Company NameJ & E Reid (1830) Limited
DirectorLeslie Murray Williamson
Company StatusActive
Company NumberSC185828
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Leslie Murray Williamson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed20 January 1999(8 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RolePrinter
Country of ResidenceScotland
Correspondence AddressSunningdale Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Secretary NameMr Leslie Murray Williamson
NationalityScottish
StatusCurrent
Appointed20 January 1999(8 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunningdale Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameFrances Williamson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressSunnydale Laigh Road
Newton Mearns
Glasgow
Lanarkshire
G77 5EX
Scotland
Director NameRobert Stuart Beattie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 2001)
RoleSales Director
Correspondence Address28 Daleview Drive
Clarkston
Glasgow
Strathclyde
G76 7XR
Scotland
Director NameMrs Martha Ferrie Cocker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 2001)
RoleAdministrator
Correspondence Address5 Bridgeway Court
Kirkintilloch
Glasgow
G66 3HN
Scotland
Director NameJohn Macfarlane McWilliams
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(8 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleSales Director
Correspondence Address90 Snaefell Avenue
Rutherglen
Glasgow
Lanarkshire
G73 5BL
Scotland

Location

Registered AddressUnit 9 Claremont Centre
Durham Street
Glasgow
G41 1BS
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

90k at £1Leslie Murray Williamson
90.00%
Ordinary
5k at £1A.h. Colquhoun
5.00%
Ordinary
3.2k at £1Frances Williamson
3.18%
Ordinary
1.8k at £1John M. Mcwilliams
1.82%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

23 February 1999Delivered on: 2 March 1999
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.
Outstanding

Filing History

7 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(4 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
26 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 May 2010Director's details changed for Leslie Murray Williamson on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Leslie Murray Williamson on 14 May 2010 (2 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 June 2009Return made up to 15/05/09; full list of members (4 pages)
29 June 2009Return made up to 15/05/09; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
6 June 2008Location of register of members (1 page)
6 June 2008Return made up to 15/05/08; full list of members (4 pages)
6 June 2008Return made up to 15/05/08; full list of members (4 pages)
6 June 2008Location of register of members (1 page)
6 June 2008Location of debenture register (1 page)
6 June 2008Registered office changed on 06/06/2008 from, civic house, civic street, glasgow, G4 9RH (1 page)
6 June 2008Registered office changed on 06/06/2008 from, civic house, civic street, glasgow, G4 9RH (1 page)
6 June 2008Location of debenture register (1 page)
2 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
24 May 2007Return made up to 15/05/07; full list of members (3 pages)
24 May 2007Return made up to 15/05/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 June 2006Return made up to 15/05/06; full list of members (3 pages)
13 June 2006Return made up to 15/05/06; full list of members (3 pages)
31 October 2005Return made up to 15/05/05; full list of members (3 pages)
31 October 2005Return made up to 15/05/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 May 2004Return made up to 15/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2004Return made up to 15/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2004Registered office changed on 18/05/04 from: c/o t b dunn & co, 308 albert drive, glasgow, G41 5RS (1 page)
18 May 2004Registered office changed on 18/05/04 from: c/o t b dunn & co, 308 albert drive, glasgow, G41 5RS (1 page)
29 September 2003Accounts for a small company made up to 30 September 2002 (8 pages)
29 September 2003Accounts for a small company made up to 30 September 2002 (8 pages)
14 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
10 May 2002Return made up to 15/05/02; full list of members (8 pages)
10 May 2002Return made up to 15/05/02; full list of members (8 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
25 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
23 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(8 pages)
23 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(8 pages)
16 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Ad 01/01/99--------- £ si 99998@1 (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Ad 01/01/99--------- £ si 99998@1 (2 pages)
11 February 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
11 February 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
20 August 1999Registered office changed on 20/08/99 from: civic house, 26 civic street, glasgow, lanarkshire G4 9RH (1 page)
20 August 1999Registered office changed on 20/08/99 from: civic house, 26 civic street, glasgow, lanarkshire G4 9RH (1 page)
15 July 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
1 July 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
18 June 1999Registered office changed on 18/06/99 from: 186 bath street, glasgow, G2 4HG (1 page)
18 June 1999Registered office changed on 18/06/99 from: 186 bath street, glasgow, G2 4HG (1 page)
2 March 1999Partic of mort/charge * (6 pages)
2 March 1999Partic of mort/charge * (6 pages)
1 February 1999Registered office changed on 01/02/99 from: 186 bath street, glasgow, G2 4HJ (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Registered office changed on 01/02/99 from: 186 bath street, glasgow, G2 4HJ (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998Director resigned (1 page)
15 May 1998Incorporation (16 pages)
15 May 1998Incorporation (16 pages)