WILLIAM REID LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/09/2524 September 2025 NewSatisfaction of charge 2 in full

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/06/2413 June 2024 Appointment of Mr Alan Oliver Platt as a director on 2024-05-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

07/05/247 May 2024 Termination of appointment of James Niall William Denholm as a director on 2024-05-03

View Document

09/02/249 February 2024 Change of details for Scruttons (Ni) Limited as a person with significant control on 2024-01-09

View Document

02/02/242 February 2024 Termination of appointment of Bernard Anthony Cromie as a director on 2023-07-28

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Termination of appointment of Kieran Joseph Hall as a director on 2023-06-30

View Document

12/07/2312 July 2023 Appointment of Martin Kieran Hall as a director on 2023-06-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

04/08/214 August 2021 Termination of appointment of Niall Michael Mc Quillan as a director on 2021-07-31

View Document

03/08/213 August 2021 Cessation of Bernard Anthony Cromie as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Notification of Scruttons (Ni) Limited as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of David Anthony Cromie as a director on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Stephen Barrie Hughes as a director on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Kieran Joseph Hall as a director on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Mr James Niall William Denholm as a director on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Mr Samuel Robert Allen as a director on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Mr Craig David George Daniels as a secretary on 2021-07-31

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Cessation of Robert Alan Dunlop as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of Robert Alan Dunlop as a director on 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of Michael Joseph Reid as a director on 2021-07-31

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Termination of appointment of Bernard Anthony Cromie as a secretary on 2021-07-31

View Document

28/07/2128 July 2021 Secretary's details changed for Mr Bernard Anthony Cromie on 2020-06-01

View Document

28/07/2128 July 2021 Director's details changed for Mr Bernard Anthony Cromie on 2020-06-01

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CROMIE / 30/11/2019

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH REID

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR DAVID ANTHONY CROMIE

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR NIALL MICHAEL MC QUILLAN

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / BERNARD A CROMIE / 01/04/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CROMIE / 01/04/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN DUNLOP / 01/04/2011

View Document

01/04/111 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM POLLOCK ROAD BELFAST HARBOUR BELFAST BT3 9HU

View Document

02/06/102 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/092 June 2009 31/12/08 ANNUAL ACCTS

