REID & SMYTH LIMITED

Company Documents

DateDescription
21/09/1221 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 APPLICATION FOR STRIKING-OFF

View Document

19/04/1219 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLARK / 01/01/2011

View Document

21/10/1021 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA YOUNG CLARK / 30/11/2009

View Document

11/02/1011 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

13/12/0913 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS

View Document

05/12/085 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/01/08

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 27/12/00

View Document

17/12/0017 December 2000 NEW SECRETARY APPOINTED

View Document

17/12/0017 December 2000 REGISTERED OFFICE CHANGED ON 17/12/00 FROM: 8 HILLSIDE GROVE BARRHEAD GLASGOW G78 1HB

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 2 BROWNSIDE GROVE BARRHEAD GLASGOW G78 1UA

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 COMPANY NAME CHANGED REID & CLARK LIMITED CERTIFICATE ISSUED ON 23/05/95

View Document

14/12/9414 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994

View Document

19/07/9419 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/02/9414 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED FAIRARENA SERVICES LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/12/931 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company