Reflex Marine Limited ABERDEEN


Reflex Marine started in year 1992 as Private Limited Company with registration number SC141517. The Reflex Marine company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Aberdeen at 12-16 Albyn Place. Postal code: AB10 1PS.

The firm has 4 directors, namely Daniel M., Sandra A. and Philip S. and others. Of them, Philip S., Roger C. have been with the company the longest, being appointed on 1 December 1992 and Daniel M. has been with the company for the least time - from 1 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reflex Marine Limited Address / Contact

Office Address 12-16 Albyn Place
Town Aberdeen
Post code AB10 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC141517
Date of Incorporation Tue, 1st Dec 1992
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Daniel M.

Position: Director

Appointed: 01 January 2024

Sandra A.

Position: Director

Appointed: 06 April 2022

Philip S.

Position: Director

Appointed: 01 December 1992

Roger C.

Position: Director

Appointed: 01 December 1992

James S.

Position: Director

Appointed: 01 February 2013

Resigned: 28 February 2017

James S.

Position: Secretary

Appointed: 14 June 2010

Resigned: 28 February 2017

David B.

Position: Director

Appointed: 14 October 2008

Resigned: 04 November 2011

Duncan C.

Position: Director

Appointed: 02 October 2006

Resigned: 29 January 2009

Felicity W.

Position: Director

Appointed: 01 July 2006

Resigned: 31 March 2010

Felicity W.

Position: Secretary

Appointed: 16 January 2004

Resigned: 31 March 2010

Roger C.

Position: Secretary

Appointed: 01 December 1992

Resigned: 16 January 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Philip S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Roger C. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Roger C.

