About

Registered Number: SC110881
Date of Incorporation: 29/04/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: Reigart House, 16 Hornock Road, Coatbridge, Lanarkshire, ML5 2QJ

 

Established in 1988, Reigart Contracts Ltd are based in Coatbridge, Lanarkshire, it's status in the Companies House registry is set to "Active". The companies directors are Reilly, Catherine Mckenna, Reilly, Patrick Aloysius, Reilly, Maureen, Reilly, Robert. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Patrick Aloysius N/A - 1
REILLY, Robert 31 December 1989 14 December 2001 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Catherine Mckenna 15 December 1998 - 1
REILLY, Maureen N/A 15 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 07 August 2013
AUD - Auditor's letter of resignation 13 May 2013
AUD - Auditor's letter of resignation 07 May 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 06 October 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 29 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 20 August 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 15 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 05 November 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 09 October 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 23 December 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 08 October 1997
RESOLUTIONS - N/A 06 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1997
123 - Notice of increase in nominal capital 06 October 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 06 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 02 November 1992
AA - Annual Accounts 05 February 1992
363a - Annual Return 04 December 1991
363a - Annual Return 24 May 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 19 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1990
288 - N/A 10 May 1990
288 - N/A 20 January 1989
410(Scot) - N/A 05 December 1988
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 20 September 1988
MISC - Miscellaneous document 22 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1988
MEM/ARTS - N/A 21 July 1988
CERTNM - Change of name certificate 20 July 1988
RESOLUTIONS - N/A 15 July 1988
287 - Change in situation or address of Registered Office 12 July 1988
288 - N/A 11 July 1988
288 - N/A 11 July 1988
NEWINC - New incorporation documents 29 April 1988

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.