Company NameHunter Reid Limited
DirectorHunter Alexander Reid
Company StatusActive
Company NumberSC228222
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Hunter Alexander Reid
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld School House Keig
Alford
Aberdeenshire
AB33 8BH
Scotland
Secretary NameSteven John Reid
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleFinancial Advisor
Correspondence AddressOld Schoolhouse
Keig
Alford
Aberdeenshire
AB33 8BH
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address19 Commerce Street
Insch
Aberdeenshire
AB52 6HX
Scotland
ConstituencyGordon
WardWest Garioch
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hunter Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£330,738
Cash£28,576
Current Liabilities£3,645

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

25 July 2006Delivered on: 3 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground, formerly part of the farm and lands known as whitehouses in the parish of tullynessle and forbes in the county of aberdeen extending in all to one thousand nine hundred and fifty-two square metres (1952M2) or thereby ABN77897 and quarry cottage, alford ABN76823.
Outstanding
2 October 2002Delivered on: 9 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whitehouse farm, tullynessle, aberdeenshire.
Outstanding
16 September 2002Delivered on: 25 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

29 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
28 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
25 February 2022Micro company accounts made up to 28 February 2021 (6 pages)
25 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
9 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
5 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
2 February 2019Satisfaction of charge 1 in full (4 pages)
17 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 October 2013Registered office address changed from Gardner & Partners 34 Commerce Street Insch Aberdeenshire AB52 6HX on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Gardner & Partners 34 Commerce Street Insch Aberdeenshire AB52 6HX on 23 October 2013 (1 page)
15 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of Steven Reid as a secretary (1 page)
28 March 2012Termination of appointment of Steven Reid as a secretary (1 page)
28 March 2012Director's details changed for Mr Hunter Alexander Reid on 6 March 2012 (2 pages)
28 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 March 2012Director's details changed for Mr Hunter Alexander Reid on 6 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Hunter Alexander Reid on 6 March 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 28 February 2011 (10 pages)
31 January 2012Total exemption small company accounts made up to 28 February 2011 (10 pages)
17 March 2011Director's details changed for Mr Hunter Alexander Reid on 18 February 2011 (2 pages)
17 March 2011Director's details changed for Mr Hunter Alexander Reid on 18 February 2011 (2 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Director's details changed for Hunter Alexander Reid on 18 February 2010 (2 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Hunter Alexander Reid on 18 February 2010 (2 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 March 2009Return made up to 18/02/09; full list of members (3 pages)
31 March 2009Return made up to 18/02/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 March 2008Return made up to 18/02/08; no change of members (6 pages)
12 March 2008Return made up to 18/02/08; no change of members (6 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 October 2007Registered office changed on 22/10/07 from: whinbrae wardhouse insch AB52 6YL (1 page)
22 October 2007Registered office changed on 22/10/07 from: whinbrae wardhouse insch AB52 6YL (1 page)
15 March 2007Return made up to 18/02/07; full list of members (6 pages)
15 March 2007Return made up to 18/02/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 August 2006Partic of mort/charge * (3 pages)
3 August 2006Partic of mort/charge * (3 pages)
2 May 2006Return made up to 18/02/06; full list of members (6 pages)
2 May 2006Return made up to 18/02/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2005Return made up to 18/02/05; full list of members (6 pages)
17 March 2005Return made up to 18/02/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 March 2004Return made up to 18/02/04; full list of members (6 pages)
8 March 2004Return made up to 18/02/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 April 2003Return made up to 18/02/03; full list of members (6 pages)
8 April 2003Return made up to 18/02/03; full list of members (6 pages)
9 October 2002Partic of mort/charge * (5 pages)
9 October 2002Partic of mort/charge * (5 pages)
25 September 2002Partic of mort/charge * (6 pages)
25 September 2002Partic of mort/charge * (6 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
18 February 2002Incorporation (14 pages)
18 February 2002Incorporation (14 pages)