Company number SC041230
Status In Administration
Incorporation Date 27 October 1964
Company Type Private Limited Company
Address SECOND FLOOR EXCEL HOUSE, 30 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46610 - Wholesale of agricultural machinery, equipment and supplies, 46690 - Wholesale of other machinery and equipment, 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of G. REEKIE GROUP LIMITED are www.greekiegroup.co.uk, and www.g-reekie-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. G Reekie Group Limited is a Private Limited Company.
The company registration number is SC041230. G Reekie Group Limited has been working since 27 October 1964.
The present status of the company is In Administration. The registered address of G Reekie Group Limited is Second Floor Excel House 30 Semple Street Edinburgh Eh3 8bl. . REEKIE, Christopher David is a Secretary of the company. MERCER, Samuel Lillie is a Director of the company. REEKIE, Christopher David is a Director of the company. Secretary BAIRD, William David has been resigned. Secretary CAIRNS, David John has been resigned. Secretary MCLAREN, Ian James has been resigned. Secretary STIRLING, Lesley Anne has been resigned. Secretary WILLIAMSON, William has been resigned. Director ARMSTRONG, Alexander has been resigned. Director BAIRD, William David has been resigned. Director LAW, Norman James has been resigned. Director MCINTOSH, Janetta Joyce has been resigned. Director MCLAREN, Ian James has been resigned. Director RANKIN, Marshall has been resigned. Director REARIE, Virginia Ann has been resigned. Director REEKIE, Constance Ethel has been resigned. Director REEKIE, Gavin John has been resigned. Director REEKIE, Gavin Ralston has been resigned. Director TENNANT, Robert has been resigned. Director WILLIAMSON, William has been resigned. The company operates in "Repair of other equipment".
Current Directors
Resigned Directors
Director
LAW, Norman James
Resigned: 24 October 1996
Appointed Date: 08 December 1993
76 years old
Director
RANKIN, Marshall
Resigned: 22 September 1996
Appointed Date: 21 August 1989
79 years old
Director
TENNANT, Robert
Resigned: 05 March 1999
Appointed Date: 26 September 1996
82 years old
G. REEKIE GROUP LIMITED Events
27 January 2010
Bond & floating charge
Delivered: 4 February 2010
Status: Satisfied
on 28 December 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
6 February 2008
Standard security
Delivered: 12 February 2008
Status: Satisfied
on 22 December 2016
Persons entitled: Bank of Scotland PLC
Description: Cupar trading estate, fife FFE24639.
5 March 2003
Bond & floating charge
Delivered: 19 March 2003
Status: Satisfied
on 23 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 February 2000
Floating charge
Delivered: 1 March 2000
Status: Satisfied
on 11 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 August 1976
Floating charge
Delivered: 7 September 1976
Status: Satisfied
on 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 January 1966
Bond for cash credit floating charge
Delivered: 11 February 1966
Status: Satisfied
on 31 October 1991
Persons entitled: National Commercial Bank of Scotland LTD
Description: Undertaking and all property and assets present and future…