View Document

10/03/0910 March 2009 12/03/09 ANNUAL RETURN SHUTTLE

View Document

25/04/0825 April 2008 12/03/08

View Document

01/03/081 March 2008 31/12/07 ANNUAL ACCTS

View Document

21/03/0721 March 2007 31/12/06 ANNUAL ACCTS

View Document

14/03/0714 March 2007 12/03/07 ANNUAL RETURN SHUTTLE

View Document

29/10/0629 October 2006 31/12/05 ANNUAL ACCTS

View Document

14/05/0614 May 2006 NOTICE OF INTS OUTSIDE UK

View Document

28/04/0628 April 2006 12/03/06 ANNUAL RETURN SHUTTLE

View Document

19/08/0519 August 2005 31/12/04 ANNUAL ACCTS

View Document

25/05/0425 May 2004 31/12/03 ANNUAL ACCTS

View Document

23/10/0323 October 2003 31/12/02 ANNUAL ACCTS

View Document

28/10/0228 October 2002 31/12/01 ANNUAL ACCTS

View Document

06/11/016 November 2001 31/12/00 ANNUAL ACCTS

View Document

03/11/003 November 2000 31/12/99 ANNUAL ACCTS

View Document

30/05/0030 May 2000 12/03/00 ANNUAL RETURN SHUTTLE

View Document

08/01/008 January 2000 12/03/99 ANNUAL RETURN SHUTTLE

View Document

05/11/995 November 1999 31/12/98 ANNUAL ACCTS

View Document

06/09/996 September 1999 PARS RE MORTAGE

View Document

13/01/9913 January 1999 12/03/98 ANNUAL RETURN SHUTTLE

View Document

03/11/983 November 1998 31/12/97 ANNUAL ACCTS

View Document

30/10/9730 October 1997 31/12/96 ANNUAL ACCTS

View Document

18/03/9718 March 1997 12/03/97 ANNUAL RETURN SHUTTLE

View Document

22/03/9622 March 1996 31/12/95 ANNUAL ACCTS

View Document

17/03/9617 March 1996 12/03/96 ANNUAL RETURN SHUTTLE

View Document

18/09/9518 September 1995 31/12/94 ANNUAL ACCTS

View Document

11/04/9511 April 1995 16/03/95 ANNUAL RETURN SHUTTLE

View Document

11/08/9411 August 1994 31/12/93 ANNUAL ACCTS

View Document

28/03/9428 March 1994 20/03/94 ANNUAL RETURN SHUTTLE

View Document

02/11/932 November 1993 31/12/92 ANNUAL ACCTS

View Document

05/04/935 April 1993 20/03/93 ANNUAL RETURN SHUTTLE

View Document

31/03/9231 March 1992 31/12/91 ANNUAL ACCTS

View Document

31/03/9231 March 1992 20/03/92 ANNUAL RETURN FORM

View Document

20/04/9120 April 1991 03/04/91 ANNUAL RETURN

View Document

09/04/919 April 1991 31/12/90 ANNUAL ACCTS

View Document

05/06/905 June 1990 11/04/90 ANNUAL RETURN

View Document

30/03/9030 March 1990 31/12/89 ANNUAL ACCTS

View Document

01/06/891 June 1989 19/04/89 ANNUAL RETURN

View Document

10/04/8910 April 1989 31/12/88 ANNUAL ACCTS

View Document

02/07/882 July 1988 CHANGE OF DIRS/SEC

View Document

05/05/885 May 1988 17/03/88 ANNUAL RETURN

View Document

18/04/8818 April 1988 31/12/87 ANNUAL ACCTS

View Document

02/05/872 May 1987 20/03/87 ANNUAL RETURN

View Document

25/03/8725 March 1987 31/12/86 ANNUAL ACCTS

View Document

28/06/8628 June 1986 22/04/86 ANNUAL RETURN

View Document

02/04/862 April 1986 31/12/85 ANNUAL ACCTS

View Document

11/03/8611 March 1986 03/04/85 ANNUAL RETURN

View Document

11/10/8511 October 1985 31/12/84 ANNUAL ACCTS

View Document

10/12/8410 December 1984 22/06/84 ANNUAL RETURN

View Document

02/11/842 November 1984 31/12/83 ANNUAL ACCTS

View Document

08/08/848 August 1984 CHANGE OF DIRS/SEC

View Document

19/07/8419 July 1984 SPECIAL/EXTRA RESOLUTION

View Document

19/07/8419 July 1984 RET BY CO PURCH OWN SHARS

View Document

07/07/837 July 1983 31/12/83 ANNUAL RETURN

View Document

29/12/8229 December 1982 PARTICULARS RE DIRECTORS

View Document

20/07/8220 July 1982 PARTICULARS RE DIRECTORS

View Document

20/07/8220 July 1982 31/12/82 ANNUAL RETURN

View Document

03/06/823 June 1982 NOTICE OF ARD

View Document

18/08/8118 August 1981 31/12/81 ANNUAL RETURN

View Document

07/07/807 July 1980 31/12/80 ANNUAL RETURN

View Document

07/07/807 July 1980 SITUATION OF REG OFFICE

View Document

21/11/7921 November 1979 31/12/79 ANNUAL RETURN

View Document

24/11/7824 November 1978 31/12/78 ANNUAL RETURN

View Document

17/05/7717 May 1977 31/12/77 ANNUAL RETURN

View Document

14/12/7614 December 1976 RETURN OF ALLOTS (CASH)

View Document

03/12/763 December 1976 PARTICULARS RE DIRECTORS

View Document

03/12/763 December 1976 31/12/76 ANNUAL RETURN

View Document

31/12/7531 December 1975 31/12/75 ANNUAL RETURN

View Document

25/03/7525 March 1975 31/12/74 ANNUAL RETURN

View Document

12/09/7412 September 1974 31/12/73 ANNUAL RETURN

View Document

16/08/7316 August 1973 31/12/72 ANNUAL RETURN

View Document

24/05/7224 May 1972 31/12/71 ANNUAL RETURN

View Document

19/05/7119 May 1971 31/12/70 ANNUAL RETURN

View Document

22/04/7022 April 1970 31/12/69 ANNUAL RETURN

View Document

08/05/698 May 1969 SPECIAL/EXTRA RESOLUTION

View Document

08/05/698 May 1969 PARTICULARS RE DIRECTORS

View Document

09/01/699 January 1969 31/12/68 ANNUAL RETURN

View Document

19/01/6819 January 1968 31/12/67 ANNUAL RETURN

View Document

19/01/6719 January 1967 31/12/66 ANNUAL RETURN

View Document

08/02/668 February 1966 PARTICULARS RE DIRECTORS

View Document

31/01/6631 January 1966 31/12/65 ANNUAL RETURN

View Document

08/02/658 February 1965 RETURN OF ALLOTS (CASH)

