REID & ORCHISTON LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4AJ

Company number SC026838
Status Active
Incorporation Date 10 February 1949
Company Type Private Limited Company
Address 10 JERVISWOOD, MOTHERWELL, ML1 4AJ
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REID & ORCHISTON LIMITED are www.reidorchiston.co.uk, and www.reid-orchiston.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eight months. Reid Orchiston Limited is a Private Limited Company. The company registration number is SC026838. Reid Orchiston Limited has been working since 10 February 1949. The present status of the company is Active. The registered address of Reid Orchiston Limited is 10 Jerviswood Motherwell Ml1 4aj. . JEFFREY, Anne Marie is a Secretary of the company. JEFFREY, James Leslie is a Director of the company. Secretary LIVINGSTONE, Ian Lang has been resigned. Director JEFFREY, Sarah has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
JEFFREY, Anne Marie
Appointed Date: 30 April 1996

Director

Resigned Directors

Secretary
LIVINGSTONE, Ian Lang
Resigned: 30 April 1996

Director
JEFFREY, Sarah
Resigned: 01 September 1993
109 years old

Persons With Significant Control

Mr James Leslie Jeffrey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

REID & ORCHISTON LIMITED Events

13 Dec 2016
Micro company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,500

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
30 Mar 1987
Director resigned

20 Mar 1987
Full accounts made up to 31 March 1986

13 Oct 1986
Return made up to 24/07/86; full list of members

03 Jun 1986
Return made up to 25/07/85; full list of members

02 Oct 1985
Full accounts made up to 21 March 1984

REID & ORCHISTON LIMITED Charges

31 March 1992
Standard security
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premises at main street, holytown.
22 July 1965
Cash credit bond & disposition
Delivered: 27 July 1965
Status: Outstanding
Persons entitled: The British Linen Bank
Description: Shankerton works, holytown.
8 June 1965
Cash credit bond & disposition in security
Delivered: 8 June 1965
Status: Outstanding
Persons entitled: The British Linen Bank
Description: Shankerton works, holytown.
4 July 1963
Cash credit bond & floating charge
Delivered: 8 July 1963
Status: Outstanding
Persons entitled: The British Linen Bank
Description: Undertaking and all property and assets present and future…