Company NameReid's Autobody Repairs Ltd.
Company StatusDissolved
Company NumberSC233183
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Thomas Legge Reid
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RolePanel Beater
Country of ResidenceScotland
Correspondence Address6 Hayfield Crescent
Aberdeen
AB24 4JW
Scotland
Secretary NameJune Isabella Reid
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Tarbothill Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8RF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 825963
Telephone regionAberdeen

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jyne Isabella Reid
50.00%
Ordinary
1 at £1Thomas Legge Reid
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,385
Cash£18,796
Current Liabilities£40,546

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
21 July 2022Application to strike the company off the register (1 page)
24 January 2022Micro company accounts made up to 31 July 2021 (5 pages)
15 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
5 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
15 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
24 February 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
12 July 2018Confirmation statement made on 8 July 2018 with updates (3 pages)
12 July 2018Notification of Tom Reid as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Notification of June Isabella Reid as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
3 July 2017Notification of Thomas Reid as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Thomas Reid as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Thomas Reid as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
9 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 June 2010Director's details changed for Thomas Legge Reid on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Thomas Legge Reid on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Thomas Legge Reid on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from Glashieburn Scotstown, Bridge of Don Aberdeen AB22 8NT on 24 March 2010 (1 page)
24 March 2010Registered office address changed from Glashieburn Scotstown, Bridge of Don Aberdeen AB22 8NT on 24 March 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 August 2007Return made up to 24/06/07; full list of members (2 pages)
16 August 2007Return made up to 24/06/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 June 2006Return made up to 24/06/06; full list of members (6 pages)
27 June 2006Return made up to 24/06/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005Return made up to 24/06/05; full list of members (6 pages)
27 July 2005Return made up to 24/06/05; full list of members (6 pages)
2 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 June 2004Return made up to 24/06/04; full list of members (6 pages)
15 June 2004Return made up to 24/06/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 April 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 April 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
26 August 2003Return made up to 24/06/03; full list of members (6 pages)
26 August 2003Return made up to 24/06/03; full list of members (6 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
24 June 2002Incorporation (19 pages)
24 June 2002Incorporation (19 pages)