Reiver Motif Ltd.


Founded in 2003, Reiver Motif, classified under reg no. SC259231 is an active company. Currently registered at 35 Hugh Mcleod Place TD9 7QJ, the company has been in the business for twenty one years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has one director. Bruce G., appointed on 18 August 2017. There are currently no secretaries appointed. 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 - Hazel G. who worked with the the company until 18 February 2014.

Reiver Motif Ltd. Address / Contact

Office Address 35 Hugh Mcleod Place
Office Address2 Hawick
Town
Post code TD9 7QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC259231
Date of Incorporation Thu, 13th Nov 2003
Industry Other manufacturing n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Bruce G.

Position: Director

Appointed: 18 August 2017

Neil G.

Position: Director

Appointed: 18 February 2014

Resigned: 18 August 2017

Hazel G.

Position: Director

Appointed: 19 January 2009

Resigned: 18 February 2014

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 13 November 2003

Resigned: 13 November 2003

Bruce G.

Position: Director

Appointed: 13 November 2003

Resigned: 19 January 2009

Hazel G.

Position: Secretary

Appointed: 13 November 2003

Resigned: 18 February 2014

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 13 November 2003

Resigned: 13 November 2003

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 13 November 2003

Resigned: 13 November 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Bruce G. This PSC and has 75,01-100% shares.

Bruce G.

Notified on 4 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-2 416-1 097-365      
Balance Sheet
Cash Bank On Hand   111111
Current Assets   1 44492911 271325106
Debtors   1 443928 1 270324105
Net Assets Liabilities  -3651 444757-181 03011742
Other Debtors   1 443928 1 270324105
Net Assets Liabilities Including Pension Asset Liability-2 416-1 097       
Stocks Inventory975        
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-2 417-1 098-366      
Shareholder Funds-2 416-1 097-365      
Other
Average Number Employees During Period    11111
Creditors  365 1721924120864
Dividend Per Share Final    1 443756   
Number Shares Issued Fully Paid  1111111
Other Creditors    17219   
Other Remaining Borrowings  365      
Par Value Share 11111111
Taxation Social Security Payable    172 24120864
Total Borrowings  365      
Amount Specific Advance Or Credit Directors   1 443928-191 270324105
Amount Specific Advance Or Credit Made In Period Directors   1 443928 1 289 131
Amount Specific Advance Or Credit Repaid In Period Directors    -1 443-928 -946-350
Creditors Due Within One Year3 3911 097365      
Number Shares Allotted111      
Value Shares Allotted111      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements