Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REYNARD NOMINEES LIMITED
Company Information for

REYNARD NOMINEES LIMITED

C/O SHEPHERD AND WEDDERBURN LLP, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
Company Registration Number
SC127818
Private Limited Company
Active

Company Overview

About Reynard Nominees Ltd
REYNARD NOMINEES LIMITED was founded on 1990-10-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Reynard Nominees Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REYNARD NOMINEES LIMITED
 
Legal Registered Office
C/O SHEPHERD AND WEDDERBURN LLP
9 HAYMARKET SQUARE
EDINBURGH
EH3 8FY
Other companies in EH3
 
Filing Information
Company Number SC127818
Company ID Number SC127818
Date formed 1990-10-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 19:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REYNARD NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   QUEENSFERRY EXECUTORS LIMITED   QUEENSFERRY TRUSTEE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REYNARD NOMINEES LIMITED
The following companies were found which have the same name as REYNARD NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REYNARD NOMINEES (KEIR AND TYNRON) LIMITED 1 EXCHANGE CRESCENT CONFERENCE SQUARE CONFERENCE SQUARE EDINBURGH EH3 8UL Dissolved Company formed on the 2003-10-01

Company Officers of REYNARD NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BLAIN
Director 2014-11-11
STEPHEN JOHN GIBB
Director 2014-11-11
PAUL WILLIAM HALLY
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM BRIAN HOLMES
Director 2002-07-01 2017-10-31
JOHN GARDINER
Director 2005-12-19 2016-04-30
DAVID NESS DUNSIRE
Company Secretary 1993-10-01 2014-11-11
LYNN JENNIFER BEAUMONT
Director 2000-01-01 2014-11-11
STEPHEN DAVID COLLISTON
Director 2004-11-01 2014-11-11
DAVID NESS DUNSIRE
Director 1990-10-08 2014-11-11
STEPHEN GEORGE HUMPHREYS
Director 2003-04-27 2014-11-11
CHRISTOPHER LEITCH
Director 2012-04-01 2014-11-11
ALISTAIR STEWART BURROW
Director 2001-09-04 2012-03-31
RICHARD MARTIN FINDLAY
Director 1990-10-12 2012-03-31
DONALD GRANGER BRASH
Director 1996-12-04 2011-09-29
ROSS DONALD CAMPBELL
Director 1997-10-29 2009-06-23
PAUL BARRY CARTER
Director 2000-01-01 2007-03-30
HENRY CHARLES ABRAM
Director 1990-10-12 2004-11-01
DAVID SOUTER ANDERSON
Director 1990-10-12 2004-11-01
CHRISTOPHER NICHOLAS ATHANAS
Director 1996-10-28 2004-11-01
JOHN MORRISON HAY BIGGAR
Director 1991-11-14 2004-11-01
ANDREW JAMES FERGUSON BOTHWELL
Director 1991-11-14 2004-11-01
ELAINE NICOLA BRAILSFORD
Director 1990-10-12 2004-11-01
GRAHAM MATHIESON BURNSIDE
Director 1990-10-12 2004-11-01
JOHN GORDON CUNNINGHAM
Director 1990-10-12 2004-11-01
ROBERT LATTA DOBIE
Director 1990-10-12 2004-11-01
JOYCE FERRIE
Director 2003-01-01 2004-11-01
JOHN DAVID ORCHARD FULTON
Director 1990-10-12 2004-11-01
CAROLINE SANDERSON JAMES
Director 2000-01-01 2004-11-01
NEIL FORBES KING
Director 1997-10-29 2004-11-01
SUSAN MARGARET LINDGREN
Director 1997-10-29 2004-11-01
RODERICK MARTIN MACLENNAN
Director 1990-10-12 2004-11-01
ALEXANDER CHARLES MCEWEN
Director 1999-08-10 2003-04-11
WILLIAM BROWN
Director 1990-10-12 1997-10-29
COLIN WILLIAM GRAHAM
Director 1991-11-14 1997-10-29
JOHN ROBIN SINCLAIR BELL
Director 1990-10-12 1994-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BLAIN QUEENSFERRY SQUARE LIMITED Director 2014-11-27 CURRENT 2006-12-21 Active
ANDREW JOHN BLAIN REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2014-11-11 CURRENT 2003-10-01 Dissolved 2016-07-26
ANDREW JOHN BLAIN TM COMPANY SERVICES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
ANDREW JOHN BLAIN THE SALTIRE CONSULTANCY LIMITED Director 2014-10-01 CURRENT 1997-08-06 Active
ANDREW JOHN BLAIN SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED Director 2011-06-01 CURRENT 1986-07-18 Active
ANDREW JOHN BLAIN SHEPHERD & CO. LIMITED Director 2011-06-01 CURRENT 1986-07-18 Active
ANDREW JOHN BLAIN SHEPHERD AND WEDDERBURN (UK) LIMITED Director 2011-06-01 CURRENT 2005-10-17 Active
ANDREW JOHN BLAIN CHARLOTTE TRUSTEES LIMITED Director 2011-06-01 CURRENT 2000-07-25 Active
ANDREW JOHN BLAIN CHARLOTTE SECRETARIES LIMITED Director 2007-11-01 CURRENT 1992-08-21 Active
STEPHEN JOHN GIBB MUIRFIELD PARTNERSHIP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
STEPHEN JOHN GIBB MUIRFIELD FINANCIAL LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
STEPHEN JOHN GIBB MMA TRUSTEES LIMITED Director 2017-01-01 CURRENT 1994-12-23 Active
STEPHEN JOHN GIBB MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
STEPHEN JOHN GIBB SHEPHERD & WEDDERBURN SECRETARIES LIMITED Director 2017-01-01 CURRENT 2000-08-10 Active
STEPHEN JOHN GIBB QUEENSFERRY SQUARE LIMITED Director 2014-11-27 CURRENT 2006-12-21 Active
STEPHEN JOHN GIBB QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
STEPHEN JOHN GIBB QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
STEPHEN JOHN GIBB QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
STEPHEN JOHN GIBB QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
STEPHEN JOHN GIBB QUEENSFERRY EXECUTORS LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
STEPHEN JOHN GIBB REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2014-11-11 CURRENT 2003-10-01 Dissolved 2016-07-26
STEPHEN JOHN GIBB TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
STEPHEN JOHN GIBB TM COMPANY SERVICES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
STEPHEN JOHN GIBB SHEPHERD AND WEDDERBURN (SERVICES) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
STEPHEN JOHN GIBB SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 1999-05-01 CURRENT 1985-05-10 Active
STEPHEN JOHN GIBB SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 1999-05-01 CURRENT 1992-04-01 Active
STEPHEN JOHN GIBB CHARLOTTE SECRETARIES LIMITED Director 1999-05-01 CURRENT 1992-08-21 Active
PAUL WILLIAM HALLY MUIRFIELD PARTNERSHIP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
PAUL WILLIAM HALLY MUIRFIELD FINANCIAL LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
PAUL WILLIAM HALLY MMA TRUSTEES LIMITED Director 2017-01-01 CURRENT 1994-12-23 Active
PAUL WILLIAM HALLY MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN SECRETARIES LIMITED Director 2017-01-01 CURRENT 2000-08-10 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 2016-05-01 CURRENT 1992-04-01 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (UK) LIMITED Director 2016-05-01 CURRENT 2005-10-17 Active
