Reisswolf Scotland Limited BATHGATE


Reisswolf Scotland Limited was dissolved on 2021-07-27. Reisswolf Scotland was a private limited company that could have been found at Westrigg Craig Street, Blackridge, Bathgate, EH48 3AU, West Lothian. Its net worth was estimated to be around 184591 pounds, and the fixed assets that belonged to the company amounted to 123212 pounds. This company (incorporated on 2007-02-14) was run by 1 director and 1 secretary.
Director Colin T. who was appointed on 29 June 2017.
Among the secretaries, we can name: David F. appointed on 24 November 2014.

The company was officially categorised as "dormant company" (99999). According to the official data, there was a name change on 2007-03-16 and their previous name was MM&S (5215). The last confirmation statement was filed on 2021-02-14 and last time the statutory accounts were filed was on 31 March 2019. 2016-02-14 was the date of the most recent annual return.

Reisswolf Scotland Limited Address / Contact

Office Address Westrigg Craig Street
Office Address2 Blackridge
Town Bathgate
Post code EH48 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC316555
Date of Incorporation Wed, 14th Feb 2007
Date of Dissolution Tue, 27th Jul 2021
Industry Dormant Company
End of financial Year 30th June
Company age 14 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 28th Feb 2022
Last confirmation statement dated Sun, 14th Feb 2021

Company staff

Colin T.

Position: Director

Appointed: 29 June 2017

David F.

Position: Secretary

Appointed: 24 November 2014

Simon W.

Position: Director

Appointed: 24 November 2014

Resigned: 30 June 2017

Alexander H.

Position: Director

Appointed: 02 May 2011

Resigned: 08 January 2013

Fraser N.

Position: Director

Appointed: 06 August 2009

Resigned: 31 March 2011

Morisons Secretaries Limited

Position: Corporate Secretary

Appointed: 11 June 2007

Resigned: 24 November 2014

Robert D.

Position: Director

Appointed: 13 April 2007

Resigned: 24 November 2014

William N.

Position: Director

Appointed: 13 April 2007

Resigned: 24 November 2014

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 14 February 2007

Resigned: 11 June 2007

Vindex Limited

Position: Corporate Nominee Director

Appointed: 14 February 2007

Resigned: 13 April 2007

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 14 February 2007

Resigned: 13 April 2007

People with significant control

Personnel Hygiene Services Limited

Block B Western Industrial Estate, Lon-Y-Llyn, Caerphilly, CF83 1XH, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered England & Wales
Registration number 770813
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

MM&S (5215) March 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-31
Net Worth194 542157 114
Balance Sheet
Cash Bank In Hand361 256
Current Assets258 777226 637
Debtors248 290224 186
Intangible Fixed Assets9 951 
Net Assets Liabilities Including Pension Asset Liability194 542157 114
Stocks Inventory10 4511 195
Tangible Fixed Assets113 261119 964
Reserves/Capital
Called Up Share Capital177177
Profit Loss Account Reserve-213 461-250 889
Shareholder Funds194 542157 114
Other
Creditors Due After One Year9 188 
Creditors Due Within One Year178 259189 487
Fixed Assets123 212119 964
Intangible Fixed Assets Aggregate Amortisation Impairment44 63654 587
Intangible Fixed Assets Amortisation Charged In Period 9 951
Intangible Fixed Assets Cost Or Valuation54 58754 587
Net Current Assets Liabilities80 51837 150
Other Debtors Due After One Year 162 262
Share Premium Account407 826407 826
Tangible Fixed Assets Additions 28 809
Tangible Fixed Assets Cost Or Valuation183 994209 318
Tangible Fixed Assets Depreciation70 73389 354
Tangible Fixed Assets Depreciation Charged In Period 20 673
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 052
Tangible Fixed Assets Disposals 3 485
Total Assets Less Current Liabilities203 730157 114

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Resolution
Statement by Directors
filed on: 23rd, April 2021
Free Download (1 page)

Company search

Advertisements