Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REBOOT (MORAY COMPUTER RECYCLING)
Company Information for

REBOOT (MORAY COMPUTER RECYCLING)

9 GRESHOP RD, GRESHOP IND EST, FORRES, MORAY, IV36 2GU,
Company Registration Number
SC264341
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Reboot (moray Computer Recycling)
REBOOT (MORAY COMPUTER RECYCLING) was founded on 2004-03-03 and has its registered office in Forres. The organisation's status is listed as "Active". Reboot (moray Computer Recycling) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
REBOOT (MORAY COMPUTER RECYCLING)
 
Legal Registered Office
9 GRESHOP RD
GRESHOP IND EST
FORRES
MORAY
IV36 2GU
Other companies in IV36
 
Filing Information
Company Number SC264341
Company ID Number SC264341
Date formed 2004-03-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REBOOT (MORAY COMPUTER RECYCLING)
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 REBOOT (MORAY COMPUTER RECYCLING)

Current Directors
Officer Role Date Appointed
LEE ADAM KEVIN MCGRATH
Company Secretary 2014-12-13
STUART FAWCETT
Director 2013-12-14
SEB JONES
Director 2017-01-25
JAMES CHRISTOPHER KING
Director 2011-12-03
CATHERINE ANNE MCALLISTER
Director 2009-11-04
KYLE MCBAIN
Director 2017-01-25
WILLIAM JAMES MCLEAN
Director 2017-01-25
JOANNE TAYLOR
Director 2017-12-16
MATTHEW TYRER
Director 2010-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA ANN KNOX
Director 2015-12-05 2018-05-09
SAMANTHA LOUISE ECCLES
Director 2015-12-05 2017-12-16
EILEEN VERONICA BUSH
Director 2013-12-14 2016-12-03
SEBASTIAN PETTIT JONES
Director 2015-12-05 2016-12-03
ROBERT LESLIE BURNS
Director 2010-12-04 2015-12-05
HANNAH BURKE
Company Secretary 2012-12-08 2014-08-13
HANNAH BURKE
Director 2011-12-03 2014-08-13
ROBERT LESLIE BURNS
Company Secretary 2011-01-19 2012-12-08
EILEEN VERONICA BUSH
Director 2011-04-13 2011-12-03
STEVEN KIRK
Director 2010-04-14 2011-12-03
STEVEN DARRYL KIRK
Company Secretary 2010-09-15 2011-01-19
JAMES CHRISTOPHER KING
Director 2005-08-23 2010-12-04
MATT TYRER
Company Secretary 2010-05-24 2010-09-15
ROBERT LESLIE BURNS
Company Secretary 2008-11-10 2010-05-23
ROBERT LESLIE BURNS
Director 2008-11-10 2010-05-23
FREDERICK HINDLEY
Director 2004-03-03 2009-11-04
FREDERICK HINDLEY
Company Secretary 2005-05-12 2008-12-08
DESMOND ELLIOTT
Director 2006-09-25 2008-11-10
HEATH ALEXANDER GARDNER
Director 2007-03-20 2008-10-08
GRAHAM ALFRED CRYER
Company Secretary 2007-03-20 2008-03-31
GRAHAM ALFRED CRYER
Director 2007-03-20 2008-03-31
TIMOTHY ROBERT DICKINSON
Director 2007-05-29 2007-10-02
ROBERT WILLIAM HYDE
Director 2004-03-03 2007-03-20
EUAN JAMES MCLEOD
Company Secretary 2004-03-03 2005-05-12
BRIAN REID LTD.
Nominated Secretary 2004-03-03 2004-03-03
BRIAN REID LTD.
Nominated Director 2004-03-03 2004-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHRISTOPHER KING REBOOT TRADING (MORAY) LTD. Director 2017-03-23 CURRENT 2008-04-10 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
2024-04-08CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER KING
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-12-22AP01DIRECTOR APPOINTED MS EILEEN VERONICA BUSH
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KYLE MCBAIN
2020-08-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TAYLOR
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES MCLEAN
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MR GLYN MORRIS
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TYRER
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ANN KNOX
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MS JOANNE TAYLOR
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE ECCLES
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MR SEB JONES
2017-02-08AP01DIRECTOR APPOINTED MR KYLE MCBAIN
2017-02-08AP01DIRECTOR APPOINTED MR WILLIAM JAMES MCLEAN
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLEAN
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JONES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HILARY LAMONT
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BUSH
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-24AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MR WILLIAM JAMES MCLEAN
2015-12-23AP01DIRECTOR APPOINTED MS EMMA ANN KNOX
2015-12-23AP01DIRECTOR APPOINTED MR SEB JONES
2015-12-23AP01DIRECTOR APPOINTED MS SAMANTHA ECCLES
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE BURNS
2015-08-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-30AP03Appointment of Mr Lee Adam Kevin Mcgrath as company secretary on 2014-12-13
2015-03-30AR0103/03/15 NO MEMBER LIST
