECRETARY APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288bSECRETARY RESIGNED
2005-01-05288bDIRECTOR RESIGNED
2004-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REIMER PARTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-11-29
Fines / Sanctions
No fines or sanctions have been issued against REIMER PARTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-05-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of REIMER PARTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REIMER PARTS LTD
Trademarks
We have not found any records of REIMER PARTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REIMER PARTS LTD. 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 (82990 - Other business support service activities n.e.c.) as REIMER PARTS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REIMER PARTS LTD 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 TypePetitions to Wind Up (Companies)
Defending partyREIMER PARTS LTDEvent Date2013-11-29
On 19 November 2013, a petition was presented to Kilmarnock Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Reimer Parts Ltd, Old Mill Quarry, Lugton, Beith, KA15 1HY (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kilmarnock Sheriff Court, St Marnock Street, Kilmarnock within 8 days of intimation, service and advertisement. M Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1063689/ARG
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REIMER PARTS LTD 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 REIMER PARTS LTD 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.