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

REFLEX MARINE LIMITED

12-16 ALBYN PLACE, ABERDEEN, AB10 1PS,
Company Registration Number
SC141517
Private Limited Company
Active

Company Overview

About Reflex Marine Ltd
REFLEX MARINE LIMITED was founded on 1992-12-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Reflex Marine Limited is a Private Limited Company registered in 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
REFLEX MARINE LIMITED
 
Legal Registered Office
12-16 ALBYN PLACE
ABERDEEN
AB10 1PS
Other companies in AB10
 
Filing Information
Company Number SC141517
Company ID Number SC141517
Date formed 1992-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB605128079  
Last Datalog update: 2024-04-07 04:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFLEX MARINE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABERVAT LIMITED   BESINKA 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 REFLEX MARINE LIMITED
The following companies were found which have the same name as REFLEX MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REFLEX MARINE INC. 16225 PARK TEN PL STE 500 HOUSTON TX 77084 ACTIVE Company formed on the 2013-02-11

Company Officers of REFLEX MARINE LIMITED

Current Directors
Officer Role Date Appointed
ROGER JOHN CATHERALL
Director 1992-12-01
PHILIP ANTON STRONG
Director 1992-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LUKE STRONG
Company Secretary 2010-06-14 2017-02-28
JAMES LUKE STRONG
Director 2013-02-01 2017-02-28
DAVID KENNETH BRITTAN
Director 2008-10-14 2011-11-04
FELICITY WILSHAW
Company Secretary 2004-01-16 2010-03-31
FELICITY WILSHAW
Director 2006-07-01 2010-03-31
DUNCAN CUTHILL
Director 2006-10-02 2009-01-29
ROGER JOHN CATHERALL
Company Secretary 1992-12-01 2004-01-16
JORDANS (SCOTLAND) LIMITED
Nominated Secretary 1992-12-01 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTON STRONG REFLEX EUROPE LIMITED Director 1993-02-25 CURRENT 1993-02-25 Dissolved 2015-07-03

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
2024-03-27CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-26CESSATION OF ROGER JOHN CATHERALL AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12Change of details for Roger John Catherall as a person with significant control on 2016-04-06
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-22DIRECTOR APPOINTED DANIEL MARTINEZ
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-02-2031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11AP01DIRECTOR APPOINTED MS SANDRA ANTONOVIC
2022-01-2531/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-09-06PSC04Change of details for Roger John Catherall as a person with significant control on 2021-09-06
2021-09-03CH01Director's details changed for Roger John Catherall on 2020-03-31
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-04-03CH01Director's details changed for Roger John Catherall on 2020-04-03
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-02-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-13CH01Director's details changed for Philip Anton Strong on 2013-11-01
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 3527.5
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-04-27TM02Termination of appointment of James Luke Strong on 2017-02-28
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LUKE STRONG
2017-01-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 3527.5
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-02-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 3527.5
2015-12-11AR0101/12/15 ANNUAL RETURN FULL LIST
2015-07-17MEM/ARTSARTICLES OF ASSOCIATION
2015-07-17RES01ADOPT ARTICLES 17/07/15
2014-12-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 3527.5
2014-12-23SH0112/12/14 STATEMENT OF CAPITAL GBP 3527.50
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES STRONG on 2014-07-03
2014-03-05AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31SH0130/07/13 STATEMENT OF CAPITAL GBP 3457.5
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 3457.5
2013-12-10AR0101/12/13 ANNUAL RETURN FULL LIST
2013-06-04SH03Purchase of own shares
2013-05-13AP01DIRECTOR APPOINTED MR JAMES LUKE STRONG
2013-05-13SH06Cancellation of shares. Statement of capital on 2013-05-13 GBP 3,397.50
2013-05-13RES09Resolution of authority to purchase a number of shares
2013-05-09SH03Purchase of own shares
2013-03-27SH0627/03/13 STATEMENT OF CAPITAL GBP 3457.50
2013-03-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-27SH0128/01/13 STATEMENT OF CAPITAL GBP 3607.50
2013-03-14SH0115/02/13 STATEMENT OF CAPITAL GBP 3401.5
2013-02-04AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-14AR0101/12/12 FULL LIST
2012-12-13SH0113/12/12 STATEMENT OF CAPITAL GBP 3400.871395
2012-06-27SH0103/11/11 STATEMENT OF CAPITAL GBP 3388.6
2012-02-08AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-01AR0101/12/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRITTAN
2011-02-23AR0101/12/10 FULL LIST
2011-01-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-14AP03SECRETARY APPOINTED MR JAMES STRONG
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY WILSHAW
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY FELICITY WILSHAW
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-25AR0101/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICITY WILSHAW / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTON STRONG / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN CATHERALL / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH BRITTAN / 25/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / FELICITY WILSHAW / 25/01/2010
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM B BALGOWNIE TECHNOLOGY CENTRE BALGOWNIE DRIVE BRIDGE OF DON ABERDEEN AB22 8GW UNITED KINGDOM
2009-08-1088(2)AD 09/07/09 GBP SI 716@0.1=71.6 GBP IC 3237/3308.6
2009-06-1588(2)AD 04/06/09 GBP SI 200@0.1=20 GBP IC 3217/3237
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM D1 BALGOWNIE TECHNOLOGY CENTRE BALGOWNIE DRIVE BRIDGE OF DON ABERDEEN AB22 8GW
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN CUTHILL
2008-12-10363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED MR DAVID KENNETH BRITTAN
2008-04-1488(2)AD 13/03/08 GBP SI 200@0.1=20 GBP IC 3197/3217
2008-02-29AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 13 ALBYN TERRACE ABERDEEN SCOTLAND AB10 1YP
2007-04-1888(2)RAD 23/03/07--------- £ SI 200@.1=20 £ IC 3177/3197
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-17363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-17123£ NC 251500/352125 19/01/06
2006-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-17RES13SUB DIV, MEM ALT 19/01/06
2006-03-17RES12VARYING SHARE RIGHTS AND NAMES
2006-03-17RES04NC INC ALREADY ADJUSTED 19/01/06
2006-03-1788(2)RAD 19/01/06--------- £ SI 500@.1=50 £ IC 3127/3177
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-20363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 63 CROMWELL ROAD ABERDEEN ABERDEENSHIRE AB15 4UE
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-21288bSECRETARY RESIGNED
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/04
2004-01-08363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-13363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REFLEX MARINE 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 REFLEX MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-24 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-09-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 REFLEX MARINE LIMITED

Intangible Assets
Patents
We have not found any records of REFLEX MARINE LIMITED registering or being granted any patents
Domain Names

REFLEX MARINE LIMITED owns 3 domain names.

reflexmarine.co.uk   torotransfer.co.uk   pruflexbens.co.uk  

Trademarks
We have not found any records of REFLEX MARINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REFLEX MARINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-10-30 GBP £4,565 29050C-Economic Development [Capital]

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REFLEX MARINE 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.
Import/Export of Goods
Goods imported/exported by REFLEX MARINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFLEX MARINE 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 REFLEX MARINE 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.