Company NameJames Reid & Son (Haulage Contractors) Limited
DirectorsShona Corbett Reid and Marian Reid
Company StatusLiquidation
Company NumberSC023437
CategoryPrivate Limited Company
Incorporation Date24 August 1945(78 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Shona Corbett Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(72 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleNurse
Country of ResidenceScotland
Correspondence Address11 King's Gate
Aberdeen
AB15 4EL
Scotland
Director NameMiss Marian Reid
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed06 August 2020(75 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House Broad Street
Peterhead
AB42 1HY
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed17 May 1990(44 years, 9 months after company formation)
Appointment Duration33 years, 11 months
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameGeorge May Reid
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(43 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 1994)
RoleFarmer
Correspondence AddressUpper Grange
Peterhead
AB42 7JJ
Scotland
Director NameMr Joseph Reid
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(43 years, 9 months after company formation)
Appointment Duration31 years, 2 months (resigned 06 August 2020)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressMains Of Blackhouse
Peterhead
AB42 3BL
Scotland
Secretary NameMoira Ellen Kidd
NationalityBritish
StatusResigned
Appointed29 May 1989(43 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1990)
RoleCompany Director
Correspondence Address25 Broad Place
Peterhead
Aberdeenshire
AB42 6JD
Scotland
Director NameMrs Johan Reid
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(49 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Grange
Peterhead
Aberdeenshire
AB42 1HX
Scotland

Contact

Telephone01779 473114
Telephone regionPeterhead

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5k at £1Mrs Johan Reid
50.00%
Ordinary B
1.5k at £1Mr Joseph Reid
30.00%
Ordinary A
1000 at £1Mrs Gladys Reid
20.00%
Ordinary A

Financials

Year2014
Net Worth£459,208
Cash£308,980
Current Liabilities£4,994

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2021 (2 years, 11 months ago)
Next Return Due4 June 2022 (overdue)

Charges

19 November 1974Delivered on: 25 November 1974
Satisfied on: 6 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-26
(1 page)
30 May 2022Registered office address changed from Mains of Blackhouse Peterhead Aberdeenshire AB42 3BL Scotland to 12 Carden Place Aberdeen AB10 1UR on 30 May 2022 (2 pages)
17 December 2021Registered office address changed from Broad House Broad Street Peterhead AB42 1HY Scotland to Mains of Blackhouse Peterhead Aberdeenshire AB42 3BL on 17 December 2021 (1 page)
29 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
9 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
17 August 2020Director's details changed for Miss Marian Amy Reid on 13 August 2020 (2 pages)
11 August 2020Termination of appointment of Joseph Reid as a director on 6 August 2020 (1 page)
11 August 2020Appointment of Miss Marian Amy Reid as a director on 6 August 2020 (2 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 February 2020Registered office address changed from 25 Broad Place Peterhead AB42 1JD to Broad House Broad Street Peterhead AB42 1HY on 7 February 2020 (1 page)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
6 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
25 January 2018Termination of appointment of Johan Reid as a director on 25 January 2018 (1 page)
25 January 2018Appointment of Mrs Shona Corbett Reid as a director on 25 January 2018 (2 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000
(6 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
(6 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
(6 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
28 May 2011Secretary's details changed for Masson & Glennie on 21 May 2011 (2 pages)
28 May 2011Secretary's details changed for Masson & Glennie on 21 May 2011 (2 pages)
28 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Director's details changed for Joseph Reid on 21 May 2010 (2 pages)
24 May 2010Secretary's details changed for Masson & Glennie on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Johan Reid on 21 May 2010 (2 pages)
24 May 2010Secretary's details changed for Masson & Glennie on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Johan Reid on 21 May 2010 (2 pages)
24 May 2010Register(s) moved to registered office address (1 page)
24 May 2010Register(s) moved to registered office address (1 page)
24 May 2010Director's details changed for Joseph Reid on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 May 2008Return made up to 21/05/08; full list of members (4 pages)
26 May 2008Return made up to 21/05/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 May 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 30 May 2007 (6 pages)
24 May 2007Return made up to 21/05/07; full list of members (3 pages)
24 May 2007Return made up to 21/05/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 June 2006Return made up to 21/05/06; full list of members (3 pages)
20 June 2006Return made up to 21/05/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 May 2005Return made up to 21/05/05; full list of members (7 pages)
24 May 2005Return made up to 21/05/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 May 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 May 2002Return made up to 21/05/02; full list of members (7 pages)
24 May 2002Return made up to 21/05/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 May 2001Return made up to 21/05/01; full list of members (6 pages)
29 May 2001Return made up to 21/05/01; full list of members (6 pages)
15 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/01/01
(1 page)
15 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/01/01
(1 page)
7 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
24 May 2000Return made up to 21/05/00; full list of members (6 pages)
24 May 2000Return made up to 21/05/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 May 1999Return made up to 21/05/99; no change of members (4 pages)
24 May 1999Return made up to 21/05/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
28 May 1998Return made up to 21/05/98; full list of members (6 pages)
28 May 1998Return made up to 21/05/98; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
29 May 1997Return made up to 21/05/97; no change of members (4 pages)
29 May 1997Return made up to 21/05/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
25 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
19 June 1996Return made up to 21/05/96; no change of members (4 pages)
19 June 1996Return made up to 21/05/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 June 1995Return made up to 21/05/95; full list of members (6 pages)
20 June 1995Return made up to 21/05/95; full list of members (6 pages)
5 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
27 February 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
24 May 1994Return made up to 21/05/94; full list of members (6 pages)
15 February 1994Accounts for a small company made up to 31 May 1993 (8 pages)
22 June 1993Return made up to 21/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 April 1993Memorandum and Articles of Association (12 pages)
13 January 1993Accounts for a small company made up to 31 May 1992 (7 pages)
18 June 1992Return made up to 21/05/92; no change of members
  • 363(287) ‐ Registered office changed on 18/06/92
(4 pages)
9 January 1992Accounts for a small company made up to 31 May 1991 (4 pages)
20 June 1991Return made up to 21/05/91; no change of members (6 pages)
31 October 1990Accounts for a small company made up to 31 May 1990 (4 pages)
25 May 1990Return made up to 17/05/90; full list of members (4 pages)
2 February 1990Accounts for a small company made up to 31 May 1989 (4 pages)
23 June 1989Return made up to 29/05/89; full list of members (4 pages)
20 October 1988Accounts for a small company made up to 31 May 1988 (4 pages)
21 June 1988Return made up to 10/06/88; full list of members (4 pages)
14 September 1987Accounts for a small company made up to 31 May 1987 (4 pages)
15 June 1987Return made up to 22/05/87; full list of members (4 pages)
28 November 1986Accounts for a small company made up to 31 May 1986 (4 pages)
7 July 1986Return made up to 27/06/86; full list of members (4 pages)