Company NameREID And Ure Limited
Company StatusDissolved
Company NumberSC100261
CategoryPrivate Limited Company
Incorporation Date28 July 1986(37 years, 9 months ago)
Dissolution Date3 August 2022 (1 year, 8 months ago)
Previous NameBirmdawn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James King Ure
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1989(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months (closed 03 August 2022)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address18 Clairinch Way
Drymen
Glasgow
G63 0DL
Scotland
Secretary NameMiss Alison Rachel Boyle
NationalityBritish
StatusClosed
Appointed16 May 2008(21 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 03 August 2022)
RoleSecretary
Correspondence AddressCragganmore Winnock Court
Drymen
Glasgow
G63 0BA
Scotland
Director NameMiss Alison Rachel Boyle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(24 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 03 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest End Garage Main Street
Buchlyvie
Stirling
FK8 3LT
Scotland
Director NameWilliam Reid
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(2 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 September 2009)
RoleMotor Engineer
Correspondence Address25 Cotton Street
Balfron
Glasgow
G63 0PE
Scotland
Secretary NameMary Kirsteen Reid
NationalityBritish
StatusResigned
Appointed20 April 1989(2 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 16 May 2008)
RoleCompany Director
Correspondence Address25 Cotton Street
Balfron
Glasgow
G63 0PE
Scotland

Contact

Telephone01360 850228
Telephone regionKillearn

Location

Registered AddressC/O Mlm Solutions
4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2.5k at £1James King Ure
80.00%
Ordinary
625 at £1Alison Boyle
20.00%
Ordinary

Financials

Year2014
Net Worth£684,521
Cash£506,700
Current Liabilities£67,975

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

23 October 1995Delivered on: 2 November 1995
Satisfied on: 2 February 2012
Persons entitled: Thames Petroleum (Scotland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West end garage,buchlyvie.
Fully Satisfied
6 November 1986Delivered on: 18 November 1986
Satisfied on: 11 March 2011
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.
Fully Satisfied
18 October 1995Delivered on: 23 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West end garage,buchlyvie in the parish of kippen and county of stirling.
Outstanding
14 November 1986Delivered on: 21 November 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage and workshop at main street, kippen, stirlingshire.
Outstanding

