Company number SC311980
Status Active
Incorporation Date 15 November 2006
Company Type Private Limited Company
Address THE CAPITOL, 431 UNION STREET, ABERDEEN, UNITED KINGDOM, AB11 6DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017; Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017; Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017. The most likely internet sites of RESERVOIR GROUP LIMITED are www.reservoirgroup.co.uk, and www.reservoir-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reservoir Group Limited is a Private Limited Company.
The company registration number is SC311980. Reservoir Group Limited has been working since 15 November 2006.
The present status of the company is Active. The registered address of Reservoir Group Limited is The Capitol 431 Union Street Aberdeen United Kingdom Ab11 6da. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. KILMISTER, Greg is a Director of the company. SMYTH, John David is a Director of the company. Secretary ASHTON, Gareth has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ASHTON, Gareth has been resigned. Director BALLANTYNE, Ray Alexander has been resigned. Director BARTETTE, Pascal has been resigned. Director CLARK, David has been resigned. Director CLARK, Richard Phillip Harley has been resigned. Director CRAVATTE, Philippe has been resigned. Director NELSON, Amy has been resigned. Director STUART, Peter John has been resigned. Director WAITE, Andrew L has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 14 November 2008
Resigned Directors
Secretary
ASHTON, Gareth
Resigned: 20 November 2015
Appointed Date: 08 August 2011
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 November 2008
Appointed Date: 15 November 2006
Director
ASHTON, Gareth
Resigned: 31 December 2014
Appointed Date: 05 November 2013
44 years old
Director
BARTETTE, Pascal
Resigned: 05 November 2013
Appointed Date: 16 May 2007
66 years old
Director
CLARK, David
Resigned: 31 December 2014
Appointed Date: 05 November 2013
47 years old
Director
NELSON, Amy
Resigned: 25 April 2007
Appointed Date: 23 April 2007
56 years old
Director
WAITE, Andrew L
Resigned: 17 May 2007
Appointed Date: 25 April 2007
64 years old
Director
VINDEX LIMITED
Resigned: 23 April 2007
Appointed Date: 15 November 2006
Director
VINDEX SERVICES LIMITED
Resigned: 23 April 2007
Appointed Date: 15 November 2006
Persons With Significant Control
Reservoir Group Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RESERVOIR GROUP LIMITED Events
17 May 2017
Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017
15 May 2017
Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017
15 May 2017
Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017
11 Jan 2017
Full accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 15 November 2016 with updates
...
... and 87 more events
24 Apr 2007
Director resigned
24 Apr 2007
Registered office changed on 24/04/07 from: 151 st vincent street glasgow G2 5NJ
24 Apr 2007
Accounting reference date extended from 30/11/07 to 31/12/07
23 Apr 2007
Company name changed mm&s (5172) LIMITED\certificate issued on 23/04/07
15 Nov 2006
Incorporation
22 December 2010
Bond & floating charge
Delivered: 24 December 2010
Status: Satisfied
on 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 December 2010
Debenture
Delivered: 24 December 2010
Status: Satisfied
on 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2007
Bond & floating charge
Delivered: 21 May 2007
Status: Satisfied
on 24 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…