REISSWOLF SCOTLAND LIMITED
BATHGATE MM&S (5215) LIMITED

Hellopages » West Lothian » West Lothian » EH48 3AU

Company number SC316555
Status Active
Incorporation Date 14 February 2007
Company Type Private Limited Company
Address PHS GROUP, WESTRIGG CRAIG STREET, BLACKRIDGE, BATHGATE, WEST LOTHIAN, EH48 3AU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of REISSWOLF SCOTLAND LIMITED are www.reisswolfscotland.co.uk, and www.reisswolf-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Breich Rail Station is 5.2 miles; to Falkirk Grahamston Rail Station is 8.1 miles; to Camelon Rail Station is 8.6 miles; to Larbert Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reisswolf Scotland Limited is a Private Limited Company. The company registration number is SC316555. Reisswolf Scotland Limited has been working since 14 February 2007. The present status of the company is Active. The registered address of Reisswolf Scotland Limited is Phs Group Westrigg Craig Street Blackridge Bathgate West Lothian Eh48 3au. . FINLAYSON, David is a Secretary of the company. WOODS, Simon Alasdair is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary MORISONS SECRETARIES LIMITED has been resigned. Director DRYBURGH, Robert James has been resigned. Director HOUSTOUN, Alexander has been resigned. Director NIVEN, Fraser Irvine has been resigned. Director NIVEN, William Mcewan has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FINLAYSON, David
Appointed Date: 24 November 2014

Director
WOODS, Simon Alasdair
Appointed Date: 24 November 2014
56 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 11 June 2007
Appointed Date: 14 February 2007

Secretary
MORISONS SECRETARIES LIMITED
Resigned: 24 November 2014
Appointed Date: 11 June 2007

Director
DRYBURGH, Robert James
Resigned: 24 November 2014
Appointed Date: 13 April 2007
72 years old

Director
HOUSTOUN, Alexander
Resigned: 08 January 2013
Appointed Date: 02 May 2011
66 years old

Director
NIVEN, Fraser Irvine
Resigned: 31 March 2011
Appointed Date: 06 August 2009
62 years old

Director
NIVEN, William Mcewan
Resigned: 24 November 2014
Appointed Date: 13 April 2007
72 years old

Nominee Director
VINDEX LIMITED
Resigned: 13 April 2007
Appointed Date: 14 February 2007

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 13 April 2007
Appointed Date: 14 February 2007

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REISSWOLF SCOTLAND LIMITED Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
21 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
21 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
21 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 60 more events
19 Mar 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

19 Mar 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Mar 2007
Company name changed mm&s (5215) LIMITED\certificate issued on 16/03/07
14 Feb 2007
Incorporation

REISSWOLF SCOTLAND LIMITED Charges

10 June 2014
Charge code SC31 6555 0003
Delivered: 1 July 2014
Status: Satisfied on 24 October 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
3 July 2013
Charge code SC31 6555 0002
Delivered: 6 July 2013
Status: Satisfied on 3 December 2014
Persons entitled: West of Scotland Loan Fund
Description: Notification of addition to or amendment of charge…
5 July 2007
Bond & floating charge
Delivered: 12 July 2007
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…