REEL SERVICE LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2SD

Company number SC101979
Status Active
Incorporation Date 21 November 1986
Company Type Private Limited Company
Address 55 NASMYTH ROAD, SOUTHFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2SD
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 29,412 . The most likely internet sites of REEL SERVICE LIMITED are www.reelservice.co.uk, and www.reel-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Reel Service Limited is a Private Limited Company. The company registration number is SC101979. Reel Service Limited has been working since 21 November 1986. The present status of the company is Active. The registered address of Reel Service Limited is 55 Nasmyth Road Southfield Industrial Estate Glenrothes Fife Ky6 2sd. . ROLLOS LAW LLP is a Secretary of the company. CHEE, Kim Huei is a Director of the company. LIM BOON LIAT, Timothy is a Director of the company. SMITH, Gary Bell is a Director of the company. Secretary EVANS, Michael Niven has been resigned. Secretary MILLER, John King has been resigned. Secretary STEWART, Ian Baillie has been resigned. Secretary THOMSON, Catherine Carananos has been resigned. Secretary ROLLO DAVIDSON MCFARLANE has been resigned. Director AU, Sai Chuen has been resigned. Director BURTON, James Patrick has been resigned. Director HAIR, James has been resigned. Director KIONG, Woo Kwek has been resigned. Director MCGRATTAN, Evelyn has been resigned. Director SIANG, Charles Cher Lew has been resigned. Director SIMPSON, John Charles has been resigned. Director SIMPSON, John Charles has been resigned. Director STEWART, Ian Baillie has been resigned. Director TANG, Pensan, Dr has been resigned. Director THOMSON, Catherine Carananos has been resigned. Director THOMSON, John Henderson has been resigned. Director WEBSTER, Iain Douglas Collins has been resigned. Director ROLLO DAVIDSON MCFARLANE has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
ROLLOS LAW LLP
Appointed Date: 01 January 2013

Director
CHEE, Kim Huei
Appointed Date: 01 May 2014
55 years old

Director
LIM BOON LIAT, Timothy
Appointed Date: 01 May 2014
60 years old

Director
SMITH, Gary Bell
Appointed Date: 03 August 2015
64 years old

Resigned Directors

Secretary
EVANS, Michael Niven
Resigned: 04 February 2000
Appointed Date: 21 December 1998

Secretary
MILLER, John King
Resigned: 20 August 2009
Appointed Date: 04 February 2000

Secretary
STEWART, Ian Baillie
Resigned: 21 December 1998
Appointed Date: 14 February 1990

Secretary
THOMSON, Catherine Carananos
Resigned: 14 February 1990

Secretary
ROLLO DAVIDSON MCFARLANE
Resigned: 01 January 2013
Appointed Date: 20 August 2009

Director
AU, Sai Chuen
Resigned: 08 April 2005
Appointed Date: 15 August 2002
71 years old

Director
BURTON, James Patrick
Resigned: 31 October 1997
Appointed Date: 01 March 1997
58 years old

Director
HAIR, James
Resigned: 11 September 1998
Appointed Date: 01 March 1997
71 years old

Director
KIONG, Woo Kwek
Resigned: 30 April 2014
Appointed Date: 03 July 2000
57 years old

Director
MCGRATTAN, Evelyn
Resigned: 31 May 1995
74 years old

Director
SIANG, Charles Cher Lew
Resigned: 30 June 2013
Appointed Date: 03 July 2000
65 years old

Director
SIMPSON, John Charles
Resigned: 31 August 2015
Appointed Date: 18 August 2003
70 years old

Director
SIMPSON, John Charles
Resigned: 05 July 2000
Appointed Date: 01 September 1994
70 years old

Director
STEWART, Ian Baillie
Resigned: 21 December 1998
Appointed Date: 14 February 1990
64 years old

Director
TANG, Pensan, Dr
Resigned: 15 August 2002
Appointed Date: 03 July 2000
65 years old

Director
THOMSON, Catherine Carananos
Resigned: 01 March 1997
68 years old

Director
THOMSON, John Henderson
Resigned: 11 April 2003
81 years old

Director
WEBSTER, Iain Douglas Collins
Resigned: 03 October 2003
Appointed Date: 03 July 2000
65 years old

Director
ROLLO DAVIDSON MCFARLANE
Resigned: 20 August 2009
Appointed Date: 20 August 2009

Persons With Significant Control

Asti Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REEL SERVICE LIMITED Events

30 Nov 2016
Confirmation statement made on 16 October 2016 with updates
03 Nov 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 29,412

31 Aug 2015
Termination of appointment of John Charles Simpson as a director on 31 August 2015
21 Aug 2015
Appointment of Mr Gary Bell Smith as a director on 3 August 2015
...
... and 157 more events
14 May 1987
PUC2 allots 130487 15000X£1 ord

11 May 1987
Resolutions
  • SRES13 ‐ Special resolution

05 Dec 1986
Secretary resigned;director resigned

26 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1986
Company added to the register

REEL SERVICE LIMITED Charges

30 October 1998
Standard security
Delivered: 10 November 1998
Status: Satisfied on 10 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 51,55 & 56 nasmyth road,southfield industrial…
8 October 1998
Floating charge
Delivered: 14 October 1998
Status: Satisfied on 27 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
2 February 1998
Standard security
Delivered: 23 February 1998
Status: Satisfied on 23 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 naismith road,southfield industrial…
24 December 1997
Standard security
Delivered: 13 January 1998
Status: Satisfied on 23 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 55-56 nasmyth road,glenrothes,fife.
8 December 1997
Floating charge
Delivered: 16 December 1997
Status: Satisfied on 12 November 1998
Persons entitled: Royal Bank Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
8 December 1997
Bond & floating charge
Delivered: 10 December 1997
Status: Satisfied on 23 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 September 1996
Standard security
Delivered: 17 September 1996
Status: Satisfied on 3 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Warehouse/factory premises at 51 nasmyth road,southfield…
18 December 1995
Standard security
Delivered: 5 January 1996
Status: Satisfied on 18 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55/56 nasmyth road, southfield industrial estate…
9 January 1991
Floating charge
Delivered: 23 January 1991
Status: Satisfied on 29 January 1993
Persons entitled: The Fife Regional Council
Description: Undertaking and all property and assets present and future…
13 May 1988
Bond & floating charge
Delivered: 17 May 1988
Status: Satisfied on 11 January 1991
Persons entitled: British Coal Enterprise LTD
Description: Undertaking and all property and assets present and future…
13 May 1988
Floating charge
Delivered: 24 May 1988
Status: Satisfied on 25 January 1991
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
13 April 1987
Floating charge
Delivered: 27 April 1987
Status: Satisfied on 23 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…