REFLEX LIFTING SYSTEMS LIMITED
8 HIGH STREET, OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4BG
Company number SC161321
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address C/O ABACUS SERVICES, ABACUS BUILDING, 8 HIGH STREET, OBAN, ARGYLL, PA34 4BG
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 55,000 . The most likely internet sites of REFLEX LIFTING SYSTEMS LIMITED are www.reflexliftingsystems.co.uk, and www.reflex-lifting-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Connel Ferry Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reflex Lifting Systems Limited is a Private Limited Company. The company registration number is SC161321. Reflex Lifting Systems Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Reflex Lifting Systems Limited is C O Abacus Services Abacus Building 8 High Street Oban Argyll Pa34 4bg. . DUNLOP, Charles Lindsay is a Secretary of the company. DUNLOP, Charles Lindsay is a Director of the company. DUNLOP, Geoffrey John Wintrup is a Director of the company. Secretary DUNLOP, Geoffrey John Wintrup has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MULHOLLAND, Gordon Macdonald has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
DUNLOP, Charles Lindsay
Appointed Date: 01 September 2000

Director
DUNLOP, Charles Lindsay
Appointed Date: 20 August 2000
59 years old

Director
DUNLOP, Geoffrey John Wintrup
Appointed Date: 19 February 1996
62 years old

Resigned Directors

Secretary
DUNLOP, Geoffrey John Wintrup
Resigned: 01 September 2000
Appointed Date: 19 February 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 February 1996
Appointed Date: 01 November 1995

Director
MULHOLLAND, Gordon Macdonald
Resigned: 20 August 2000
Appointed Date: 19 February 1996
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 February 1996
Appointed Date: 01 November 1995

Persons With Significant Control

Mr Geoffrey John Wintrup Dunlop
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REFLEX LIFTING SYSTEMS LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 55,000

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 55,000

...
... and 53 more events
19 Apr 1996
Director resigned
19 Apr 1996
Nc inc already adjusted 19/02/96
19 Apr 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Apr 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

01 Nov 1995
Incorporation