REIVER MOTIF LTD.

Hellopages » Scottish Borders » Scottish Borders » TD9 7QJ

Company number SC259231
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 35 HUGH MCLEOD PLACE, HAWICK, TD9 7QJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1 . The most likely internet sites of REIVER MOTIF LTD. are www.reivermotif.co.uk, and www.reiver-motif.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Reiver Motif Ltd is a Private Limited Company. The company registration number is SC259231. Reiver Motif Ltd has been working since 13 November 2003. The present status of the company is Active. The registered address of Reiver Motif Ltd is 35 Hugh Mcleod Place Hawick Td9 7qj. . GARDEN, Neil John is a Director of the company. Secretary GARDEN, Hazel has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director GARDEN, Bruce Edward has been resigned. Director GARDEN, Hazel has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
GARDEN, Neil John
Appointed Date: 18 February 2014
55 years old

Resigned Directors

Secretary
GARDEN, Hazel
Resigned: 18 February 2014
Appointed Date: 13 November 2003

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Director
GARDEN, Bruce Edward
Resigned: 19 January 2009
Appointed Date: 13 November 2003
59 years old

Director
GARDEN, Hazel
Resigned: 18 February 2014
Appointed Date: 19 January 2009
58 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Persons With Significant Control

Bruce Edward Garden
Notified on: 4 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

REIVER MOTIF LTD. Events

16 Nov 2016
Confirmation statement made on 13 November 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1

10 Sep 2015
Accounts for a dormant company made up to 30 November 2014
21 Jan 2015
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1

...
... and 27 more events
17 Dec 2003
New director appointed
26 Nov 2003
Director resigned
26 Nov 2003
Secretary resigned
26 Nov 2003
Director resigned
13 Nov 2003
Incorporation