View Document

08/02/658 February 1965 PARTICULARS RE DIRECTORS

View Document

29/01/6529 January 1965 31/12/64 ANNUAL RETURN

View Document

18/02/6418 February 1964 SITUATION OF REG OFFICE

View Document

24/01/6424 January 1964 31/12/63 ANNUAL RETURN

View Document

31/01/6331 January 1963 31/12/62 ANNUAL RETURN

View Document

23/01/6223 January 1962 31/12/61 ANNUAL RETURN

View Document

09/01/619 January 1961 31/12/60 ANNUAL RETURN

View Document

22/01/6022 January 1960 31/12/59 ANNUAL RETURN

View Document

06/01/596 January 1959 31/12/58 ANNUAL RETURN

View Document

20/02/5820 February 1958 31/12/57 ANNUAL RETURN

View Document

18/01/5718 January 1957 31/12/56 ANNUAL RETURN

View Document

09/01/569 January 1956 31/12/55 ANNUAL RETURN

View Document

18/01/5518 January 1955 31/12/54 ANNUAL RETURN

View Document

13/01/5413 January 1954 31/12/53 ANNUAL RETURN

View Document

23/02/5323 February 1953 31/12/52 ANNUAL RETURN

View Document

29/01/5229 January 1952 31/12/51 ANNUAL RETURN

View Document

28/02/5128 February 1951 31/12/50 ANNUAL RETURN

View Document

10/02/5010 February 1950 31/12/49 ANNUAL RETURN

View Document

08/02/498 February 1949 31/12/48 ANNUAL RETURN

View Document

10/02/4810 February 1948 31/12/47 ANNUAL RETURN

View Document

03/04/473 April 1947 SITUATION OF REG OFFICE

View Document

27/03/4727 March 1947 31/12/46 ANNUAL RETURN

View Document

16/04/4516 April 1945 31/12/44 ANNUAL RETURN

View Document

04/04/454 April 1945 31/12/45 ANNUAL RETURN

View Document

08/03/448 March 1944 31/12/43 ANNUAL RETURN

View Document

04/03/434 March 1943 31/12/42 ANNUAL RETURN

View Document

20/04/4220 April 1942 31/12/41 ANNUAL RETURN

View Document

08/10/408 October 1940 31/12/40 ANNUAL RETURN

View Document

13/06/3913 June 1939 31/12/39 ANNUAL RETURN

View Document

12/10/3812 October 1938 31/12/38 ANNUAL RETURN

View Document

10/06/3710 June 1937 31/12/37 ANNUAL RETURN

View Document

07/07/367 July 1936 PARTICULARS RE DIRECTORS

View Document

07/07/367 July 1936 31/12/36 ANNUAL RETURN

View Document

27/06/3627 June 1936 MORTGAGE SATISFACTION

View Document

25/04/3525 April 1935 31/12/35 ANNUAL RETURN

View Document

31/05/3431 May 1934 PARS RE MORTAGE

View Document

21/03/3421 March 1934 31/12/34 ANNUAL RETURN

View Document

14/02/3314 February 1933 31/12/32 ANNUAL RETURN

View Document

14/02/3314 February 1933 31/12/33 ANNUAL RETURN

View Document

02/02/322 February 1932 31/12/31 ANNUAL RETURN

View Document

07/01/317 January 1931 RETURN OF ALLOTS (CASH)

View Document

05/12/305 December 1930 DECL ON COMPL ON INCORP

View Document

05/12/305 December 1930 MEMORANDUM

View Document

05/12/305 December 1930 STATEMENT OF NOMINAL CAP

View Document

05/12/305 December 1930 ARTICLES

View Document

05/12/305 December 1930 SITUATION OF REG OFFICE

View Document

05/12/305 December 1930 PARTICULARS RE DIRECTORS

View Document

05/12/305 December 1930 CERTIFICATE OF INCORPORATION

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