Company NameREID Technical Services Limited
Company StatusDissolved
Company NumberSC162999
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)
Previous NameREID Technical Facilities Management Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Reid
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed31 January 1996(same day as company formation)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence Address6 Langside Court
Bothwell
Glasgow
G71 8NS
Scotland
Director NameAcademy Nominees Limited (Corporation)
StatusClosed
Appointed31 January 1996(same day as company formation)
Correspondence AddressSt Andrews House 385 Hillington Road
Hillington
Glasgow
Strathclyde
G52 4BL
Scotland
Secretary NameAccounts Advice & Planning Ltd (Corporation)
StatusClosed
Appointed01 October 2003(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 08 August 2014)
Correspondence AddressSt Andrew's House 385 Hillington Road
Hillington
Glasgow
Stratchclyde
G52 4BL
Scotland
Secretary NameMr Andrew Douglas Singleton
NationalityScottish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Barnford Crescent
Alloway
Ayr
Ayrshire
KA7 4UP
Scotland

Contact

Telephone0141 3037400
Telephone regionGlasgow

Location

Registered AddressSt Andrews House
385 Hillington Road
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mr J. Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£41,531
Cash£3,219

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-02
(1 page)
10 April 2013Company name changed reid technical facilities management LIMITED\certificate issued on 10/04/13
  • CONNOT ‐
(3 pages)
10 April 2013Company name changed reid technical facilities management LIMITED\certificate issued on 10/04/13
  • CONNOT ‐
(3 pages)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-02
(1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 February 2011Secretary's details changed for Academy Accounting Ltd on 1 February 2011 (2 pages)
2 February 2011Secretary's details changed for Academy Accounting Ltd on 1 February 2011 (2 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Secretary's details changed for Academy Accounting Ltd on 1 February 2011 (2 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Academy Accounting Ltd on 31 January 2010 (2 pages)
5 February 2010Director's details changed for James Reid on 31 January 2010 (2 pages)
5 February 2010Secretary's details changed for Academy Accounting Ltd on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Academy Nominees Limited on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Academy Nominees Limited on 31 January 2010 (2 pages)
5 February 2010Director's details changed for James Reid on 31 January 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
15 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
22 February 2007Return made up to 31/01/07; full list of members (2 pages)
22 February 2007Return made up to 31/01/07; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
17 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
5 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
2 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (2 pages)
14 June 2004Director's particulars changed (2 pages)
20 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
2 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (1 page)
13 November 2003Registered office changed on 13/11/03 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page)
13 November 2003Registered office changed on 13/11/03 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page)
13 November 2003New secretary appointed (1 page)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 January 2003Return made up to 31/01/03; full list of members (7 pages)
30 January 2003Return made up to 31/01/03; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
1 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
24 January 2002Return made up to 31/01/02; full list of members (6 pages)
24 January 2002Return made up to 31/01/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 January 2000 (10 pages)
17 October 2000Full accounts made up to 31 January 2000 (10 pages)
17 February 2000Registered office changed on 17/02/00 from: 196 kilmarnock road shawlands glasgow strathclyde, G41 3PG (1 page)
17 February 2000Registered office changed on 17/02/00 from: 196 kilmarnock road shawlands glasgow strathclyde, G41 3PG (1 page)
2 February 2000Return made up to 31/01/00; full list of members (6 pages)
2 February 2000Return made up to 31/01/00; full list of members (6 pages)
11 November 1999Full accounts made up to 31 January 1999 (10 pages)
11 November 1999Full accounts made up to 31 January 1999 (10 pages)
11 February 1999Return made up to 31/01/99; full list of members (6 pages)
11 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (8 pages)
1 December 1998Full accounts made up to 31 January 1998 (8 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
12 March 1998Return made up to 31/01/98; full list of members (6 pages)
12 March 1998Return made up to 31/01/98; full list of members (6 pages)
25 November 1997Full accounts made up to 31 January 1997 (7 pages)
25 November 1997Full accounts made up to 31 January 1997 (7 pages)
19 February 1997Return made up to 31/01/97; full list of members (6 pages)
19 February 1997Return made up to 31/01/97; full list of members (6 pages)
31 January 1996Incorporation (15 pages)
31 January 1996Accounting reference date notified as 31/01 (1 page)
31 January 1996Accounting reference date notified as 31/01 (1 page)
31 January 1996Incorporation (15 pages)