REYNARD NOMINEES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-28 View Report
Accounts. Accounts type dormant. 2023-09-07 View Report
Address. Change date: 2023-07-19. Old address: Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland. New address: C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY. 2023-07-19 View Report
Address. Change date: 2023-05-05. Old address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. New address: Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Accounts. Accounts type dormant. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Accounts. Accounts type dormant. 2021-09-20 View Report
Officers. Appointment date: 2020-11-03. Officer name: Gillian Anne Carty. 2020-11-16 View Report
Officers. Termination date: 2020-11-03. Officer name: Paul William Hally. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type dormant. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts type dormant. 2019-09-23 View Report
Officers. Officer name: Stephen John Gibb. Termination date: 2019-04-30. 2019-05-01 View Report
Confirmation statement. Statement with no updates. 2018-09-28 View Report
Accounts. Accounts type dormant. 2018-09-07 View Report
Officers. Termination date: 2017-10-31. Officer name: Malcolm Brian Holmes. 2017-11-02 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type dormant. 2017-09-28 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 01/10/2016. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Accounts. Accounts type dormant. 2016-09-27 View Report
Officers. Termination date: 2016-04-30. Officer name: John Gardiner. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Accounts. Accounts type dormant. 2015-09-15 View Report
Incorporation. Memorandum articles. 2014-11-26 View Report
Resolution. Description: Resolutions. 2014-11-26 View Report
Address. Old address: Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG. New address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. Change date: 2014-11-26. 2014-11-26 View Report
Officers. Officer name: David Ness Dunsire. Termination date: 2014-11-11. 2014-11-26 View Report
Officers. Termination date: 2014-11-11. Officer name: Stephen David Colliston. 2014-11-26 View Report
Officers. Officer name: Susan Lea Mcfadyen. Termination date: 2014-11-11. 2014-11-26 View Report
Officers. Termination date: 2014-11-11. Officer name: Christopher Leitch. 2014-11-26 View Report
Officers. Termination date: 2014-11-11. Officer name: Stephen George Humphreys. 2014-11-26 View Report
Officers. Officer name: David Ness Dunsire. Termination date: 2014-11-11. 2014-11-26 View Report
Officers. Officer name: Lynn Jennifer Beaumont. Termination date: 2014-11-11. 2014-11-26 View Report
Officers. Appointment date: 2014-11-11. Officer name: Mr Stephen John Gibb. 2014-11-26 View Report
Officers. Officer name: Mr Paul William Hally. Appointment date: 2014-11-11. 2014-11-26 View Report
Officers. Appointment date: 2014-11-11. Officer name: Andrew John Blain. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Officers. Officer name: Mrs Susan Lea Mcfadyen. Change date: 2014-09-30. 2014-10-24 View Report
Officers. Change date: 2014-09-30. Officer name: Stephen George Humphreys. 2014-10-24 View Report
Officers. Change date: 2014-09-30. Officer name: Mr Malcolm Brian Holmes. 2014-10-24 View Report
Officers. Change date: 2014-09-30. Officer name: Mr John Gardiner. 2014-10-24 View Report
Officers. Officer name: Lynn Jennifer Beaumont. Change date: 2014-09-30. 2014-10-24 View Report
Officers. Officer name: David Ness Dunsire. Change date: 2014-09-30. 2014-10-24 View Report
Officers. Change date: 2014-09-30. Officer name: Mr Stephen David Colliston. 2014-10-24 View Report
Officers. Change date: 2014-09-30. Officer name: David Ness Dunsire. 2014-10-24 View Report
Accounts. Accounts type dormant. 2014-08-20 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report