REID FOR SPEED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

20/09/2420 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

03/08/233 August 2023 Registered office address changed from Mrs T Daun 53 Cotton Street Aberdeen AB11 5EG to Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow G32 8NB on 2023-08-03

View Document

28/07/2328 July 2023 Notification of Alliance Automotive Uk Limited as a person with significant control on 2023-07-26

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

27/07/2327 July 2023 Cessation of John Morrison as a person with significant control on 2023-07-26

View Document

27/07/2327 July 2023 Termination of appointment of Thyra Elizabeth Carr Daun as a director on 2023-07-26

View Document

27/07/2327 July 2023 Termination of appointment of John Morrison as a director on 2023-07-26

View Document

27/07/2327 July 2023 Termination of appointment of Thyra Elizabeth Carr Daun as a secretary on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Mr John Frederick Coombes as a director on 2023-07-26

View Document

27/07/2327 July 2023 Cessation of Thyra Elizabeth Daun as a person with significant control on 2023-07-26

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA CLARK

View Document

18/11/1718 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRISON / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THYRA ELIZABETH CARR DAUN / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HENRY JAMES DAUN / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CLARK / 01/10/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED REID'S MOTOR SUPPLIES LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

23/10/0323 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 10/10/00; NO CHANGE OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/10/9310 October 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

10/10/9310 October 1993

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 SECRETARY RESIGNED

View Document

05/05/935 May 1993

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: 18 GOLDEN SQUARE ABERDEEN AB1 1RH

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990

View Document

12/06/8912 June 1989

View Document

12/06/8912 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

30/04/8930 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/09/8823 September 1988

View Document

23/09/8823 September 1988 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

19/05/8719 May 1987 RETURN MADE UP TO 15/02/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987

View Document

01/05/871 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

24/04/8724 April 1987 DIRECTOR RESIGNED

View Document

24/04/8724 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

20/09/8520 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/09/85

View Document

05/09/855 September 1985 MEMORANDUM OF ASSOCIATION

View Document

08/08/858 August 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information