Balmore
Torrance
Stirlingshire
G64 4AE
Scotland
Director Name | Mr William Mark Reid |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 20 January 2004(22 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 04 October 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cir Mhor Main Street Fintry G11 7DH Scotland |
Secretary Name | Mrs Caroline Alice McAdam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(26 years after company formation) |
Appointment Duration | 16 years, 3 months (closed 04 October 2023) |
Role | Company Director |
Correspondence Address | 26 Balveny Avenue Garthamlock Glasgow Lanarkshire G33 5DH Scotland |
Director Name | Mr Brian Anthony Hartie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2018(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 October 2023) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mrs Caroline Alice McAdam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2020(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 October 2023) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Hugh Augustine Sharkey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Campbell Crescent Bothwell Glasgow G71 8HD Scotland |
Secretary Name | John Whyte Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 63 Bellsdyke Road Airdrie ML6 9DU Scotland |
Director Name | Alexander Owens |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 8 David Place Baillieston Glasgow Lanarkshire G69 7LA Scotland |
Secretary Name | Seona Armour Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 2007) |
Role | Secretary |
Correspondence Address | Balmore Farm House Balmore Torrance G64 4AE Scotland |
Website | reidroofltd.co.uk |
---|---|
Telephone | 0141 5546656 |
Telephone region | Glasgow |
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
41 at £1 | Ian William Reid 41.00% Ordinary |
---|---|
33 at £1 | William Mark Reid 33.00% Ordinary |
26 at £1 | Hugh Augustine Sharkey 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,653 |
Cash | £595 |
Current Liabilities | £1,074,318 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 October 2019 | Delivered on: 6 November 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
24 August 2010 | Delivered on: 1 September 2010 Persons entitled: Ian William Reid Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 September 1983 | Delivered on: 16 September 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: 81. Particulars: The whole assets of the company. Outstanding |
4 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
16 November 2021 | Registered office address changed from 162 Glenpark Street Glasgow G31 1PG to 30 Miller Road Ayr KA7 2AY on 16 November 2021 (2 pages) |
15 November 2021 | Resolutions
|
15 June 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
20 July 2020 | Second filing for the appointment of Mrs Caroline Alice Mcadam as a director (6 pages) |
7 July 2020 | Appointment of Mrs Caroline Alice Mcadam as a director on 6 January 2020
|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
2 March 2020 | Termination of appointment of Hugh Augustine Sharkey as a director on 2 March 2020 (1 page) |
13 November 2019 | Alterations to floating charge SC0749810003 (11 pages) |
6 November 2019 | Registration of charge SC0749810003, created on 29 October 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (17 pages) |
21 December 2018 | Appointment of Mr Brian Anthony Hartie as a director on 21 December 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 May 2015 | Director's details changed for Hugh Augustine Sharkey on 1 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Hugh Augustine Sharkey on 1 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Director's details changed for William Mark Reid on 1 October 2009 (2 pages) |
9 May 2013 | Director's details changed for William Mark Reid on 1 October 2009 (2 pages) |
9 May 2013 | Director's details changed for William Mark Reid on 1 October 2009 (2 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2010 | Director's details changed for Hugh Augustine Sharkey on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Hugh Augustine Sharkey on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for William Mark Reid on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for William Mark Reid on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
10 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
10 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Secretary's change of particulars / caroline mcadam / 18/01/2008 (2 pages) |
13 May 2008 | Secretary's change of particulars / caroline mcadam / 18/01/2008 (2 pages) |
11 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | New secretary appointed (1 page) |
9 May 2007 | Return made up to 30/04/07; full list of members
|
9 May 2007 | Return made up to 30/04/07; full list of members
|
3 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members
|
11 May 2005 | Return made up to 30/04/05; full list of members
|
22 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 April 2001 | Return made up to 30/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 30/04/01; full list of members (7 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 April 2000 | Return made up to 30/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 30/04/00; full list of members (6 pages) |
4 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
4 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
3 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
3 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 July 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 July 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 May 1996 | Return made up to 30/04/96; full list of members
|
21 May 1996 | Return made up to 30/04/96; full list of members
|
25 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
28 May 1981 | Incorporation (19 pages) |
28 May 1981 | Incorporation (19 pages) |