Aberdeen
AB15 7AL
Scotland
Director Name | Mr John Fraser |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1989(24 years, 7 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Park Nurseries Countesswells Road Aberdeen AB15 7AL Scotland |
Director Name | Mr Simon John Fraser |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(42 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Pinewood Park Nurseries Countesswells Road Aberdeen AB15 7AL Scotland |
Director Name | Catherine Janet Lindsay |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(43 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Marketing Manager |
Correspondence Address | Pinewood Park Nurseries Countesswells Road Aberdeen AB15 7AL Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2019(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Bertha Petersen Shackleton |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Flat 16 Dunmail Manor Cults Aberdeen Aberdeenshire AB1 9LW Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1989(24 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(41 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 February 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.ben-reid.co.uk |
---|---|
Telephone | 01224 318744 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
15k at £1 | Duthie Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | Mr John Fraser 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,804 |
Cash | £103,488 |
Current Liabilities | £236,784 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2024 (5 months from now) |
3 December 1980 | Delivered on: 15 December 1980 Satisfied on: 21 January 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm lands of hillside and others in the parish of newhills in aberdeen. Fully Satisfied |
---|---|
3 December 1980 | Delivered on: 15 December 1980 Satisfied on: 21 January 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm of west brimmandside in the parish of newhills in aberdeen. Fully Satisfied |
23 June 1980 | Delivered on: 3 July 1980 Satisfied on: 21 January 2011 Persons entitled: William Henderson Stephen Classification: Standard security Secured details: £20,000. Particulars: Farm lands of hillside, in the parish of newhills and the county of aberdeen. Fully Satisfied |
19 August 1971 | Delivered on: 6 September 1971 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
22 February 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 September 2019 | Director's details changed for Mr Simon John Fraser on 9 September 2019 (2 pages) |
9 September 2019 | Director's details changed for Catherine Janet Lindsay on 9 September 2019 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
18 February 2019 | Appointment of Lc Secretaries Limited as a secretary on 18 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 18 February 2019 (1 page) |
27 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
26 February 2018 | Change of details for Duthie Holdings Limited as a person with significant control on 5 October 2017 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Company name changed ben reid & company LIMITED\certificate issued on 12/10/17
|
12 October 2017 | Resolutions
|
12 October 2017 | Company name changed ben reid & company LIMITED\certificate issued on 12/10/17
|
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 September 2016 | Director's details changed for Catherine Janet Lindsay on 8 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Catherine Janet Lindsay on 8 September 2016 (2 pages) |
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mr Simon John Fraser on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for John Fraser on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for John Fraser on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Catherine Janet Lindsay on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Helen Cattanach Fraser on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Simon John Fraser on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Helen Cattanach Fraser on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Catherine Janet Lindsay on 20 February 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
16 April 2008 | Director appointed catherine janet lindsay (2 pages) |
16 April 2008 | Director appointed catherine janet lindsay (2 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
26 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
15 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members (5 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members (5 pages) |
20 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 February 2004 | Director resigned (1 page) |
16 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
28 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 18 golden square aberdeen AB1 1RH (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 18 golden square aberdeen AB1 1RH (1 page) |
21 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
26 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 February 1996 | Return made up to 21/02/96; full list of members (7 pages) |
23 February 1996 | Return made up to 21/02/96; full list of members (7 pages) |