JAMES REID (MINERALS) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

02/11/222 November 2022 Appointment of Ms Samantha Jane Leith as a secretary on 2022-11-02

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / HOWIE MINERALS LIMITED / 22/01/2020

View Document

18/02/2018 February 2020 CESSATION OF GURNEY SLADE LIME & STONE CO. LIMITED AS A PSC

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLMOTT

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER LEITH / 21/06/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWIE MINERALS LIMITED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURNEY SLADE LIME & STONE CO. LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/08/1630 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER LEITH / 19/11/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 21/06/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED IAN ALEXANDER LEITH

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM KENMUIR SAWMILLS DALBEATTIE KIRKCUDBRIGHTSHIRE DG5 4PL

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL HOWIE

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HAMISH MACLEOD LOGGED FORM

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: PARKHEAD DUNLOP KILMARNOCK AYRSHIRE KA3 4AX

View Document

22/06/0522 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 20/12/03

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

26/06/0426 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACC. REF. DATE EXTENDED FROM 20/12/04 TO 31/12/04

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 20/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 20/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 20/12/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 20/12/00

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 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