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

TOTAL REINSTATEMENT SERVICES LIMITED

C/O Johnston Carmichael Unit 2a, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN,
Company Registration Number
SC188039
Private Limited Company
Active

Company Overview

About Total Reinstatement Services Ltd
TOTAL REINSTATEMENT SERVICES LIMITED was founded on 1998-07-29 and has its registered office in Stirling. The organisation's status is listed as "Active". Total Reinstatement Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOTAL REINSTATEMENT SERVICES LIMITED
 
Legal Registered Office
C/O Johnston Carmichael Unit 2a, The Paddock
Stirling Agricultural Centre
Stirling
FK9 4RN
Other companies in FK8
 
Filing Information
Company Number SC188039
Company ID Number SC188039
Date formed 1998-07-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-07-29
Return next due 2024-08-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717159331  
Last Datalog update: 2024-04-23 15:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL REINSTATEMENT SERVICES 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.

Company Officers of TOTAL REINSTATEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KAREN JOAN GILLIES
Company Secretary 2000-03-15
BRIAN CAMPBELL GILLIES
Director 1998-07-29
KAREN JOAN GILLIES
Director 2000-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD WYLIE KLOS
Company Secretary 1998-07-29 2000-01-31
RONALD WYLIE KLOS
Director 1998-07-29 2000-01-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-07-29 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CAMPBELL GILLIES COUNTRY HOMES (STIRLING) LIMITED Director 2005-09-08 CURRENT 2005-09-08 Dissolved 2016-01-05

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
2024-04-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25SECRETARY'S DETAILS CHNAGED FOR KAREN JOAN GILLIES on 2023-08-25
2023-08-25Director's details changed for Karen Joan Gillies on 2023-08-25
2023-08-25Director's details changed for Mr Brian Campbell Gillies on 2023-08-25
2023-08-25Change of details for Mr Brian Campbell Gillies as a person with significant control on 2023-08-25
2023-08-25Change of details for Mrs Karen Joan Gillies as a person with significant control on 2023-08-25
2023-08-25REGISTERED OFFICE CHANGED ON 25/08/23 FROM Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN Scotland
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland
2023-08-04CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 15 Gladstone Place Stirling FK8 2NN Scotland
2022-02-0931/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-02-27AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-03-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0129/07/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0129/07/14 ANNUAL RETURN FULL LIST
2014-07-31CH03SECRETARY'S DETAILS CHNAGED FOR KAREN JOAN GILLIES on 2014-02-01
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0129/07/13 ANNUAL RETURN FULL LIST
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM C/O CAMPBELL DALLAS LLP 15 15 GLADSTONE PLACE STIRLING FK8 2NX SCOTLAND
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 28 TOWNSEND PLACE KIRKCALDY FIFE KY1 1HB
2013-03-25AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0129/07/12 ANNUAL RETURN FULL LIST
2011-11-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0129/07/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0129/07/10 ANNUAL RETURN FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOAN GILLIES / 29/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CAMPBELL GILLIES / 29/07/2010
2009-12-23AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-12-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-15363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-11363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-03363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-01363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-16363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2000-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-01363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-04CERTNMCOMPANY NAME CHANGED FFDR (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 05/04/00
2000-02-25410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-09363sRETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-03-29225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99
1998-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1132056 Active Licenced property: THE SHED QUEENSHAUGH FARM RIVERSIDE STIRLING QUEENSHAUGH FARM GB FK8 1XH. Correspondance address: QUEENSHAUGH FARM THE SHED STIRLING GB FK8 1XJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TOTAL REINSTATEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-02-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-08-31 £ 34,569
Creditors Due After One Year 2012-08-31 £ 72,851
Creditors Due After One Year 2012-08-31 £ 72,851
Creditors Due After One Year 2011-08-31 £ 101,686
Creditors Due Within One Year 2013-08-31 £ 471,569
Creditors Due Within One Year 2012-08-31 £ 682,004
Creditors Due Within One Year 2012-08-31 £ 682,004
Creditors Due Within One Year 2011-08-31 £ 893,524
Provisions For Liabilities Charges 2013-08-31 £ 19,850
Provisions For Liabilities Charges 2012-08-31 £ 25,326
Provisions For Liabilities Charges 2012-08-31 £ 25,326
Provisions For Liabilities Charges 2011-08-31 £ 30,842

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 TOTAL REINSTATEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 111,979
Cash Bank In Hand 2012-08-31 £ 105,983
Cash Bank In Hand 2012-08-31 £ 105,983
Cash Bank In Hand 2011-08-31 £ 7,091
Current Assets 2013-08-31 £ 1,457,594
Current Assets 2012-08-31 £ 1,942,081
Current Assets 2012-08-31 £ 1,942,081
Current Assets 2011-08-31 £ 2,057,853
Debtors 2013-08-31 £ 506,104
Debtors 2012-08-31 £ 950,268
Debtors 2012-08-31 £ 950,268
Debtors 2011-08-31 £ 1,008,716
Fixed Assets 2013-08-31 £ 190,804
Fixed Assets 2012-08-31 £ 249,953
Fixed Assets 2012-08-31 £ 249,953
Fixed Assets 2011-08-31 £ 320,590
Shareholder Funds 2013-08-31 £ 1,122,410
Shareholder Funds 2012-08-31 £ 1,411,853
Shareholder Funds 2012-08-31 £ 1,411,853
Shareholder Funds 2011-08-31 £ 1,352,391
Stocks Inventory 2013-08-31 £ 839,511
Stocks Inventory 2012-08-31 £ 885,830
Stocks Inventory 2012-08-31 £ 885,830
Stocks Inventory 2011-08-31 £ 1,042,046
Tangible Fixed Assets 2013-08-31 £ 190,804
Tangible Fixed Assets 2012-08-31 £ 249,953
Tangible Fixed Assets 2012-08-31 £ 249,953
Tangible Fixed Assets 2011-08-31 £ 318,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL REINSTATEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL REINSTATEMENT SERVICES LIMITED
Trademarks
We have not found any records of TOTAL REINSTATEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL REINSTATEMENT SERVICES 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 (43999 - Other specialised construction activities n.e.c.) as TOTAL REINSTATEMENT SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL REINSTATEMENT SERVICES 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 TOTAL REINSTATEMENT SERVICES 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 TOTAL REINSTATEMENT SERVICES 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.