G. REEKIE GROUP LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL

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 years and twelve 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

Secretary
REEKIE, Christopher David
Appointed Date: 11 October 2013

Director
MERCER, Samuel Lillie
Appointed Date: 10 October 2001
64 years old

Director
REEKIE, Christopher David
Appointed Date: 08 December 1993
71 years old

Resigned Directors

Secretary
BAIRD, William David
Resigned: 15 April 2005
Appointed Date: 08 May 1998

Secretary
CAIRNS, David John
Resigned: 11 October 2013
Appointed Date: 04 February 2011

Secretary
MCLAREN, Ian James
Resigned: 29 August 1997

Secretary
STIRLING, Lesley Anne
Resigned: 04 February 2011
Appointed Date: 15 April 2005

Secretary
WILLIAMSON, William
Resigned: 08 May 1998
Appointed Date: 02 September 1997

Director
ARMSTRONG, Alexander
Resigned: 31 December 1996
Appointed Date: 08 December 1993
95 years old

Director
BAIRD, William David
Resigned: 15 April 2005
Appointed Date: 21 April 2003
76 years old

Director
LAW, Norman James
Resigned: 24 October 1996
Appointed Date: 08 December 1993
76 years old

Director
MCINTOSH, Janetta Joyce
Resigned: 31 January 1997
Appointed Date: 08 December 1993
78 years old

Director
MCLAREN, Ian James
Resigned: 29 August 1997
86 years old

Director
RANKIN, Marshall
Resigned: 22 September 1996
Appointed Date: 21 August 1989
79 years old

Director
REARIE, Virginia Ann
Resigned: 31 January 1997
Appointed Date: 08 December 1993
84 years old

Director
REEKIE, Constance Ethel
Resigned: 11 January 1990

Director
REEKIE, Gavin John
Resigned: 03 April 2003
80 years old

Director
REEKIE, Gavin Ralston
Resigned: 31 August 1995
110 years old

Director
TENNANT, Robert
Resigned: 05 March 1999
Appointed Date: 26 September 1996
82 years old

Director
WILLIAMSON, William
Resigned: 08 May 1998
Appointed Date: 01 December 1997
72 years old

G. REEKIE GROUP LIMITED Events

28 Dec 2016
Satisfaction of charge 7 in full
23 Dec 2016
Satisfaction of charge 5 in full
22 Dec 2016
Satisfaction of charge 6 in full
14 Nov 2016
Auditor's resignation
10 Nov 2016
Notice of result of meeting creditors
...
... and 123 more events
11 Nov 1987
Full accounts made up to 31 December 1986

11 Nov 1987
Return made up to 22/10/87; full list of members

07 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1987
Annual return made up to 25/12/86

15 Jan 1987
Full accounts made up to 31 December 1985

G. REEKIE GROUP LIMITED Charges

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…