2014-11-24AA31/03/14 TOTAL EXEMPTION FULL
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH BURKE
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY HANNAH BURKE
2014-03-20AR0103/03/14 NO MEMBER LIST
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT TYRER / 20/03/2014
2013-12-23AP01DIRECTOR APPOINTED MRS EILEEN VERONICA BUSH
2013-12-23AP01DIRECTOR APPOINTED MR STUART FAWCETT
2013-12-06AA31/03/13 TOTAL EXEMPTION FULL
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WYSHA THORNE-ANDERSON
2013-03-27AR0103/03/13 NO MEMBER LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE ANNE MCALLISTER / 27/03/2013
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA MUNRO
2012-12-21AP01DIRECTOR APPOINTED MISS WYSHA THORNE-ANDERSON
2012-12-21AP03SECRETARY APPOINTED MRS HANNAH BURKE
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BURNS
2012-11-06AA31/03/12 TOTAL EXEMPTION FULL
2012-03-19AR0103/03/12 NO MEMBER LIST
2011-12-15AP01DIRECTOR APPOINTED MR JAMES KING
2011-12-15AP01DIRECTOR APPOINTED MRS HANNAH BURKE
2011-12-15AP01DIRECTOR APPOINTED MISS MICHAELA MUNRO
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KIRK
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BUSH
2011-09-08AA31/03/11 TOTAL EXEMPTION FULL
2011-08-05AP01DIRECTOR APPOINTED EILEEN VERONICA BUSH
2011-03-16AR0103/03/11 NO MEMBER LIST
2011-03-16AP03SECRETARY APPOINTED MR ROBERT LESLIE BURNS
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY STEVEN KIRK
2011-01-19AP01DIRECTOR APPOINTED MR ROBERT LESLIE BURNS
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA MUNRO
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KING
2010-10-18AA31/03/10 TOTAL EXEMPTION FULL
2010-09-28AP03SECRETARY APPOINTED MR STEVEN DARRYL KIRK
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY MATT TYRER
2010-06-04AP03SECRETARY APPOINTED MR MATT TYRER
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BURNS
2010-04-14AP01DIRECTOR APPOINTED MR MATT TYRER
2010-04-14AP01DIRECTOR APPOINTED MR STEVEN KIRK
2010-03-11AR0103/03/10 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE ANNE MCALLISTER / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA MUNRO / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY MAY LAMONT / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KING / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE BURNS / 11/03/2010
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2009-11-12AP01DIRECTOR APPOINTED MR JOHN WATSON
2009-11-12AP01DIRECTOR APPOINTED MRS CATHRINE ANNE MCALLISTER
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTWATER
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MATT TYRER
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HINDLEY
2009-08-18AA31/03/09 TOTAL EXEMPTION FULL
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH MCALLISTER
2009-03-16363aANNUAL RETURN MADE UP TO 03/03/09
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WESTWATER / 16/03/2009
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK HINDLEY / 16/03/2009
2008-12-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BURNS / 08/12/2008
2008-12-12288aDIRECTOR AND SECRETARY APPOINTED ROBERT LESLIE BURNS
2008-12-12288aDIRECTOR APPOINTED JOSEPH MCALLISTER
2008-12-12288aDIRECTOR APPOINTED MATT TYRER
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY FREDERICK HINDLEY
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR DESMOND ELLIOTT
2008-10-16AA31/03/08 TOTAL EXEMPTION FULL
2008-10-15288aDIRECTOR APPOINTED HILARY MAY LAMONT
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to REBOOT (MORAY COMPUTER RECYCLING) 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 REBOOT (MORAY COMPUTER RECYCLING)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REBOOT (MORAY COMPUTER RECYCLING) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of REBOOT (MORAY COMPUTER RECYCLING) registering or being granted any patents
Domain Names
We do not have the domain name information for REBOOT (MORAY COMPUTER RECYCLING)
Trademarks
We have not found any records of REBOOT (MORAY COMPUTER RECYCLING) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REBOOT (MORAY COMPUTER RECYCLING). 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 (62090 - Other information technology service activities) as REBOOT (MORAY COMPUTER RECYCLING) are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where REBOOT (MORAY COMPUTER RECYCLING) 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 REBOOT (MORAY COMPUTER RECYCLING) 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 REBOOT (MORAY COMPUTER RECYCLING) 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.