JAMES REID (MINERALS) LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2023-12-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
02/11/222 November 2022 | Appointment of Ms Samantha Jane Leith as a secretary on 2022-11-02 |
05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / HOWIE MINERALS LIMITED / 22/01/2020 |
18/02/2018 February 2020 | CESSATION OF GURNEY SLADE LIME & STONE CO. LIMITED AS A PSC |
10/12/1910 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLMOTT |
03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
05/11/185 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER LEITH / 21/06/2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWIE MINERALS LIMITED |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURNEY SLADE LIME & STONE CO. LIMITED |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
30/08/1630 August 2016 | 31/12/15 TOTAL EXEMPTION FULL |
12/07/1612 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/06/1426 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER LEITH / 19/11/2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/06/1325 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/06/1227 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/07/114 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
09/07/109 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 21/06/2010 |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/12/0914 December 2009 | DIRECTOR APPOINTED IAN ALEXANDER LEITH |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM KENMUIR SAWMILLS DALBEATTIE KIRKCUDBRIGHTSHIRE DG5 4PL |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/09/0917 September 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | APPOINTMENT TERMINATED DIRECTOR NEIL HOWIE |
30/03/0930 March 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HAMISH MACLEOD LOGGED FORM |
25/07/0825 July 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
16/07/0816 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
27/06/0727 June 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
30/06/0630 June 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
03/10/053 October 2005 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: PARKHEAD DUNLOP KILMARNOCK AYRSHIRE KA3 4AX |
22/06/0522 June 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | FULL ACCOUNTS MADE UP TO 20/12/03 |
05/10/045 October 2004 | NEW SECRETARY APPOINTED |
05/10/045 October 2004 | SECRETARY RESIGNED |
26/06/0426 June 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | ACC. REF. DATE EXTENDED FROM 20/12/04 TO 31/12/04 |
01/10/031 October 2003 | FULL ACCOUNTS MADE UP TO 20/12/02 |
27/06/0327 June 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | FULL ACCOUNTS MADE UP TO 20/12/01 |
28/06/0228 June 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
03/07/013 July 2001 | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
08/05/018 May 2001 | FULL ACCOUNTS MADE UP TO 20/12/00 |
23/06/0023 June 2000 | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
08/05/008 May 2000 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 20/12/00 |
22/07/9922 July 1999 | NEW DIRECTOR APPOINTED |
22/07/9922 July 1999 | DIRECTOR RESIGNED |
22/07/9922 July 1999 | SECRETARY RESIGNED |
22/07/9922 July 1999 | NEW DIRECTOR APPOINTED |
22/07/9922 July 1999 | NEW SECRETARY APPOINTED |
21/06/9921 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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