SCOTT, REUTER LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7UW

Company number SC111482
Status Active
Incorporation Date 7 June 1988
Company Type Private Limited Company
Address AFS (SCOTLAND) LIMITED, UNIT 20 15, BORROWMEADOW ROAD, SPRINGKERSE INDUSTRIAL ESTATE, STIRLING, FK7 7UW
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SCOTT, REUTER LIMITED are www.scottreuter.co.uk, and www.scott-reuter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Scott Reuter Limited is a Private Limited Company. The company registration number is SC111482. Scott Reuter Limited has been working since 07 June 1988. The present status of the company is Active. The registered address of Scott Reuter Limited is Afs Scotland Limited Unit 20 15 Borrowmeadow Road Springkerse Industrial Estate Stirling Fk7 7uw. . AVERY, Stephen John is a Secretary of the company. AVERY, Stephen John is a Director of the company. Secretary BRUNDLE, Margaret has been resigned. Secretary EVANS, William Wilson has been resigned. Secretary HUGHES, Gerald John has been resigned. Secretary HYND, Russell John has been resigned. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Director ADAMS, Janess has been resigned. Director BROOSHOOFT, Frederick Michael Desmond has been resigned. Director CLARK, Thomas Andrew has been resigned. Director EVANS, William Wilson has been resigned. Director HUGHES, Gerald John has been resigned. Director HUGHES, Gerald John has been resigned. Director HYND, Russell John has been resigned. Director KEENAN, James has been resigned. Director KIRKPATRICK, Ian has been resigned. Director LAWRENCE, Ian Roy has been resigned. Director LAWRENCE, Ian Roy has been resigned. Director LUNDY, Robert has been resigned. Director MACKINTOSH, Graeme has been resigned. Director MCKAY, David Alexander has been resigned. Director ROLASTON, Carl Geoffrey has been resigned. Director SEWELL, Robert William Reuter has been resigned. Director SMITH, Michael Andrew has been resigned. Director SOFTLEY, John has been resigned. Director WALKER, George Philip has been resigned. Director WILLIAMSON, James Wright has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
AVERY, Stephen John
Appointed Date: 01 February 2007

Director
AVERY, Stephen John
Appointed Date: 01 February 2007
69 years old

Resigned Directors

Secretary
BRUNDLE, Margaret
Resigned: 15 November 1992

Secretary
EVANS, William Wilson
Resigned: 25 February 1999
Appointed Date: 30 October 1997

Secretary
HUGHES, Gerald John
Resigned: 30 October 1997
Appointed Date: 15 November 1992

Secretary
HYND, Russell John
Resigned: 08 May 2002
Appointed Date: 25 February 1999

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 01 February 2007
Appointed Date: 08 May 2002

Director
ADAMS, Janess
Resigned: 01 May 2007
Appointed Date: 08 May 2002
67 years old

Director
BROOSHOOFT, Frederick Michael Desmond
Resigned: 30 October 1997
Appointed Date: 26 April 1994
103 years old

Director
CLARK, Thomas Andrew
Resigned: 24 March 2000
Appointed Date: 30 October 1997
81 years old

Director
EVANS, William Wilson
Resigned: 24 March 2000
Appointed Date: 30 October 1997
81 years old

Director
HUGHES, Gerald John
Resigned: 01 May 2007
Appointed Date: 08 May 2002
73 years old

Director
HUGHES, Gerald John
Resigned: 20 June 2000
Appointed Date: 15 November 1992
73 years old

Director
HYND, Russell John
Resigned: 03 August 2001
Appointed Date: 17 March 2000
55 years old

Director
KEENAN, James
Resigned: 16 February 1998
Appointed Date: 19 February 1992
82 years old

Director
KIRKPATRICK, Ian
Resigned: 12 March 2001
Appointed Date: 17 March 2000
81 years old

Director
LAWRENCE, Ian Roy
Resigned: 31 July 2012
Appointed Date: 20 April 2010
56 years old

Director
LAWRENCE, Ian Roy
Resigned: 22 March 2010
Appointed Date: 01 February 2007
56 years old

Director
LUNDY, Robert
Resigned: 21 May 2001
Appointed Date: 20 June 2000
84 years old

Director
MACKINTOSH, Graeme
Resigned: 12 December 2006
Appointed Date: 09 March 2005
61 years old

Director
MCKAY, David Alexander
Resigned: 12 December 2006
Appointed Date: 09 March 2005
48 years old

Director
ROLASTON, Carl Geoffrey
Resigned: 01 May 2007
Appointed Date: 08 May 2002
73 years old

Director
SEWELL, Robert William Reuter
Resigned: 08 June 1992
85 years old

Director
SMITH, Michael Andrew
Resigned: 08 May 2002
Appointed Date: 12 March 2001
74 years old

Director
SOFTLEY, John
Resigned: 15 November 1992
69 years old

Director
WALKER, George Philip
Resigned: 28 July 1992
Appointed Date: 02 October 1989
68 years old

Director
WILLIAMSON, James Wright
Resigned: 01 April 1994
98 years old

Persons With Significant Control

Mr Stephen John Avery
Notified on: 8 August 2016
69 years old
Nature of control: Has significant influence or control

SCOTT, REUTER LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 50,200

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 139 more events
25 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Aug 1988
Accounting reference date notified as 31/03

13 Jul 1988
New director appointed

08 Jun 1988
Secretary resigned;new secretary appointed

07 Jun 1988
Incorporation

SCOTT, REUTER LIMITED Charges

20 January 2012
Floating charge
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Bibby Factors Limited
Description: Undertaking & all property & assets present & future…
23 November 2007
Bond & floating charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 May 2002
Floating charge
Delivered: 17 May 2002
Status: Satisfied on 6 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 March 2000
Floating charge
Delivered: 27 March 2000
Status: Satisfied on 17 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee
Description: Undertaking and all property and assets present and future…
26 November 1997
Floating charge
Delivered: 2 December 1997
Status: Satisfied on 27 March 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 July 1989
Bond & floating charge
Delivered: 31 July 1989
Status: Satisfied on 18 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…