About

Registered Number: SC328451
Date of Incorporation: 27/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Mary's Well Lower Whiteston Farm, Perth Road, Dunblane, Perthshire, FK15 0JQ

 

Reconstructor Ltd was founded on 27 July 2007 and has its registered office in Perthshire. Currently we aren't aware of the number of employees at the Reconstructor Ltd. The companies directors are Craig, Christine Sheila, Craig, Michael, Anderson, Alexander Patrick, Anderson, Sheila Christina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Christine Sheila 08 January 2009 - 1
CRAIG, Michael 08 January 2009 - 1
ANDERSON, Alexander Patrick 27 July 2007 09 January 2009 1
ANDERSON, Sheila Christina 27 July 2007 08 January 2009 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 19 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH03 - Change of particulars for secretary 12 August 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
287 - Change in situation or address of Registered Office 27 August 2009
353 - Register of members 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2007
225 - Change of Accounting Reference Date 10 August 2007
RESOLUTIONS - N/A 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
NEWINC - New incorporation documents 27 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.