Background WavePink WaveYellow Wave

REEKIE STEELTEC LIMITED (SC215973)

REEKIE STEELTEC LIMITED (SC215973) is an active UK company. incorporated on 20 February 2001. with registered office in Arbroath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. REEKIE STEELTEC LIMITED has been registered for 25 years. Current directors include REEKIE, Paul Neil James Simon.

Company Number
SC215973
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Baden Powell Road, Arbroath, DD11 3LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
REEKIE, Paul Neil James Simon
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEKIE STEELTEC LIMITED

REEKIE STEELTEC LIMITED is an active company incorporated on 20 February 2001 with the registered office located in Arbroath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. REEKIE STEELTEC LIMITED was registered 25 years ago.(SIC: 71129)

Status

active

Active since 25 years ago

Company No

SC215973

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

GRAINMOTION LIMITED
From: 20 February 2001To: 23 March 2001
Contact
Address

Baden Powell Road Kirkton Industrial Estate Arbroath, DD11 3LS,

Timeline

4 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Mar 17
Loan Secured
Feb 18
Owner Exit
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

REEKIE, Paul Neil James Simon

Active
Phesdo House, LaurencekirkAB30 1HA
Born March 1956
Director
Appointed 15 Mar 2001

ROGERS, Valerie Anne

Resigned
40 Spencer Crescent, CarnoustieDD7 6DQ
Secretary
Appointed 15 Mar 2001
Resigned 07 Dec 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 15 Mar 2001

CROMAR, Colin Gibson

Resigned
17 Elcho Drive, DundeeDD5 3TB
Born May 1953
Director
Appointed 15 Mar 2001
Resigned 21 Dec 2016

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 20 Feb 2001
Resigned 15 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
Baden Powell Road, ArbroathDD11 3LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2016

Mr Paul Neil James Simon Reekie

Ceased
Baden Powell Road, ArbroathDD11 3LS
Born March 1956

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

72

Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Small
4 September 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Small
24 September 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
17 October 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
88(2)R88(2)R
Legacy
26 April 2001
410(Scot)410(Scot)
Memorandum Articles
28 March 2001
MEM/ARTSMEM/ARTS
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
23 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
287Change of Registered Office
Incorporation Company
20 February 2001
NEWINCIncorporation