JOHN REID & SON (ISLAY INDUSTRIES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 SAIL ADDRESS CHANGED FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD ENGLAND

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075148260003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / JOHN REID & S0N (HOLDINGS) LIMITED / 25/01/2019

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY REID / 23/11/2018

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE REID / 23/11/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE REID / 23/11/2018

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075148260002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CESSATION OF JOHN ANTHONY REID AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN REID & S0N (HOLDINGS) LIMITED

View Document

28/03/1828 March 2018 CESSATION OF MARGARET ANNE REID AS A PSC

View Document

28/03/1828 March 2018 CESSATION OF JONATHAN MICHAEL REID AS A PSC

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM LOUGHWOOD HOUSE LOUGHWOOD LANE DALWOOD AXMINSTER DEVON EX13 7DU

View Document

16/03/1816 March 2018 Registered office address changed from , Loughwood House Loughwood Lane, Dalwood, Axminster, Devon, EX13 7DU to Units 22/23 Northfields Industrial Estate Northfields Lane Brixham Devon TQ5 8UA on 2018-03-16

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL REID / 12/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / JONATHAN MICHAEL REID / 12/12/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 SAIL ADDRESS CREATED

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL REID / 02/02/2013

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/01/124 January 2012 PREVSHO FROM 29/02/2012 TO 31/03/2011

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MICHAEL REID / 02/02/2011

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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