- Company Overview for JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED (SC023437)
- Filing history for JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED (SC023437)
- People for JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED (SC023437)
- Charges for JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED (SC023437)
- Insolvency for JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED (SC023437)
- More for JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED (SC023437)
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
|
|
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
|
|
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |