Company NameBen Reid & Company (Aberdeen) Limited
Company StatusActive
Company NumberSC040678
CategoryPrivate Limited Company
Incorporation Date10 July 1964(59 years, 9 months ago)
Previous NameBen Reid & Company Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameHelen Cattanach Fraser
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1989(24 years, 7 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Correspondence AddressPinewood Park Nurseries Countesswells Road
Aberdeen
AB15 7AL
Scotland
Director NameMr John Fraser
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1989(24 years, 7 months after company formation)
Appointment Duration35 years, 2 months
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Park Nurseries Countesswells Road
Aberdeen
AB15 7AL
Scotland
Director NameMr Simon John Fraser
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(42 years, 9 months after company formation)
Appointment Duration17 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPinewood Park Nurseries Countesswells Road
Aberdeen
AB15 7AL
Scotland
Director NameCatherine Janet Lindsay
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(43 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleMarketing Manager
Correspondence AddressPinewood Park Nurseries Countesswells Road
Aberdeen
AB15 7AL
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed18 February 2019(54 years, 7 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameBertha Petersen Shackleton
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(24 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressFlat 16 Dunmail Manor
Cults
Aberdeen
Aberdeenshire
AB1 9LW
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed21 February 1989(24 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(41 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 February 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.ben-reid.co.uk
Telephone01224 318744
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15k at £1Duthie Holdings LTD
99.99%
Ordinary
1 at £1Mr John Fraser
0.01%
Ordinary

Financials

Year2014
Net Worth£88,804
Cash£103,488
Current Liabilities£236,784

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

3 December 1980Delivered 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 1980Delivered 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 1980Delivered 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 1971Delivered 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

Filing History

26 February 2024Confirmation statement made on 21 February 2024 with updates (4 pages)
14 February 2024Director's details changed for Mrs Catherine Janet Lindsay on 14 February 2024 (2 pages)
14 February 2024Director's details changed for Helen Cattanach Fraser on 14 February 2024 (2 pages)
13 February 2024Total exemption full accounts made up to 30 September 2023 (5 pages)
21 September 2023Director's details changed for Mrs Catherine Janet Lindsay on 21 September 2023 (2 pages)
23 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
22 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
22 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
2 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 September 2019Director's details changed for Mr Simon John Fraser on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Catherine Janet Lindsay on 9 September 2019 (2 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
18 February 2019Appointment of Lc Secretaries Limited as a secretary on 18 February 2019 (2 pages)
18 February 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 18 February 2019 (1 page)
27 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
26 February 2018Change of details for Duthie Holdings Limited as a person with significant control on 5 October 2017 (2 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-09
(1 page)
12 October 2017Company name changed ben reid & company LIMITED\certificate issued on 12/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-09
(1 page)
12 October 2017Company name changed ben reid & company LIMITED\certificate issued on 12/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 September 2016Director's details changed for Catherine Janet Lindsay on 8 September 2016 (2 pages)
22 September 2016Director's details changed for Catherine Janet Lindsay on 8 September 2016 (2 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15,000
(7 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15,000
(7 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 15,000
(7 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 15,000
(7 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 15,000
(7 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 15,000
(7 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
25 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr Simon John Fraser on 20 February 2010 (2 pages)
8 March 2010Director's details changed for John Fraser on 20 February 2010 (2 pages)
8 March 2010Director's details changed for John Fraser on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Catherine Janet Lindsay on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Helen Cattanach Fraser on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Simon John Fraser on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Helen Cattanach Fraser on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Catherine Janet Lindsay on 20 February 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
16 April 2008Director appointed catherine janet lindsay (2 pages)
16 April 2008Director appointed catherine janet lindsay (2 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
26 February 2007Return made up to 21/02/07; full list of members (2 pages)
26 February 2007Return made up to 21/02/07; full list of members (2 pages)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
3 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
10 March 2006Return made up to 21/02/06; full list of members (2 pages)
10 March 2006Return made up to 21/02/06; full list of members (2 pages)
18 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 March 2005Return made up to 21/02/05; full list of members (2 pages)
15 March 2005Return made up to 21/02/05; full list of members (2 pages)
27 February 2004Return made up to 21/02/04; full list of members (5 pages)
27 February 2004Return made up to 21/02/04; full list of members (5 pages)
20 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 February 2004Director resigned (1 page)
20 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 February 2004Director resigned (1 page)
16 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
28 February 2002Return made up to 21/02/02; full list of members (6 pages)
28 February 2002Return made up to 21/02/02; full list of members (6 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 18 golden square aberdeen AB1 1RH (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 18 golden square aberdeen AB1 1RH (1 page)
21 March 2001Return made up to 21/02/01; full list of members (6 pages)
21 March 2001Return made up to 21/02/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 March 2000Return made up to 21/02/00; full list of members (6 pages)
7 March 2000Return made up to 21/02/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 February 1999Return made up to 21/02/99; full list of members (6 pages)
25 February 1999Return made up to 21/02/99; full list of members (6 pages)
26 February 1998Return made up to 21/02/98; full list of members (6 pages)
26 February 1998Return made up to 21/02/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 March 1997Return made up to 21/02/97; full list of members (6 pages)
4 March 1997Return made up to 21/02/97; full list of members (6 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 February 1996Return made up to 21/02/96; full list of members (7 pages)
23 February 1996Return made up to 21/02/96; full list of members (7 pages)