REIACH AND HALL LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6BG

Company number SC140947
Status Active
Incorporation Date 29 October 1992
Company Type Private Limited Company
Address 6 DARNAWAY STREET, EDINBURGH, EH3 6BG
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 29 October 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of REIACH AND HALL LIMITED are www.reiachandhall.co.uk, and www.reiach-and-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Reiach and Hall Limited is a Private Limited Company. The company registration number is SC140947. Reiach and Hall Limited has been working since 29 October 1992. The present status of the company is Active. The registered address of Reiach and Hall Limited is 6 Darnaway Street Edinburgh Eh3 6bg. . BOSTOCK, Thomas Geoffrey is a Secretary of the company. BOSTOCK, Thomas Geoffrey is a Director of the company. CHRYSTIE, David Shanks Lyle is a Director of the company. GILLESPIE, James Neil Duncanson is a Director of the company. GRIMLEY, James Robert is a Director of the company. LAW, Andrew Graham is a Director of the company. MACBAIN, Carol is a Director of the company. WILSON, Angus John is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Director CAMPBELL, Alistair Carnegie has been resigned. Nominee Director GUILD, David William Alan has been resigned. Director MCDONALD, Kenneth Urquart has been resigned. Director MILLER, John Charles has been resigned. Director SPENCELY, John Despenser has been resigned. Director STEEL, Robert John Beveridge has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
BOSTOCK, Thomas Geoffrey
Appointed Date: 25 January 1993

Director
BOSTOCK, Thomas Geoffrey
Appointed Date: 25 January 1993
75 years old

Director
CHRYSTIE, David Shanks Lyle
Appointed Date: 01 September 2003
58 years old

Director
GILLESPIE, James Neil Duncanson
Appointed Date: 01 March 1993
71 years old

Director
GRIMLEY, James Robert
Appointed Date: 01 August 2014
58 years old

Director
LAW, Andrew Graham
Appointed Date: 01 September 1998
66 years old

Director
MACBAIN, Carol
Appointed Date: 01 August 2007
59 years old

Director
WILSON, Angus John
Appointed Date: 01 September 2003
61 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 25 January 1993
Appointed Date: 29 October 1992

Director
CAMPBELL, Alistair Carnegie
Resigned: 25 January 1993
Appointed Date: 29 October 1992
71 years old

Nominee Director
GUILD, David William Alan
Resigned: 25 January 1993
Appointed Date: 29 October 1992
72 years old

Director
MCDONALD, Kenneth Urquart
Resigned: 31 May 2003
Appointed Date: 01 March 1993
87 years old

Director
MILLER, John Charles
Resigned: 31 January 1995
Appointed Date: 01 March 1993
72 years old

Director
SPENCELY, John Despenser
Resigned: 31 July 1999
Appointed Date: 25 January 1993
86 years old

Director
STEEL, Robert John Beveridge
Resigned: 31 March 2002
Appointed Date: 01 March 1993
73 years old

REIACH AND HALL LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 July 2016
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
10 Dec 2015
Accounts for a small company made up to 31 July 2015
06 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 488,887

06 Nov 2015
Director's details changed for David Shanks Lyle Chrystie on 1 December 2014
...
... and 97 more events
01 Feb 1993
Secretary resigned

01 Feb 1993
Director resigned

01 Feb 1993
Director resigned

22 Jan 1993
Company name changed kart LIMITED\certificate issued on 25/01/93
29 Oct 1992
Incorporation

REIACH AND HALL LIMITED Charges

1 July 1996
Standard security
Delivered: 8 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage at 19 gloucester lane,edinburgh.
9 February 1993
Floating charge
Delivered: 18 February 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…