PAUL WILLIAM HALLY CHARLOTTE TRUSTEES LIMITED Director 2016-05-01 CURRENT 2000-07-25 Active
PAUL WILLIAM HALLY QUEENSFERRY SQUARE LIMITED Director 2014-11-27 CURRENT 2006-12-21 Active
PAUL WILLIAM HALLY QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
PAUL WILLIAM HALLY QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
PAUL WILLIAM HALLY QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
PAUL WILLIAM HALLY QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
PAUL WILLIAM HALLY QUEENSFERRY EXECUTORS LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
PAUL WILLIAM HALLY REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2014-11-11 CURRENT 2003-10-01 Dissolved 2016-07-26
PAUL WILLIAM HALLY TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
PAUL WILLIAM HALLY TM COMPANY SERVICES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 2014-11-05 CURRENT 1985-05-10 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (SERVICES) LIMITED Director 2014-11-01 CURRENT 2012-03-02 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED Director 2014-10-01 CURRENT 1986-07-18 Active
PAUL WILLIAM HALLY SHEPHERD & CO. LIMITED Director 2014-10-01 CURRENT 1986-07-18 Active
PAUL WILLIAM HALLY THE SALTIRE CONSULTANCY LIMITED Director 1997-08-06 CURRENT 1997-08-06 Active
PAUL WILLIAM HALLY CHARLOTTE SECRETARIES LIMITED Director 1992-08-24 CURRENT 1992-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
2022-10-03CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-16AP01DIRECTOR APPOINTED GILLIAN ANNE CARTY
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HALLY
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GIBB
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRIAN HOLMES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-15RP04CS01Second filing of Confirmation Statement dated 01/10/2016
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-26MEM/ARTSARTICLES OF ASSOCIATION
2014-11-26RES01ADOPT ARTICLES 26/11/14
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
2014-11-26TM02Termination of appointment of David Ness Dunsire on 2014-11-11
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLISTON
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCFADYEN
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEITCH
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNSIRE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMPHREYS
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BEAUMONT
2014-11-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN GIBB
2014-11-26AP01DIRECTOR APPOINTED MR PAUL WILLIAM HALLY
2014-11-26AP01DIRECTOR APPOINTED ANDREW JOHN BLAIN
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0101/10/14 FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LEA MCFADYEN / 30/09/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARDINER / 30/09/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NESS DUNSIRE / 30/09/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID COLLISTON / 30/09/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN JENNIFER BEAUMONT / 30/09/2014
2014-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NESS DUNSIRE / 30/09/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE HUMPHREYS / 30/09/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BRIAN HOLMES / 30/09/2014
2014-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-01AR0101/10/13 FULL LIST
2013-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2012-10-02AR0101/10/12 FULL LIST
2012-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AP01DIRECTOR APPOINTED CHRISTOPHER LEITCH
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FINDLAY
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BURROW
2011-10-03AR0101/10/11 FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BRASH
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-06AR0101/10/10 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCPAKE
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PRESTIGE
2009-10-07AR0101/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON HENRY NEVILLE PRESTIGE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD THURSTON SMITH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALAN HERBERT MCPAKE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEA MCFADYEN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUMPHREYS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BRIAN HOLMES / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARDINER / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN FINDLAY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NESS DUNSIRE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID COLLISTON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR STEWART BURROW / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GRANGER BRASH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN JENNIFER BEAUMONT / 01/10/2009
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR ROSS CAMPBELL
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SIMMONS
2008-10-03363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-02RES01ADOPT ARTICLES 28/03/2008
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-05363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-04288bDIRECTOR RESIGNED
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-09288aNEW DIRECTOR APPOINTED
2005-10-04363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-05288aNEW DIRECTOR APPOINTED
2005-02-11288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to REYNARD NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REYNARD NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REYNARD NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REYNARD NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REYNARD NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REYNARD NOMINEES LIMITED
Trademarks
We have not found any records of REYNARD NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REYNARD NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REYNARD NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where REYNARD NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REYNARD NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REYNARD NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.