Company NameA.M. Reid (Plumbing And Heating) Limited
DirectorsJordan Laird and Mathew Blacklock
Company StatusActive
Company NumberSC088885
CategoryPrivate Limited Company
Incorporation Date13 July 1984(39 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jordan Laird
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(25 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RolePlumbing & Heating Engineer
Country of ResidenceScotland
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Secretary NameMr Jordan Laird
StatusCurrent
Appointed31 December 2015(31 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Director NameMr Mathew Blacklock
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(31 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Director NameAndrew Meldrum Reid
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 1992)
RolePlumber
Correspondence Address20 The Wynd
Dalgety Bay
Dunfermline
Fife
KY11 5SH
Scotland
Director NameMargaret Reid
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 1992)
RoleSecretary
Correspondence Address20 The Wynd
Dalgety Bay
Dunfermline
Fife
KY11 5SH
Scotland
Secretary NameMargaret Reid
NationalityBritish
StatusResigned
Appointed31 October 1988(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address20 The Wynd
Dalgety Bay
Dunfermline
Fife
KY11 5SH
Scotland
Director NameMr Ian Horne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(8 years after company formation)
Appointment Duration17 years, 4 months (resigned 16 December 2009)
RolePlumbing And Heating Engineer
Country of ResidenceScotland
Correspondence Address16 Christie Street
Dunfermline
Fife
KY12 0AQ
Scotland
Director NameMr Derek Moyes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(8 years after company formation)
Appointment Duration23 years, 5 months (resigned 31 December 2015)
RolePlumbing And Heating Engineer
Country of ResidenceScotland
Correspondence Address2 Barbour Grove
Dunfermline
Fife
KY12 9YB
Scotland
Secretary NameMr Ian Horne
NationalityBritish
StatusResigned
Appointed02 August 1992(8 years after company formation)
Appointment Duration17 years, 4 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Christie Street
Dunfermline
Fife
KY12 0AQ
Scotland
Secretary NameMr Derek Moyes
StatusResigned
Appointed17 December 2009(25 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2015)
RoleCompany Director
Correspondence Address2 Barbour Grove
Dunfermline
Fife
KY12 9YB
Scotland

Contact

Websiteamreid.co.uk
Email address[email protected]
Telephone01383 730293
Telephone regionDunfermline

Location

Registered AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.5k at £1Derek Moyes
50.02%
Ordinary
2.5k at £1Jordan Laird
49.98%
Ordinary

Financials

Year2014
Net Worth£49,677
Cash£38,992
Current Liabilities£47,627

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

10 April 1985Delivered on: 29 April 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at elgin st dunfermline.
Outstanding

Filing History

1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Termination of appointment of Derek Moyes as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Derek Moyes as a secretary on 31 December 2015 (1 page)
5 January 2016Registered office address changed from 2 Barbour Grove Dunfermline Fife KY12 9YB to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Derek Moyes as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Mr Mathew Blacklock as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Mathew Blacklock as a director on 1 January 2016 (2 pages)
5 January 2016Registered office address changed from 2 Barbour Grove Dunfermline Fife KY12 9YB to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Jordan Laird as a secretary on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Derek Moyes as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Mr Jordan Laird as a secretary on 31 December 2015 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5,000
(4 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5,000
(4 pages)
17 September 2014Director's details changed for Mr Derek Moyes on 17 September 2014 (2 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(4 pages)
17 September 2014Director's details changed for Mr Derek Moyes on 17 September 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 5,000
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 5,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 September 2012Registered office address changed from C/O Derek Moyes 2 Barbour Grove Dunfermline Fife KY12 9YB Scotland on 17 September 2012 (1 page)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 September 2012Registered office address changed from C/O Derek Moyes 2 Barbour Grove Dunfermline Fife KY12 9YB Scotland on 17 September 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Jordan Laird on 16 December 2009 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Jordan Laird on 16 December 2009 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Appointment of Mr Derek Moyes as a secretary (1 page)
22 July 2010Appointment of Mr Derek Moyes as a secretary (1 page)
16 December 2009Registered office address changed from 16 Christie Street Dunfermline Fife KY12 0AQ on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 16 Christie Street Dunfermline Fife KY12 0AQ on 16 December 2009 (1 page)
16 December 2009Termination of appointment of Ian Horne as a secretary (1 page)
16 December 2009Termination of appointment of Ian Horne as a director (1 page)
16 December 2009Termination of appointment of Ian Horne as a secretary (1 page)
16 December 2009Appointment of Mr Jordan Laird as a director (2 pages)
16 December 2009Appointment of Mr Jordan Laird as a director (2 pages)
16 December 2009Termination of appointment of Ian Horne as a director (1 page)
21 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Derek Moyes on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ian Horne on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ian Horne on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Derek Moyes on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Derek Moyes on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ian Horne on 1 October 2009 (2 pages)
12 January 2009Return made up to 31/10/08; full list of members (4 pages)
12 January 2009Return made up to 31/10/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 March 2008Return made up to 31/10/07; no change of members (7 pages)
4 March 2008Return made up to 31/10/07; no change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 December 2006Return made up to 31/10/06; full list of members (2 pages)
4 December 2006Return made up to 31/10/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 October 2005Return made up to 31/10/05; full list of members (7 pages)
21 October 2005Return made up to 31/10/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2004Return made up to 31/10/04; full list of members (7 pages)
26 October 2004Return made up to 31/10/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2002Return made up to 31/10/02; full list of members (7 pages)
31 October 2002Return made up to 31/10/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 October 2001Return made up to 31/10/01; full list of members (6 pages)
23 October 2001Return made up to 31/10/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 1999Return made up to 31/10/99; full list of members (6 pages)
3 November 1999Return made up to 31/10/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 November 1997Return made up to 31/10/97; no change of members (4 pages)
14 November 1997Return made up to 31/10/97; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 January 1997Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1997Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 August 1996Registered office changed on 13/08/96 from: 72 aberdour road dunfermline KY11 4QX (1 page)
13 August 1996Registered office changed on 13/08/96 from: 72 aberdour road dunfermline KY11 4QX (1 page)
26 October 1995Return made up to 31/10/95; no change of members (4 pages)
26 October 1995Return made up to 31/10/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)