Company NameSandy Reid's Garage Limited
DirectorsDouglas Robert Reid and Kirsty Johnstone-Reid
Company StatusActive
Company NumberSC234415
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 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 Douglas Robert Reid
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Wittet Drive
Elgin
Morayshire
IV30 1TB
Scotland
Secretary NameMrs Kirsty Johnstone-Reid
StatusCurrent
Appointed20 April 2022(19 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address41 Wittet Drive
Elgin
Moray
IV30 1TB
Scotland
Director NameMrs Kirsty Johnstone-Reid
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(21 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wittet Drive
Elgin
Moray
IV30 1TB
Scotland
Director NameAlexander Reid
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleGarage Proprietor
Correspondence AddressAr'Dachaid
Longmorn
Elgin
Moray
IV30 8SE
Scotland
Director NameChristeen Margaret Reid
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleGarage Proprietor
Correspondence AddressAr'Dachaid
Longmorn
Elgin
Moray
IV30 8SE
Scotland
Director NameStuart Alexander Reid
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Woodlands Drive
Lhanbryde
Elgin
Moray
IV30 8JU
Scotland
Secretary NameChristeen Margaret Reid
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleGarage Proprietor
Correspondence AddressAr'Dachaid
Longmorn
Elgin
Moray
IV30 8SE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesandyreidsgarageltd.co.uk

Location

Registered AddressThe Park House Centre
South Street
Elgin
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South

Shareholders

1000 at £1Douglas Robert Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£6,120
Cash£22,543
Current Liabilities£35,827

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

20 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 January 2020Termination of appointment of Christeen Margaret Reid as a secretary on 8 January 2020 (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Termination of appointment of Stuart Reid as a director (1 page)
2 March 2012Termination of appointment of Stuart Reid as a director (1 page)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 August 2010Director's details changed for Douglas Robert Reid on 19 July 2010 (2 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Douglas Robert Reid on 19 July 2010 (2 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Stuart Alexander Reid on 19 July 2010 (2 pages)
3 August 2010Director's details changed for Stuart Alexander Reid on 19 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 August 2008Return made up to 19/07/08; full list of members (4 pages)
1 August 2008Return made up to 19/07/08; full list of members (4 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2005Return made up to 19/07/05; full list of members (9 pages)
11 July 2005Return made up to 19/07/05; full list of members (9 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 July 2003Return made up to 22/07/03; full list of members (8 pages)
9 July 2003Return made up to 22/07/03; full list of members (8 pages)
3 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
3 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
22 July 2002Incorporation (16 pages)
22 July 2002Incorporation (16 pages)