About

Registered Number: SC120227
Date of Incorporation: 18/09/1989 (35 years and 6 months ago)
Company Status: Active
Registered Address: Macmerry Industrial Estate, Macmerry, Tranent, East Lothian, EH33 1RD

 

Based in East Lothian, Reywood Construction Ltd was setup in 1989, it has a status of "Active". There are 5 directors listed as Reynolds, Steven, Barrett, Ruth Christian, Reynolds, Janet Gibson, Reynolds, Lesley Joyce, Reynolds, William Sinclair for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Steven 31 October 1990 - 1
BARRETT, Ruth Christian 31 October 1990 18 September 1991 1
REYNOLDS, Janet Gibson 18 September 1991 19 September 2006 1
REYNOLDS, Lesley Joyce 31 October 1990 07 April 2017 1
REYNOLDS, William Sinclair 18 September 1991 30 November 1994 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 26 June 2019
PSC04 - N/A 26 June 2019
PSC07 - N/A 26 June 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 December 2017
TM01 - Termination of appointment of director 13 December 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 01 May 2017
TM02 - Termination of appointment of secretary 01 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 27 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 09 July 2002
287 - Change in situation or address of Registered Office 25 September 2001
363s - Annual Return 20 September 2001
CERTNM - Change of name certificate 07 August 2001
AA - Annual Accounts 13 May 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 05 June 1998
410(Scot) - N/A 27 October 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 15 August 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 19 September 1995
288 - N/A 25 May 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 12 July 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 30 April 1992
363 - Annual Return 12 November 1991
363(287) - N/A 12 November 1991
363(288) - N/A 12 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
AA - Annual Accounts 16 May 1991
288 - N/A 13 May 1991
288 - N/A 25 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1991
288 - N/A 04 January 1991
288 - N/A 04 January 1991
363 - Annual Return 04 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1990
287 - Change in situation or address of Registered Office 20 January 1990
MEM/ARTS - N/A 15 January 1990
MEM/ARTS - N/A 15 January 1990
RESOLUTIONS - N/A 09 January 1990
RESOLUTIONS - N/A 09 January 1990
RESOLUTIONS - N/A 09 January 1990
123 - Notice of increase in nominal capital 09 January 1990
CERTNM - Change of name certificate 08 January 1990
288 - N/A 03 January 1990
288 - N/A 03 January 1990
287 - Change in situation or address of Registered Office 03 January 1990
NEWINC - New incorporation documents 18 September 1989

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.