R REID LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistration of charge SC5094590003, created on 2025-06-24

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/05/246 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Change of details for Ms Rosemary Helen Reid as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

27/07/2327 July 2023 Director's details changed for Ms Rosemary Helen Reid on 2023-07-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Satisfaction of charge SC5094590002 in full

View Document

13/04/2313 April 2023 Satisfaction of charge SC5094590001 in full

View Document

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5094590002

View Document

25/09/1825 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY HELEN REID

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5094590001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR ALEXANDER HARPER

View Document

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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