Company NameREID Roof Limited
Company StatusDissolved
Company NumberSC074981
CategoryPrivate Limited Company
Incorporation Date28 May 1981(42 years, 11 months ago)
Dissolution Date4 October 2023 (6 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameIan William Reid
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(7 years, 7 months after company formation)
Appointment Duration34 years, 9 months (closed 04 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmore Farm House
Balmore
Torrance
Stirlingshire
G64 4AE
Scotland
Director NameMr William Mark Reid
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed20 January 2004(22 years, 8 months after company formation)
Appointment Duration19 years, 8 months (closed 04 October 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCir Mhor
Main Street
Fintry
G11 7DH
Scotland
Secretary NameMrs Caroline Alice McAdam
NationalityBritish
StatusClosed
Appointed11 June 2007(26 years after company formation)
Appointment Duration16 years, 3 months (closed 04 October 2023)
RoleCompany Director
Correspondence Address26 Balveny Avenue
Garthamlock
Glasgow
Lanarkshire
G33 5DH
Scotland
Director NameMr Brian Anthony Hartie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2018(37 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 04 October 2023)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMrs Caroline Alice McAdam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2020(39 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 04 October 2023)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameHugh Augustine Sharkey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 7 months after company formation)
Appointment Duration31 years, 2 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Campbell Crescent
Bothwell
Glasgow
G71 8HD
Scotland
Secretary NameJohn Whyte Love
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address63 Bellsdyke Road
Airdrie
ML6 9DU
Scotland
Director NameAlexander Owens
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address8 David Place
Baillieston
Glasgow
Lanarkshire
G69 7LA
Scotland
Secretary NameSeona Armour Reid
NationalityBritish
StatusResigned
Appointed16 August 2000(19 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 March 2007)
RoleSecretary
Correspondence AddressBalmore Farm House
Balmore
Torrance
G64 4AE
Scotland

Contact

Websitereidroofltd.co.uk
Telephone0141 5546656
Telephone regionGlasgow

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

41 at £1Ian William Reid
41.00%
Ordinary
33 at £1William Mark Reid
33.00%
Ordinary
26 at £1Hugh Augustine Sharkey
26.00%
Ordinary

Financials

Year2014
Net Worth£235,653
Cash£595
Current Liabilities£1,074,318

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

29 October 2019Delivered on: 6 November 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
24 August 2010Delivered 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 1983Delivered 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

Filing History

4 October 2023Final Gazette dissolved following liquidation (1 page)
4 July 2023Court order for early dissolution in a winding-up by the court (3 pages)
16 November 2021Registered 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 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-12
(1 page)
15 June 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
20 July 2020Second filing for the appointment of Mrs Caroline Alice Mcadam as a director (6 pages)
7 July 2020Appointment of Mrs Caroline Alice Mcadam as a director on 6 January 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 20/07/2020
(2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (16 pages)
14 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
2 March 2020Termination of appointment of Hugh Augustine Sharkey as a director on 2 March 2020 (1 page)
13 November 2019Alterations to floating charge SC0749810003 (11 pages)
6 November 2019Registration of charge SC0749810003, created on 29 October 2019 (9 pages)
21 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (17 pages)
21 December 2018Appointment of Mr Brian Anthony Hartie as a director on 21 December 2018 (2 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 May 2015Director's details changed for Hugh Augustine Sharkey on 1 April 2015 (2 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Director's details changed for Hugh Augustine Sharkey on 1 April 2015 (2 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
9 May 2013Director's details changed for William Mark Reid on 1 October 2009 (2 pages)
9 May 2013Director's details changed for William Mark Reid on 1 October 2009 (2 pages)
9 May 2013Director's details changed for William Mark Reid on 1 October 2009 (2 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2010Director's details changed for Hugh Augustine Sharkey on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Hugh Augustine Sharkey on 30 April 2010 (2 pages)
18 May 2010Director's details changed for William Mark Reid on 30 April 2010 (2 pages)
18 May 2010Director's details changed for William Mark Reid on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
10 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
10 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Secretary's change of particulars / caroline mcadam / 18/01/2008 (2 pages)
13 May 2008Secretary's change of particulars / caroline mcadam / 18/01/2008 (2 pages)
11 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 June 2007New secretary appointed (1 page)
14 June 2007New secretary appointed (1 page)
9 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 May 2006Return made up to 30/04/06; full list of members (7 pages)
2 May 2006Return made up to 30/04/06; full list of members (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
22 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
28 April 2004Return made up to 30/04/04; full list of members (7 pages)
28 April 2004Return made up to 30/04/04; full list of members (7 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 May 2003Return made up to 30/04/03; full list of members (7 pages)
2 May 2003Return made up to 30/04/03; full list of members (7 pages)
11 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 April 2001Return made up to 30/04/01; full list of members (7 pages)
23 April 2001Return made up to 30/04/01; full list of members (7 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
5 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 2000Return made up to 30/04/00; full list of members (6 pages)
27 April 2000Return made up to 30/04/00; full list of members (6 pages)
4 June 1999Return made up to 30/04/99; full list of members (6 pages)
4 June 1999Return made up to 30/04/99; full list of members (6 pages)
3 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 May 1998Return made up to 30/04/98; no change of members (4 pages)
6 May 1998Return made up to 30/04/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 June 1997Return made up to 30/04/97; no change of members (4 pages)
3 June 1997Return made up to 30/04/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
21 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Return made up to 30/04/95; no change of members (4 pages)
25 May 1995Return made up to 30/04/95; no change of members (4 pages)
28 May 1981Incorporation (19 pages)
28 May 1981Incorporation (19 pages)