Company NameAW Reid Ltd.
Company StatusDissolved
Company NumberSC184985
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlan William Reid
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(same day as company formation)
RoleProcess Engineer
Country of ResidenceScotland
Correspondence Address11 Tulliallan Place
St Leonards
East Kilbride
G74 2EG
Scotland
Secretary NameAnne Adams Reid
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Tulliallan Place
East Kilbride
Glasgow
G74 2EG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address62 Craigton Road
Aberdeen
AB15 7UN
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

2 at £1Alan William Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£128,409
Cash£165,906
Current Liabilities£37,497

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (4 pages)
20 January 2016Application to strike the company off the register (4 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
24 April 2013Termination of appointment of Anne Reid as a secretary (1 page)
24 April 2013Termination of appointment of Anne Reid as a secretary (1 page)
25 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
6 June 2011Registered office address changed from 11 Tulliallan Place East Kilbride Glasgow Lanarkshire G74 2EG on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 11 Tulliallan Place East Kilbride Glasgow Lanarkshire G74 2EG on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 11 Tulliallan Place East Kilbride Glasgow Lanarkshire G74 2EG on 6 June 2011 (1 page)
17 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 May 2010Director's details changed for Alan William Reid on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Alan William Reid on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Alan William Reid on 1 October 2009 (2 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 April 2008Return made up to 20/04/08; full list of members (3 pages)
25 April 2008Return made up to 20/04/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 May 2007Return made up to 20/04/07; full list of members (2 pages)
1 May 2007Return made up to 20/04/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 April 2006Return made up to 20/04/06; full list of members (2 pages)
27 April 2006Return made up to 20/04/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 May 2005Return made up to 20/04/05; full list of members (2 pages)
12 May 2005Return made up to 20/04/05; full list of members (2 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 April 2004Return made up to 20/04/04; full list of members (6 pages)
22 April 2004Return made up to 20/04/04; full list of members (6 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 May 2003Return made up to 20/04/03; full list of members (6 pages)
9 May 2003Return made up to 20/04/03; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 April 2002Return made up to 20/04/02; full list of members (6 pages)
24 April 2002Return made up to 20/04/02; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 May 2001Return made up to 20/04/01; full list of members (6 pages)
3 May 2001Return made up to 20/04/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 April 2000Return made up to 20/04/00; full list of members (6 pages)
18 April 2000Return made up to 20/04/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
20 January 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 July 1999Registered office changed on 19/07/99 from: 11 tulliallan place st leonards east kilbride G74 2EG (1 page)
19 July 1999Registered office changed on 19/07/99 from: 11 tulliallan place st leonards east kilbride G74 2EG (1 page)
8 June 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
8 June 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
5 May 1998Registered office changed on 05/05/98 from: 2 anderson place bonnington bond edinburgh EH6 5NP (1 page)
5 May 1998Registered office changed on 05/05/98 from: 2 anderson place bonnington bond edinburgh EH6 5NP (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
20 April 1998Incorporation (18 pages)
20 April 1998Incorporation (18 pages)