REEKIE REFRIGERATION LIMITED
ARBROATH

Hellopages » Angus » Angus » DD11 3LS

Company number SC030380
Status Active
Incorporation Date 5 November 1954
Company Type Private Limited Company
Address BADEN POWELL ROAD, KIRKTON INDUSTRIAL ESTATE, ARBROATH, ANGUS, DD11 3LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of REEKIE REFRIGERATION LIMITED are www.reekierefrigeration.co.uk, and www.reekie-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. The distance to to Carnoustie Rail Station is 6.2 miles; to Golf Street Rail Station is 6.7 miles; to Barry Links Rail Station is 7.6 miles; to Montrose Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reekie Refrigeration Limited is a Private Limited Company. The company registration number is SC030380. Reekie Refrigeration Limited has been working since 05 November 1954. The present status of the company is Active. The registered address of Reekie Refrigeration Limited is Baden Powell Road Kirkton Industrial Estate Arbroath Angus Dd11 3ls. . REEKIE, Paul Neil James Simon is a Director of the company. Secretary REEKIE, Susan Elizabeth has been resigned. Secretary ROGERS, Valerie Anne has been resigned. Director REEKIE, John Masson has been resigned. Director REEKIE, John Masson has been resigned. Director REEKIE, Susan Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
REEKIE, Paul Neil James Simon
Appointed Date: 01 August 1990
69 years old

Resigned Directors

Secretary
REEKIE, Susan Elizabeth
Resigned: 01 August 1990

Secretary
ROGERS, Valerie Anne
Resigned: 07 December 2014
Appointed Date: 01 August 1990

Director
REEKIE, John Masson
Resigned: 29 October 2009
Appointed Date: 02 April 1993
115 years old

Director
REEKIE, John Masson
Resigned: 01 August 1990
115 years old

Director
REEKIE, Susan Elizabeth
Resigned: 01 August 1990
99 years old

REEKIE REFRIGERATION LIMITED Events

22 Sep 2016
Total exemption full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

09 Dec 2014
Termination of appointment of Valerie Anne Rogers as a secretary on 7 December 2014
...
... and 68 more events
13 Jun 1986
Full accounts made up to 31 December 1980

13 Jun 1986
Full accounts made up to 31 December 1979

08 May 1986
Return made up to 24/10/85; full list of members

22 Oct 1970
Company name changed\certificate issued on 22/10/70
05 Nov 1954
Certificate of incorporation

REEKIE REFRIGERATION LIMITED Charges

19 October 1972
Bond of cash credit and floating charge
Delivered: 26 October 1972
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…