Company NameREID Wire Limited
Company StatusActive
Company NumberSC089462
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameIan William Reid
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 4 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmore Farm House
Balmore
Torrance
Stirlingshire
G64 4AE
Scotland
Director NameJohn Scott Reid
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(18 years, 6 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lampson Road
Killearn
Stirlingshire
G63 9PD
Scotland
Secretary NameJohn Scott Reid
NationalityBritish
StatusCurrent
Appointed11 June 2007(22 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lampson Road
Killearn
Stirlingshire
G63 9PD
Scotland
Director NameJohn Douglas Greig
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(23 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address52 Cauldhame Rigg
Stewarton
Kilmarnock
KA3 5QJ
Scotland
Director NameAngus Cameron
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 November 2006)
RoleCompany Director
Correspondence Address7 Despard Gardens
Glasgow
Lanarkshire
G32 0RX
Scotland
Secretary NameJohn Whyte Love
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address28 Craigvale Crescent
Airdrie
ML6 8EP
Scotland
Director NameAllan Lindsay
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2007)
RoleCompany Director
Correspondence Address38 Roman Court
Roman Road
Glasgow
G61 2HS
Scotland

Contact

Websitenew.reidwire.com

Location

Registered Address162 Glenpark Street
Glasgow
G31 1PG
Scotland
ConstituencyGlasgow East
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1William Reid & Sons (Wireworkers) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£108,269
Cash£245
Current Liabilities£380,785

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

15 August 1994Delivered on: 29 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
4 March 1985Delivered on: 8 March 1985
Persons entitled: William Reid & Son Wireworks

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

28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
5 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 July 2021Amended total exemption full accounts made up to 30 June 2020 (8 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 March 2019Director's details changed for John Douglas Greig on 1 March 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(6 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Registered office address changed from 162 Glenpark Street Glasgow G31 1PG on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 162 Glenpark Street Glasgow G31 1PG on 4 January 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Registered office address changed from 162 Glenpark Street Glasgow G31 1PG on 4 January 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 February 2010Director's details changed for John Scott Reid on 1 October 2009 (2 pages)
3 February 2010Director's details changed for John Douglas Greig on 1 October 2009 (2 pages)
3 February 2010Director's details changed for John Scott Reid on 1 October 2009 (2 pages)
3 February 2010Director's details changed for John Douglas Greig on 1 October 2009 (2 pages)
3 February 2010Director's details changed for John Douglas Greig on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ian William Reid on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ian William Reid on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ian William Reid on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for John Scott Reid on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 July 2008Director appointed john douglas greig (2 pages)
7 July 2008Director appointed john douglas greig (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 March 2008Return made up to 31/12/07; full list of members (4 pages)
3 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
2 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
20 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
20 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
18 March 2003Accounts for a small company made up to 30 June 2001 (5 pages)
18 March 2003Accounts for a small company made up to 30 June 2001 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 September 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 September 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 June 1996Accounts for a small company made up to 30 June 1995 (8 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
29 October 1984Memorandum of association (5 pages)
29 October 1984Memorandum of association (5 pages)
29 August 1984Incorporation (13 pages)
29 August 1984Incorporation (13 pages)