Tipperty
Ellon
Aberdeenshire
AB41 8LZ
Scotland
Director Name | Ronald Reid (Jnr) |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1990(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | R.Reid And Son Ltd Tipperty Industrial Centre Tipperty Ellon Aberdeenshire AB41 8LZ Scotland |
Secretary Name | Andrew Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1990(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | R.Reid And Son Ltd Tipperty Industrial Centre Tipperty Ellon Aberdeenshire AB41 8LZ Scotland |
Director Name | Ronald Reid(Senior) |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Role | General Manager |
Correspondence Address | 87 Esslemont Circle Ellon Aberdeenshire AB41 9XG Scotland |
Director Name | Mr Richard Somerville |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Role | Welder |
Country of Residence | Scotland |
Correspondence Address | Mains Of Cairnorrie Methlick Ellon Aberdeenshire AB41 7DA Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | rreidandson.co.uk |
---|
Registered Address | C/O Anderson Anderson & Brown Llp Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Kingswells/Sheddocksley/Summerhill |
24.5k at £0.5 | Ronald Reid Jnr 54.44% Ordinary |
---|---|
19.5k at £0.5 | Andrew Hutchinson 43.33% Ordinary |
500 at £0.5 | Christine Reid 1.11% Ordinary |
500 at £0.5 | Valinda Hutchinson 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £886,356 |
Cash | £808,392 |
Current Liabilities | £81,961 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 April 2020 (4 years ago) |
---|---|
Next Return Due | 27 April 2021 (overdue) |
11 September 1990 | Delivered on: 19 September 1990 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
1 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
19 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
15 December 2014 | Registered office address changed from Jabulisa Ythanbank Ellon Aberdeenshire AB41 7TE to Tipperty Industrial Centre Tipperty Ellon Aberdeenshire AB41 8LZ on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Jabulisa Ythanbank Ellon Aberdeenshire AB41 7TE to Tipperty Industrial Centre Tipperty Ellon Aberdeenshire AB41 8LZ on 15 December 2014 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Registered office address changed from Jabulisa Jabulisa Ythanbank Ellon Aberdeenshire AB41 7TE United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Registered office address changed from Jabulisa Jabulisa Ythanbank Ellon Aberdeenshire AB41 7TE United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Andrew Hutchinson on 13 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Andrew Hutchinson on 13 April 2010 (1 page) |
14 April 2010 | Director's details changed for Ronald Reid (Jnr) on 13 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Andrew Hutchinson on 13 April 2010 (1 page) |
14 April 2010 | Director's details changed for Andrew Hutchinson on 13 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Ronald Reid (Jnr) on 13 April 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 87 esslemont circle ellon aberdeenshire AB41 9XG (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 87 esslemont circle ellon aberdeenshire AB41 9XG (1 page) |
2 October 2008 | Appointment terminated director ronald reid(senior) (1 page) |
2 October 2008 | Appointment terminated director ronald reid(senior) (1 page) |
14 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
19 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
1 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 April 2006 | Return made up to 13/04/06; full list of members (8 pages) |
18 April 2006 | Return made up to 13/04/06; full list of members (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 April 2005 | Return made up to 13/04/05; full list of members
|
15 April 2005 | Return made up to 13/04/05; full list of members
|
15 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
15 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 June 2004 | £ ic 25000/23750 26/05/04 £ sr [email protected]=1250 (1 page) |
16 June 2004 | £ ic 25000/23750 26/05/04 £ sr [email protected]=1250 (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
16 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
12 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
12 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members
|
1 May 2003 | Return made up to 24/04/03; full list of members
|
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members
|
23 May 2002 | Return made up to 24/04/02; full list of members
|
11 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 April 2001 | Return made up to 24/04/01; full list of members (9 pages) |
18 April 2001 | Return made up to 24/04/01; full list of members (9 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 May 2000 | Return made up to 24/04/00; full list of members (9 pages) |
16 May 2000 | Return made up to 24/04/00; full list of members (9 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 April 1999 | Return made up to 24/04/99; no change of members
|
27 April 1999 | Return made up to 24/04/99; no change of members
|
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 April 1998 | Return made up to 24/04/98; full list of members
|
24 April 1998 | Return made up to 24/04/98; full list of members
|
9 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 April 1996 | Return made up to 24/04/96; no change of members
|
15 April 1996 | Return made up to 24/04/96; no change of members
|
27 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
21 April 1995 | Return made up to 24/04/95; full list of members
|
21 April 1995 | Return made up to 24/04/95; full list of members
|