R REID LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Registration of charge SC5094590003, created on 2025-06-24 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/05/246 May 2024 | Total exemption full accounts made up to 2023-06-30 |
27/07/2327 July 2023 | Change of details for Ms Rosemary Helen Reid as a person with significant control on 2023-07-27 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
27/07/2327 July 2023 | Director's details changed for Ms Rosemary Helen Reid on 2023-07-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/04/2319 April 2023 | Satisfaction of charge SC5094590002 in full |
13/04/2313 April 2023 | Satisfaction of charge SC5094590001 in full |
14/11/2214 November 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/04/228 April 2022 | Registered office address changed from 139 Sillars Meadow Irvine Ayrshire KA12 0LZ Scotland to 3 Loach Avenue Irvine Ayrshire KA12 0EX on 2022-04-08 |
02/12/212 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-24 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/01/2027 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5094590002 |
25/09/1825 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY HELEN REID |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5094590001 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
26/05/1626 May 2016 | DIRECTOR APPOINTED MR ALEXANDER HARPER |
26/06/1526 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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