UKBizDB.co.uk

REEP (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reep (scotland) Limited. The company was founded 9 years ago and was given the registration number SC498673. The firm's registered office is in CLYDEBANK. You can find them at Unit 4, Dunrobin Court North Avenue, Clydebank Business Park, Clydebank, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:REEP (SCOTLAND) LIMITED
Company Number:SC498673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2015
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 4, Dunrobin Court North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, 23b Lenten Street, Alton, England, GU34 1HG

Director08 March 2021Active
The Stables, 23b Lenten Street, Alton, England, GU34 1HG

Director08 March 2021Active
Unit 4, Dunrobin Court, North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QP

Director01 October 2018Active
Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, United Kingdom, PA3 1RQ

Director21 December 2017Active
Scarah Barn, Ripley, Harrogate, England, HG3 3EA

Director22 July 2016Active
Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, United Kingdom, PA3 1RQ

Director23 February 2015Active
Unit 4, Dunrobin Court, North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QP

Director23 February 2015Active

People with Significant Control

Reep Automotive Group Ltd
Notified on:12 June 2020
Status:Active
Country of residence:United Kingdom
Address:The Stables, 23b Lenten Street, Alton, United Kingdom, GU34 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha Collins
Notified on:12 April 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:Scotland
Address:Unit 4, Dunrobin Court, North Avenue, Clydebank, Scotland, G81 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Reep Group Limited
Notified on:30 October 2017
Status:Active
Country of residence:England
Address:1, Concours House, Market Flat Lane, Knaresborough, England, HG5 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen James Mckillop
Notified on:23 February 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, United Kingdom, PA3 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Mcdonald
Notified on:23 February 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, United Kingdom, PA3 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Accounts

Change account reference date company previous shortened.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.