Company NameWilliam Reid & Sons (Wireworkers) Limited
DirectorsIan William Reid and Maureen Patricia Edwards
Company StatusActive
Company NumberSC024361
CategoryPrivate Limited Company
Incorporation Date15 July 1946(77 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIan William Reid
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1988(42 years, 2 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmore Farm House
Balmore
Torrance
Stirlingshire
G64 4AE
Scotland
Director NameMaureen Patricia Edwards
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(56 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Parkgrove Avenue
Giffnock
Glasgow
Lanarkshire
G46 6HT
Scotland
Secretary NameJohn Scott Reid
NationalityBritish
StatusCurrent
Appointed05 February 2008(61 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleOperations Dir
Country of ResidenceUnited Kingdom
Correspondence Address9 Lampson Road
Killearn
Stirlingshire
G63 9PD
Scotland
Director NameAngus Cameron
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1988(42 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 12 November 2006)
RoleCompany Director
Correspondence Address7 Despard Gardens
Glasgow
Lanarkshire
G32 0RX
Scotland
Secretary NameJohn Whyte Love
NationalityBritish
StatusResigned
Appointed12 September 1988(42 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address28 Craigvale Crescent
Airdrie
ML6 8EP
Scotland
Director NameHarry Miller
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(54 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleGeneral Manager/Dir
Correspondence Address15 Queens Drive
Larbert
Stirlingshire
FK5 4BG
Scotland

Contact

Websitewww.reidwire.com
Email address[email protected]
Telephone0141 5547081
Telephone regionGlasgow

Location

Registered Address162 Glenpark Street
Glasgow
G31 1PG
Scotland
ConstituencyGlasgow East
WardCalton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£286,607
Cash£14
Current Liabilities£76,994

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

7 December 1999Delivered on: 21 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 ailsa drive, langside, glasgow.
Outstanding
6 May 1988Delivered on: 24 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office workshops and yard at 21/25 and 33 gateside street, glasgow.
Outstanding
12 May 1988Delivered on: 24 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office, workshops & yard at 162 glenpark st, glasgow.
Outstanding
15 December 1999Delivered on: 23 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in gateside street and glenpark street, glasgow.
Outstanding
22 May 1967Delivered on: 26 May 1967
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: The whole assets of the company.
Outstanding
4 February 1999Delivered on: 10 February 1999
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Standard security granted by john dickie homes limited over subjects under title no.gla 64496.
Fully Satisfied
10 September 1990Delivered on: 19 September 1990
Satisfied on: 28 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.381 acres at crow road, jordanhill, glasgow.
Fully Satisfied
5 May 1988Delivered on: 24 May 1988
Satisfied on: 29 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement of flats and shops known as 2 & 4 hairst street and 1 & 3 dunlop street, renfrew.
Fully Satisfied
23 December 1999Delivered on: 11 January 2000
Satisfied on: 28 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 and 15 wellshot road, glasgow.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 225 high street, glasgow.
Fully Satisfied

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 January 2023Cancellation of shares. Statement of capital on 1 July 2021
  • GBP 15,900
(6 pages)
10 January 2023Confirmation statement made on 28 November 2022 with updates (4 pages)
10 January 2023Second filing of Confirmation Statement dated 28 November 2021 (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 December 2021Confirmation statement made on 28 November 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/01/2023
(3 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 November 201928/11/19 Statement of Capital gbp 15900 (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
1 September 2018Satisfaction of charge 3 in full (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 June 2016Satisfaction of charge 9 in full (4 pages)
18 June 2016Satisfaction of charge 9 in full (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 16,000
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 16,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 16,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 16,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 16,000
(5 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 16,000
(5 pages)
22 March 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 11 (3 pages)
22 March 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages)
22 March 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages)
22 March 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 11 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 February 2010Director's details changed for Maureen Patricia Edwards on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Maureen Patricia Edwards on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ian William Reid on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ian William Reid on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ian William Reid on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Maureen Patricia Edwards on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 November 2008Return made up to 31/12/07; full list of members (4 pages)
19 November 2008Return made up to 31/12/07; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 February 2007Return made up to 31/12/06; full list of members (8 pages)
12 February 2007Return made up to 31/12/06; full list of members (8 pages)
1 December 2006Director resigned (2 pages)
1 December 2006Director resigned (2 pages)
18 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 July 2006Ad 07/06/06--------- £ si 2189@1=2189 £ ic 13811/16000 (4 pages)
4 July 2006Ad 07/06/06--------- £ si 2189@1=2189 £ ic 13811/16000 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 March 2005Resolutions
  • RES13 ‐ Agreement on debt 13/01/05
(1 page)
5 March 2005Resolutions
  • RES13 ‐ Agreement on debt 13/01/05
(1 page)
29 January 2005Dec mort/charge * (2 pages)
29 January 2005Dec mort/charge * (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
2 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
12 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
18 March 2003Accounts for a small company made up to 30 June 2001 (6 pages)
18 March 2003Accounts for a small company made up to 30 June 2001 (6 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 September 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 September 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
7 September 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 September 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Partic of mort/charge * (5 pages)
11 January 2000Partic of mort/charge * (5 pages)
23 December 1999Partic of mort/charge * (6 pages)
23 December 1999Partic of mort/charge * (6 pages)
23 December 1999Partic of mort/charge * (6 pages)
23 December 1999Partic of mort/charge * (6 pages)
21 December 1999Partic of mort/charge * (5 pages)
21 December 1999Partic of mort/charge * (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Partic of mort/charge * (5 pages)
10 February 1999Partic of mort/charge * (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 June 1995 (9 pages)
31 July 1996Accounts for a small company made up to 30 June 1995 (9 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
17 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1946Incorporation (17 pages)
14 July 1946Incorporation (17 pages)