Advanced company searchLink opens in new window

JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED

Company number SC023437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
31 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-26
30 May 2022 AD01 Registered office address changed from Mains of Blackhouse Peterhead Aberdeenshire AB42 3BL Scotland to 12 Carden Place Aberdeen AB10 1UR on 30 May 2022
17 Dec 2021 AD01 Registered office address changed from Broad House Broad Street Peterhead AB42 1HY Scotland to Mains of Blackhouse Peterhead Aberdeenshire AB42 3BL on 17 December 2021
29 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
17 Aug 2020 CH01 Director's details changed for Miss Marian Amy Reid on 13 August 2020
11 Aug 2020 AP01 Appointment of Miss Marian Amy Reid as a director on 6 August 2020
11 Aug 2020 TM01 Termination of appointment of Joseph Reid as a director on 6 August 2020
01 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Feb 2020 AD01 Registered office address changed from 25 Broad Place Peterhead AB42 1JD to Broad House Broad Street Peterhead AB42 1HY on 7 February 2020
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
25 Jan 2018 TM01 Termination of appointment of Johan Reid as a director on 25 January 2018
25 Jan 2018 AP01 Appointment of Mrs Shona Corbett Reid as a director on 25 January 2018
30 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
25 Nov 2016 CH04 Secretary's details changed for Masson & Glennie on 1 November 2016
25 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015