Reservoir Colombia Limited GLASGOW


Reservoir Colombia started in year 2011 as Private Limited Company with registration number SC394385. The Reservoir Colombia company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Glasgow at 1 George Square. Postal code: G2 1AL. Since 2011/04/26 Reservoir Colombia Limited is no longer carrying the name Reservoir Columbia.

The firm has 3 directors, namely Dale S., John U. and Christian B.. Of them, Christian B. has been with the company the longest, being appointed on 17 November 2017 and Dale S. has been with the company for the least time - from 18 February 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gareth A. who worked with the the firm until 20 November 2015.

Reservoir Colombia Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC394385
Date of Incorporation Mon, 28th Feb 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Dale S.

Position: Director

Appointed: 18 February 2022

John U.

Position: Director

Appointed: 11 August 2020

Christian B.

Position: Director

Appointed: 17 November 2017

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 27 October 2017

Kamilah N.

Position: Director

Appointed: 11 August 2020

Resigned: 18 February 2022

Marc B.

Position: Director

Appointed: 01 November 2018

Resigned: 11 August 2020

Jaime L.

Position: Director

Appointed: 01 November 2018

Resigned: 11 August 2020

John M.

Position: Director

Appointed: 26 June 2017

Resigned: 05 August 2018

John S.

Position: Director

Appointed: 11 December 2014

Resigned: 17 November 2017

Greg K.

Position: Director

Appointed: 01 November 2013

Resigned: 27 June 2017

David C.

Position: Director

Appointed: 01 November 2013

Resigned: 11 December 2014

Gareth A.

Position: Secretary

Appointed: 08 August 2011

Resigned: 20 November 2015

Philippe C.

Position: Director

Appointed: 11 April 2011

Resigned: 10 September 2013

Peter S.

Position: Director

Appointed: 11 April 2011

Resigned: 08 August 2013

Richard C.

Position: Director

Appointed: 11 April 2011

Resigned: 01 November 2013

Pascal B.

Position: Director

Appointed: 11 April 2011

Resigned: 01 November 2013

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 28 February 2011

Resigned: 27 October 2017

Christine T.

Position: Director

Appointed: 28 February 2011

Resigned: 11 April 2011

Vindex Services Limited

Position: Corporate Director

Appointed: 28 February 2011

Resigned: 11 April 2011

Vindex Limited

Position: Corporate Director

Appointed: 28 February 2011

Resigned: 11 April 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Corpro Group Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Corpro Group Limited

1 George Square, Glasgow, G2 1AL, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc180829
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Reservoir Columbia April 26, 2011
MM&S (5651) April 12, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand52 00014 000
Current Assets335 000296 000
Debtors164 000282 000
Net Assets Liabilities-1 097 000-1 575 000
Other Debtors155 000113 000
Property Plant Equipment456 000228 000
Total Inventories119 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 164 000960 000
Administrative Expenses233 000430 000
Average Number Employees During Period106
Cost Sales315 000207 000
Creditors1 888 0002 099 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 205 000
Disposals Property Plant Equipment 439 000
Fixed Assets456 000228 000
Gross Profit Loss20 000-47 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 000
Interest Payable Similar Charges Finance Costs2 0001 000
Net Current Assets Liabilities-1 553 000-1 803 000
Operating Profit Loss-213 000-477 000
Other Creditors1 882 0002 098 000
Other Inventories119 000 
Profit Loss On Ordinary Activities After Tax-218 000-478 000
Profit Loss On Ordinary Activities Before Tax-215 000-478 000
Property Plant Equipment Gross Cost1 620 0001 188 000
Taxation Social Security Payable6 0001 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 000 
Total Additions Including From Business Combinations Property Plant Equipment 7 000
Total Assets Less Current Liabilities-1 097 000-1 575 000
Trade Debtors Trade Receivables9 000169 000
Turnover Revenue335 000160 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, December 2023
Free Download (22 pages)

Company search