REEL LIMITED
INVERNESS REEL INSPECTION LIMITED AXIOM N.D.T. ABERDEEN LIMITED

Hellopages » Highland » Highland » IV1 1SN

Company number SC155901
Status Active
Incorporation Date 10 February 1995
Company Type Private Limited Company
Address 13 HENDERSON ROAD, INVERNESS, SCOTLAND, IV1 1SN
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 74909 - Other professional, scientific and technical activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Audit exemption subsidiary accounts made up to 1 April 2016; Consolidated accounts of parent company for subsidiary company period ending 01/04/16. The most likely internet sites of REEL LIMITED are www.reel.co.uk, and www.reel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Reel Limited is a Private Limited Company. The company registration number is SC155901. Reel Limited has been working since 10 February 1995. The present status of the company is Active. The registered address of Reel Limited is 13 Henderson Road Inverness Scotland Iv1 1sn. . MACDONALD, James Donald is a Secretary of the company. MACDONALD, James Donald is a Director of the company. MACGREGOR, Roderick James is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Secretary GEORGE MATHERS & CO has been resigned. Secretary MAIR, Alexander Bruce has been resigned. Secretary RITCHIE, Julie Carol has been resigned. Secretary RITCHIE, Russell John has been resigned. Director DAVIDSON, Ewan John has been resigned. Director DONNELLY, Craig Owen has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MAIR, Alexander Bruce has been resigned. Director MURRAY, David Barron has been resigned. Director RITCHIE, Russell John has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
MACDONALD, James Donald
Appointed Date: 27 September 2012

Director
MACDONALD, James Donald
Appointed Date: 04 November 2011
61 years old

Director
MACGREGOR, Roderick James
Appointed Date: 31 March 2008
72 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 13 February 1995
Appointed Date: 10 February 1995

Secretary
GEORGE MATHERS & CO
Resigned: 13 August 1996
Appointed Date: 13 February 1995

Secretary
MAIR, Alexander Bruce
Resigned: 27 September 2012
Appointed Date: 31 March 2008

Secretary
RITCHIE, Julie Carol
Resigned: 31 March 2008
Appointed Date: 01 December 1998

Secretary
RITCHIE, Russell John
Resigned: 30 November 1998
Appointed Date: 14 August 1996

Director
DAVIDSON, Ewan John
Resigned: 30 November 1998
Appointed Date: 13 February 1995
64 years old

Director
DONNELLY, Craig Owen
Resigned: 25 November 1997
Appointed Date: 13 February 1995
61 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 13 February 1995
Appointed Date: 10 February 1995

Director
MAIR, Alexander Bruce
Resigned: 27 September 2012
Appointed Date: 31 March 2008
70 years old

Director
MURRAY, David Barron
Resigned: 06 April 2005
Appointed Date: 09 January 2004
73 years old

Director
RITCHIE, Russell John
Resigned: 30 November 2012
Appointed Date: 30 January 1998
56 years old

Persons With Significant Control

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

REEL LIMITED Events

16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
29 Dec 2016
Audit exemption subsidiary accounts made up to 1 April 2016
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 01/04/16
29 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 01/04/16
29 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 01/04/16
...
... and 76 more events
16 Feb 1995
Secretary resigned;new director appointed
16 Feb 1995
Director resigned;new director appointed

16 Feb 1995
New secretary appointed

16 Feb 1995
Registered office changed on 16/02/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP
10 Feb 1995
Incorporation

REEL LIMITED Charges

14 October 1998
Bond & floating charge
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 March 1996
Floating charge
Delivered: 4 April 1996
Status: Satisfied on 1 April 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…