Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REYNOLD 123 LIMITED
Company Information for

REYNOLD 123 LIMITED

C/O BEGBIES TRAYOR 1 LOCHRIN SQUARE, 92-98 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA,
Company Registration Number
SC416421
Private Limited Company
Liquidation

Company Overview

About Reynold 123 Ltd
REYNOLD 123 LIMITED was founded on 2012-02-07 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Reynold 123 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REYNOLD 123 LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYOR 1 LOCHRIN SQUARE
92-98 FOUNTAINBRIDGE
EDINBURGH
EH3 9QA
Other companies in FK8
 
Previous Names
BREWHEMIA LIMITED07/08/2020
LOCHRISE 2 LIMITED14/02/2017
Filing Information
Company Number SC416421
Company ID Number SC416421
Date formed 2012-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2022
Account next due 17/02/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB252272718  
Last Datalog update: 2024-04-07 03:35:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REYNOLD 123 LIMITED
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 REYNOLD 123 LIMITED

Current Directors
Officer Role Date Appointed
KEITH MACNICOL LIDDLE
Company Secretary 2017-02-28
PAUL SMITH
Director 2012-02-20
STEPHEN WILLIAM SMITH
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN JOSEPH WIX
Director 2018-01-30 2018-06-22
PAUL SMITH
Company Secretary 2012-02-20 2018-01-30
STEPHEN GEORGE MABBOTT
Director 2012-02-07 2012-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SMITH CLOUD NINE (SCOTLAND) LIMITED Director 2013-03-15 CURRENT 2013-02-27 Active
PAUL SMITH FUBAR STIRLING LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
PAUL SMITH CITY EDINBURGH LIMITED Director 2012-02-20 CURRENT 2012-02-07 Liquidation
PAUL SMITH CITY FALKIRK LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
PAUL SMITH CITY (MARKET STREET) LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
PAUL SMITH CHEERS DUMBARTON LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
PAUL SMITH LOCHRISE LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
PAUL SMITH CLG PROPERTIES LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2016-03-22
PAUL SMITH AILROSS LIMITED Director 2002-01-30 CURRENT 2001-08-31 Dissolved 2015-09-11
STEPHEN WILLIAM SMITH CROWNPLACE LIMITED Director 2013-03-15 CURRENT 2013-02-27 Active
STEPHEN WILLIAM SMITH FUBAR STIRLING LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
STEPHEN WILLIAM SMITH CITY EDINBURGH LIMITED Director 2012-02-20 CURRENT 2012-02-07 Liquidation
STEPHEN WILLIAM SMITH CITY FALKIRK LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
STEPHEN WILLIAM SMITH CITY (MARKET STREET) LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
STEPHEN WILLIAM SMITH CHEERS DUMBARTON LIMITED Director 2012-02-20 CURRENT 2012-02-07 Active
STEPHEN WILLIAM SMITH CLG PROPERTIES LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2016-03-22
STEPHEN WILLIAM SMITH AILROSS LIMITED Director 2002-01-30 CURRENT 2001-08-31 Dissolved 2015-09-11

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
2024-03-20Error
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 52-54 King Street Stirling FK8 1AY Scotland
2024-01-30Error
2023-08-01CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-02-20SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-27RP04CS01
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-23AA01Previous accounting period shortened from 29/02/20 TO 27/02/20
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 2nd Floor Offices 52-54 King Street King Street Stirling Scotland FK8 1AY
2020-08-07RES15CHANGE OF COMPANY NAME 07/08/20
2020-03-03CS01Second Filing The information on the form CS01 has been replaced by a second filing on 27/10/2021
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM SMITH
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SMITH
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOSEPH WIX
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-01-31AP01DIRECTOR APPOINTED MR JONATHAN JOSEPH WIX
2018-01-30TM02Termination of appointment of Paul Smith on 2018-01-30
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4164210001
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4164210001
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-03-06AP03Appointment of Mr Keith Macnicol Liddle as company secretary on 2017-02-28
2017-02-14RES15CHANGE OF COMPANY NAME 14/02/17
2017-02-14CERTNMCOMPANY NAME CHANGED LOCHRISE 2 LIMITED CERTIFICATE ISSUED ON 14/02/17
2016-11-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-11-11RES01ADOPT ARTICLES 26/10/2016
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 300100
2016-11-11SH0126/10/16 STATEMENT OF CAPITAL GBP 300100.00
2016-06-30SH0128/02/12 STATEMENT OF CAPITAL GBP 100
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0107/02/16 ANNUAL RETURN FULL LIST
2015-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0107/02/15 ANNUAL RETURN FULL LIST
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-07AR0107/02/14 ANNUAL RETURN FULL LIST
2014-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2013-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-04-05AR0107/02/13 ANNUAL RETURN FULL LIST
2012-02-21AP03Appointment of Mr Paul Smith as company secretary
2012-02-20AP01DIRECTOR APPOINTED PAUL SMITH
2012-02-20AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM SMITH
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM HERBERT HOUSE 22 HERBERT STREET GLASGOW G20 6NB UNITED KINGDOM
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2012-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to REYNOLD 123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-22
Petitions to Wind Up (Companies)2024-02-02
Fines / Sanctions
No fines or sanctions have been issued against REYNOLD 123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REYNOLD 123 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 REYNOLD 123 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-03-01 £ 100
Shareholder Funds 2012-02-07 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REYNOLD 123 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REYNOLD 123 LIMITED
Trademarks
We have not found any records of REYNOLD 123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REYNOLD 123 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 (56302 - Public houses and bars) as REYNOLD 123 LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where REYNOLD 123 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REYNOLD 123 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 REYNOLD 123 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.