Company NameR. Reid & Son (Ellon) Ltd.
DirectorsAndrew Hutchinson and Ronald Reid (Jnr)
Company StatusLiquidation
Company NumberSC125078
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAndrew Hutchinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1990(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressR.Reid And Son Ltd Tipperty Industrial Centre
Tipperty
Ellon
Aberdeenshire
AB41 8LZ
Scotland
Director NameRonald Reid (Jnr)
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1990(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressR.Reid And Son Ltd Tipperty Industrial Centre
Tipperty
Ellon
Aberdeenshire
AB41 8LZ
Scotland
Secretary NameAndrew Hutchinson
NationalityBritish
StatusCurrent
Appointed18 May 1990(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressR.Reid And Son Ltd Tipperty Industrial Centre
Tipperty
Ellon
Aberdeenshire
AB41 8LZ
Scotland
Director NameRonald Reid(Senior)
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1990(same day as company formation)
RoleGeneral Manager
Correspondence Address87 Esslemont Circle
Ellon
Aberdeenshire
AB41 9XG
Scotland
Director NameMr Richard Somerville
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1990(same day as company formation)
RoleWelder
Country of ResidenceScotland
Correspondence AddressMains Of Cairnorrie
Methlick
Ellon
Aberdeenshire
AB41 7DA
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed18 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiterreidandson.co.uk

Location

Registered AddressC/O Anderson Anderson & Brown Llp Kingshill View
Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

24.5k at £0.5Ronald Reid Jnr
54.44%
Ordinary
19.5k at £0.5Andrew Hutchinson
43.33%
Ordinary
500 at £0.5Christine Reid
1.11%
Ordinary
500 at £0.5Valinda Hutchinson
1.11%
Ordinary

Financials

Year2014
Net Worth£886,356
Cash£808,392
Current Liabilities£81,961

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 April 2020 (4 years ago)
Next Return Due27 April 2021 (overdue)

Charges

11 September 1990Delivered 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

Filing History

1 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
19 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 22,500
(6 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 22,500
(6 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 22,500
(6 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 22,500
(6 pages)
15 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 22,500
(6 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 22,500
(6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Registered office address changed from Jabulisa Jabulisa Ythanbank Ellon Aberdeenshire AB41 7TE United Kingdom on 15 April 2010 (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Registered office address changed from Jabulisa Jabulisa Ythanbank Ellon Aberdeenshire AB41 7TE United Kingdom on 15 April 2010 (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Andrew Hutchinson on 13 April 2010 (2 pages)
14 April 2010Secretary's details changed for Andrew Hutchinson on 13 April 2010 (1 page)
14 April 2010Director's details changed for Ronald Reid (Jnr) on 13 April 2010 (2 pages)
14 April 2010Secretary's details changed for Andrew Hutchinson on 13 April 2010 (1 page)
14 April 2010Director's details changed for Andrew Hutchinson on 13 April 2010 (2 pages)
14 April 2010Director's details changed for Ronald Reid (Jnr) on 13 April 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 April 2009Return made up to 13/04/09; full list of members (4 pages)
24 April 2009Return made up to 13/04/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 October 2008Registered office changed on 03/10/2008 from 87 esslemont circle ellon aberdeenshire AB41 9XG (1 page)
3 October 2008Registered office changed on 03/10/2008 from 87 esslemont circle ellon aberdeenshire AB41 9XG (1 page)
2 October 2008Appointment terminated director ronald reid(senior) (1 page)
2 October 2008Appointment terminated director ronald reid(senior) (1 page)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2007Return made up to 13/04/07; full list of members (7 pages)
1 May 2007Return made up to 13/04/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2006Return made up to 13/04/06; full list of members (8 pages)
18 April 2006Return made up to 13/04/06; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
15 November 2004Total 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 2004Resolutions
  • RES13 ‐ Proposed purchase agree 14/05/04
(4 pages)
11 June 2004Resolutions
  • RES13 ‐ Proposed purchase agree 14/05/04
(4 pages)
16 April 2004Return made up to 13/04/04; full list of members (8 pages)
16 April 2004Return made up to 13/04/04; full list of members (8 pages)
12 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
12 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
1 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 May 2002Return made up to 24/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 May 2002Return made up to 24/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 April 2001Return made up to 24/04/01; full list of members (9 pages)
18 April 2001Return made up to 24/04/01; full list of members (9 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 May 2000Return made up to 24/04/00; full list of members (9 pages)
16 May 2000Return made up to 24/04/00; full list of members (9 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
24 April 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 April 1997Return made up to 24/04/97; no change of members (4 pages)
25 April 1997Return made up to 24/04/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
15 April 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1995Full accounts made up to 30 June 1995 (7 pages)
27 November 1995Full accounts made up to 30 June 1995 (7 pages)
21 April 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)