Notified on 6 April 2016
Ceased on 8 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 518 9261 844 0821 472 807       
Balance Sheet
Cash Bank On Hand  19 62725 11575 21046 81672 290185 124155 70427 774
Current Assets1 572 4792 065 0001 470 1491 793 4471 419 4121 953 3091 561 5811 838 5561 932 7752 931 358
Debtors844 232869 1471 072 0061 259 0271 093 0001 566 5361 043 2981 275 1171 256 5062 326 649
Net Assets Liabilities  1 472 807920 4041 082 619869 6701 137 3451 494 4481 712 1492 730 937
Other Debtors  442 709398 937414 248287 601218 157291 822211 111478 074
Property Plant Equipment  455 259415 394371 862358 538349 006345 873380 371375 273
Total Inventories  378 517509 305251 202339 957445 993378 315520 565576 935
Cash Bank In Hand219 292801 80519 626       
Intangible Fixed Assets620 529718 806888 108       
Net Assets Liabilities Including Pension Asset Liability1 518 9261 844 0821 472 807       
Stocks Inventory508 955394 048378 517       
Tangible Fixed Assets512 676485 859455 258       
Reserves/Capital
Called Up Share Capital3 4583 5283 528       
Profit Loss Account Reserve1 641 6351 954 9401 583 665       
Shareholder Funds1 518 9261 844 0821 472 807       
Other
Accrued Liabilities       264 550145 133262 118
Accumulated Amortisation Impairment Intangible Assets  917 808997 8221 103 4401 208 3651 317 6991 477 3151 685 1241 841 854
Accumulated Depreciation Impairment Property Plant Equipment  337 285388 936411 293432 200446 974463 529479 031493 280
Additions Other Than Through Business Combinations Intangible Assets   168 914110 44473 982164 925368 219531 1531 474 348
Additions Other Than Through Business Combinations Property Plant Equipment   11 7883 9036 9425 24113 424 9 151
Average Number Employees During Period  2922161617171516
Bank Borrowings  114 76597 18880 21261 76691 944322 385412 686304 115
Bank Overdrafts  297 246344 522143 377311 491180 467  164 816
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   574 944574 944574 944574 944574 944574 944574 944
Creditors  114 76597 188124 29561 766291 944322 385412 686304 115
Deferred Income   365 64750 027527 593225 403215 900  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -11 663     
Disposals Property Plant Equipment    -11 663     
Financial Commitments Other Than Capital Commitments  243 614291 033159 824267 650295 529299 500343 000400 000
Finished Goods Goods For Resale  378 517509 305251 202339 957445 993378 315520 565576 935
Fixed Assets1 198 3431 269 8031 408 5041 457 5321 418 8261 374 5591 420 6181 695 0712 052 9153 365 435
Future Minimum Lease Payments Under Non-cancellable Operating Leases         20 352
Increase From Amortisation Charge For Year Intangible Assets   80 014105 618104 925109 334133 859154 914156 730
Increase From Depreciation Charge For Year Property Plant Equipment   51 65334 00820 25414 77216 55515 50214 249
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets       25 75752 893 
Intangible Assets  888 107977 001981 827950 8841 006 4751 215 0781 538 4242 856 042
Intangible Assets Gross Cost  1 805 9091 974 8232 085 2672 159 2492 324 1742 692 3933 223 5484 697 896
Investments Fixed Assets65 13865 13865 13865 13765 13765 13765 137134 120134 120134 120
Investments In Subsidiaries  65 13765 13765 13765 13765 137134 120134 120134 120
Minimum Operating Lease Payments Recognised As Expense         13 340
Net Current Assets Liabilities699 943940 373437 659-275 915-49 676-281 972237 568358 235430 235458 183
Nominal Value Allotted Share Capital   3 5283 5283 5283 5283 5283 5283 528
Number Shares Issued Fully Paid   35 27535 27535 27535 27535 27535 27535 275
Other Creditors   12 762924 74 595144 040266 262848 300
Other Payables Accrued Expenses  89 36418 62081 54869 16660 39748 650  
Other Remaining Borrowings  71 627181 67444 083306 106200 000528 219550 781457 763
Ownership Interest In Subsidiary Percent  100100100100    
Par Value Share 00 000000
Percentage Class Share Held In Subsidiary     100100100100100
Prepayments  51 223204 85295 302155 25085 387136 76174 74087 402
Property Plant Equipment Gross Cost  792 544804 332783 143790 737795 978809 402859 402868 553
Provisions For Liabilities Balance Sheet Subtotal  258 591164 025162 236161 151228 897236 473358 315788 566
Research Development Expense Recognised In Profit Or Loss  159 823130 66350 11842 65337 84742 9498 482 
Taxation Social Security Payable  22 55929 28819 41231 98527 31716 91827 67233 150
Total Assets Less Current Liabilities1 898 2862 210 1761 846 1631 181 6171 369 1501 092 5871 658 1862 053 3062 483 1503 823 618
Total Borrowings  114 76597 188124 29561 766291 944322 385412 686304 115
Total Increase Decrease From Revaluations Property Plant Equipment    -13 429   50 000 
Trade Creditors Trade Payables  466 1151 097 546936 005967 637393 620498 093483 745701 402
Trade Debtors Trade Receivables  578 074655 238583 4501 123 685739 754846 534970 6551 761 173
Unpaid Contributions To Pension Schemes  4 2681 7262 0792 5421 2632 953  
Amount Specific Advance Or Credit Directors  274 303194 642157 197131 008122 743156 199121 96763 450
Amount Specific Advance Or Credit Made In Period Directors  288 9579 43016 4575 7068 45137 45649 2226 035
Amount Specific Advance Or Credit Repaid In Period Directors   -89 091-53 902-31 895-16 716-4 000-83 454-64 552
Capital Redemption Reserve210210210       
Consideration For Shares Issued 11 851        
Creditors Due After One Year148 246131 778114 765       
Creditors Due Within One Year872 5361 124 6271 032 490       
Instalment Debts Due After5 Years79 02960 26840 886       
Nominal Value Shares Issued 70        
Number Shares Allotted34 57535 27535 275       
Number Shares Issued 700        
Other Reserves7 10218 88318 883       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges231 114234 316258 591       
Revaluation Reserve-261 515-261 515-261 515       
Share Premium Account128 036128 036128 036       
Value Shares Allotted3 4583 5283 528       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
Free Download (15 pages)

Company search

Advertisements