About

Registered Number: SC237443
Date of Incorporation: 27/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 21 Buchanan Street, Dunfermline, Fife, KY12 7PG

 

Deals on Reels Ltd was registered on 27 September 2002 and has its registered office in Fife, it's status at Companies House is "Active". The company has 3 directors listed as Mcllduff, John, Baxter, Sean, Stirling, Gail Smith. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Sean 27 September 2002 24 February 2006 1
STIRLING, Gail Smith 27 September 2002 13 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MCLLDUFF, John 13 November 2007 26 February 2010 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 09 October 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 02 November 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 18 August 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 02 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 12 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 02 November 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
363a - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
287 - Change in situation or address of Registered Office 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 25 October 2005
363s - Annual Return 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
AA - Annual Accounts 20 July 2004
225 - Change of Accounting Reference Date 20 July 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
410(Scot) - N/A 19 March 2003
410(Scot) - N/A 13 March 2003
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 12 March 2003 Outstanding

N/A

Bond & floating charge 20 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.