Reiach And Hall Limited EDINBURGH


Founded in 1992, Reiach And Hall, classified under reg no. SC140947 is an active company. Currently registered at 8 Darnaway Street EH3 6BG, Edinburgh the company has been in the business for thirty two years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 5 directors in the the company, namely Andrew S., James G. and David C. and others. In addition one secretary - David C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Thomas B. who worked with the the company until 31 July 2018.

Reiach And Hall Limited Address / Contact

Office Address 8 Darnaway Street
Town Edinburgh
Post code EH3 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC140947
Date of Incorporation Thu, 29th Oct 1992
Industry Architectural activities
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 May 2021

David C.

Position: Secretary

Appointed: 01 August 2018

James G.

Position: Director

Appointed: 01 August 2014

David C.

Position: Director

Appointed: 01 September 2003

Angus W.

Position: Director

Appointed: 01 September 2003

James G.

Position: Director

Appointed: 01 March 1993

Carol M.

Position: Director

Appointed: 01 August 2007

Resigned: 31 December 2021

Andrew L.

Position: Director

Appointed: 01 September 1998

Resigned: 31 March 2020

John M.

Position: Director

Appointed: 01 March 1993

Resigned: 31 January 1995

Kenneth M.

Position: Director

Appointed: 01 March 1993

Resigned: 31 May 2003

Robert S.

Position: Director

Appointed: 01 March 1993

Resigned: 31 March 2002

Thomas B.

Position: Director

Appointed: 25 January 1993

Resigned: 31 July 2018

John S.

Position: Director

Appointed: 25 January 1993

Resigned: 31 July 1999

Thomas B.

Position: Secretary

Appointed: 25 January 1993

Resigned: 31 July 2018

B.

Position: Nominee Secretary

Appointed: 29 October 1992

Resigned: 25 January 1993

Alistair C.

Position: Director

Appointed: 29 October 1992

Resigned: 25 January 1993

David G.

Position: Nominee Director

Appointed: 29 October 1992

Resigned: 25 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand993 145795 259782 863
Current Assets1 333 2001 816 5051 691 168
Debtors329 796999 433809 607
Net Assets Liabilities373 437423 259595 225
Other Debtors14 265101 109128 720
Property Plant Equipment33 535101 264115 669
Total Inventories10 25921 813 
Other
Accrued Liabilities Deferred Income37 11037 57944 233
Accumulated Depreciation Impairment Property Plant Equipment551 297589 498643 191
Additions Other Than Through Business Combinations Property Plant Equipment 105 93068 098
Amounts Recoverable On Contracts7 09623 0424 509
Average Number Employees During Period283844
Bank Borrowings Overdrafts432 924327 665217 283
Corporation Tax Payable  24 244
Creditors432 924327 665217 283
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 0929 8692 189
Increase From Depreciation Charge For Year Property Plant Equipment 38 20153 693
Net Current Assets Liabilities772 826649 660724 082
Other Creditors113 251224 639142 529
Other Taxation Social Security Payable138 281169 85193 110
Payments On Account Inventories10 25921 81398 698
Payments Received On Account212 048625 865475 426
Prepayments Accrued Income49 78599 248205 946
Property Plant Equipment Gross Cost584 832690 762758 860
Provisions For Liabilities Balance Sheet Subtotal  27 243
Total Assets Less Current Liabilities806 361750 924839 751
Trade Creditors Trade Payables9413 65277 161
Trade Debtors Trade Receivables258 650776 034470 432

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 12th, December 2023
Free Download (11 pages)

Company search