Filing History

17 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-26
(2 pages)
17 April 2019Registered office address changed from Cragganmore Winnock Court Drymen Glasgow G63 0BA Scotland to C/O Mlm Solutions 4/2, 100 West Regent Street Glasgow G2 2QD on 17 April 2019 (2 pages)
28 January 2019Registered office address changed from Reid and Ure Limited, Main Street, Buchlyvie Stirling FK8 3LT to Cragganmore Winnock Court Drymen Glasgow G63 0BA on 28 January 2019 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 August 2016Satisfaction of charge 3 in full (4 pages)
18 August 2016Satisfaction of charge 3 in full (4 pages)
18 August 2016Satisfaction of charge 2 in full (4 pages)
18 August 2016Satisfaction of charge 2 in full (4 pages)
11 July 2016Director's details changed for Miss Alison Rachel Boyle on 5 July 2016 (2 pages)
11 July 2016Director's details changed for Miss Alison Rachel Boyle on 5 July 2016 (2 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Secretary's details changed for Miss Alison Rachel Boyle on 5 July 2016 (1 page)
11 July 2016Secretary's details changed for Miss Alison Rachel Boyle on 5 July 2016 (1 page)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3,125
(5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3,125
(5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3,125
(5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,125
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,125
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,125
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 September 2012Director's details changed for Miss Alison Rachel Boyle on 12 July 2012 (2 pages)
5 September 2012Director's details changed for Miss Alison Rachel Boyle on 12 July 2012 (2 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Mr James King Ure on 25 June 2012 (2 pages)
10 July 2012Secretary's details changed for Miss Alison Rachel Boyle on 25 June 2012 (2 pages)
10 July 2012Secretary's details changed for Miss Alison Rachel Boyle on 25 June 2012 (2 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Mr James King Ure on 25 June 2012 (2 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
24 June 2011Amended accounts made up to 30 September 2010 (5 pages)
24 June 2011Amended accounts made up to 30 September 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 3,125
(3 pages)
12 April 2011Appointment of Miss Alison Rachel Boyle as a director (2 pages)
12 April 2011Appointment of Miss Alison Rachel Boyle as a director (2 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 3,125
(3 pages)
11 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for James King Ure on 5 July 2010 (2 pages)
7 July 2010Director's details changed for James King Ure on 5 July 2010 (2 pages)
7 July 2010Director's details changed for James King Ure on 5 July 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 November 2009Purchase of own shares. (1 page)
7 November 2009Purchase of own shares. (1 page)
30 September 2009Appointment terminated director william reid (1 page)
30 September 2009Appointment terminated director william reid (1 page)
3 August 2009Return made up to 05/07/09; full list of members (4 pages)
3 August 2009Return made up to 05/07/09; full list of members (4 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
14 July 2008Return made up to 05/07/08; full list of members (4 pages)
14 July 2008Appointment terminated secretary mary reid (1 page)
14 July 2008Appointment terminated secretary mary reid (1 page)
14 July 2008Return made up to 05/07/08; full list of members (4 pages)
22 May 2008Secretary appointed miss alison rachel boyle (1 page)
22 May 2008Secretary appointed miss alison rachel boyle (1 page)
6 February 2008Registered office changed on 06/02/08 from: main street kippen stirling FK8 3DL (1 page)
6 February 2008Registered office changed on 06/02/08 from: main street kippen stirling FK8 3DL (1 page)
23 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
11 July 2007Return made up to 05/07/07; full list of members (2 pages)
11 July 2007Return made up to 05/07/07; full list of members (2 pages)
19 July 2006Return made up to 05/07/06; full list of members (2 pages)
19 July 2006Return made up to 05/07/06; full list of members (2 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
23 September 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
23 September 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
11 August 2005Return made up to 05/07/05; full list of members (7 pages)
11 August 2005Return made up to 05/07/05; full list of members (7 pages)
27 July 2004Return made up to 05/07/04; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
27 July 2004Return made up to 05/07/04; full list of members (7 pages)
21 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
21 July 2003Return made up to 05/07/03; full list of members (7 pages)
21 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
21 July 2003Return made up to 05/07/03; full list of members (7 pages)
11 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
16 July 2001Return made up to 05/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Return made up to 05/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Full accounts made up to 30 September 1999 (13 pages)
19 July 2000Full accounts made up to 30 September 1999 (13 pages)
10 July 2000Return made up to 05/07/00; no change of members (6 pages)
10 July 2000Return made up to 05/07/00; no change of members (6 pages)
8 July 1999Full accounts made up to 30 September 1998 (14 pages)
8 July 1999Return made up to 05/07/99; full list of members (6 pages)
8 July 1999Return made up to 05/07/99; full list of members (6 pages)
8 July 1999Full accounts made up to 30 September 1998 (14 pages)
29 July 1998Return made up to 15/07/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
29 July 1998Return made up to 15/07/98; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
28 July 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/96
(6 pages)
24 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/96
(6 pages)
5 January 1996Full accounts made up to 30 September 1995 (13 pages)
5 January 1996Full accounts made up to 30 September 1995 (13 pages)
2 November 1995Partic of mort/charge * (3 pages)
23 October 1995Partic of mort/charge * (10 pages)
23 October 1995Partic of mort/charge * (10 pages)
2 August 1995Registered office changed on 02/08/95 from: dunmore street balfron glasgow (1 page)
2 August 1995Return made up to 20/07/95; no change of members (4 pages)
2 August 1995Return made up to 20/07/95; no change of members (4 pages)
2 August 1995Registered office changed on 02/08/95 from: dunmore street balfron glasgow (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 October 1986Company name changed birmdawn LIMITED\certificate issued on 01/10/86 (2 pages)
1 October 1986Company name changed birmdawn LIMITED\certificate issued on 01/10/86 (2 pages)
28 July 1986Incorporation (19 pages)
23 July 1986Certificate of Incorporation (1 page)
23 July 1986Certificate of Incorporation (1 page)