Company NameReidsville Estates Limited
DirectorJohn Robertson Reid
Company StatusActive
Company NumberSC236684
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Robertson Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Secretary NameJohn Robertson Reid
NationalityBritish
StatusCurrent
Appointed05 September 2013(10 years, 12 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Secretary NameMr James Mossman Campbell
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Rubislaw Drive
Bearsden
Glasgow
Lanarkshire
G61 1PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDrymen Road Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2006(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2013)
Correspondence AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1John Robertson Reid
60.00%
Ordinary
1000 at £1Cosmos Innes Reid
10.00%
Ordinary
1000 at £1Crowford Peter Reid
10.00%
Ordinary
1000 at £1Drymen Road Nominees
10.00%
Ordinary
1000 at £1Victoria Elizabeth Reid
10.00%
Ordinary

Financials

Year2014
Net Worth£301,679
Cash£21,649
Current Liabilities£94,883

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

14 November 2014Delivered on: 25 November 2014
Persons entitled: M Developments Limited

Classification: A registered charge
Particulars: Flat 7-12 robert owen house, 87 bath street, glasgow (title number GLA216538).
Outstanding
4 December 2003Delivered on: 12 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top flat dwellinghouse at 19 dowanside road, glasgow.
Outstanding
7 October 2003Delivered on: 13 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3RD floor above the ground florr at 90 wilton street, glasgow--title number GLA57138.
Outstanding
19 November 2002Delivered on: 4 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse consisting of five apartments, kitchen and bathroom entering by the common close number 21 west princes street, glasgow being the westmost or lefthand house situated on the first flat above the ground floor.
Outstanding
26 November 2002Delivered on: 2 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maindoor flat, 16 oxford street, edinburgh.
Outstanding
13 November 2002Delivered on: 19 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat, 6 inverleith avenue, edinburgh.
Outstanding
8 November 2002Delivered on: 14 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top flat, 113 comiston road, edinburgh.
Outstanding
4 November 2002Delivered on: 8 November 2002
Satisfied on: 15 October 2015
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.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
22 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
28 June 2022Director's details changed for John Robertson Reid on 28 June 2022 (2 pages)
28 June 2022Secretary's details changed for John Robertson Reid on 28 June 2022 (1 page)
24 March 2022Change of details for Mr Cosmo Innes Reid as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Change of details for Mr Crawford Peter Reid as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Registered office address changed from C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ to 505 Great Western Road Glasgow G12 8HN on 24 March 2022 (1 page)
24 March 2022Change of details for Mr John Robertson Reid as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Change of details for Mr Cosmo Innes Reid as a person with significant control on 24 March 2022 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
4 November 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
27 January 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
20 January 2021Director's details changed for John Robertson Reid on 19 January 2021 (2 pages)
20 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
20 January 2021Director's details changed for John Robertson Reid on 19 January 2021 (2 pages)
26 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
17 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
20 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
6 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 October 2015Satisfaction of charge 1 in full (3 pages)
15 October 2015Satisfaction of charge 1 in full (3 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(5 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(5 pages)
19 March 2015Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 19 March 2015 (1 page)
19 March 2015Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 19 March 2015 (1 page)
25 November 2014Registration of charge SC2366840008, created on 14 November 2014 (11 pages)
25 November 2014Registration of charge SC2366840008, created on 14 November 2014 (11 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 September 2013Appointment of John Robertson Reid as a secretary (3 pages)
19 September 2013Appointment of John Robertson Reid as a secretary (3 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(4 pages)
16 September 2013Termination of appointment of Drymen Road Company Secretaries Limited as a secretary (1 page)
16 September 2013Termination of appointment of Drymen Road Company Secretaries Limited as a secretary (1 page)
18 June 2013Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ Scotland on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ Scotland on 18 June 2013 (2 pages)
14 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
4 October 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 4 October 2012 (1 page)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 October 2011Registered office address changed from 126 Drymen Road Bearsden G61 3RB on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 126 Drymen Road Bearsden G61 3RB on 10 October 2011 (1 page)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
21 September 2011Secretary's details changed for Drymen Road Company Secretaries Limited on 20 September 2011 (2 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
21 September 2011Secretary's details changed for Drymen Road Company Secretaries Limited on 20 September 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 11 September 2010 (2 pages)
8 October 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 11 September 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2009Return made up to 11/09/09; full list of members (4 pages)
14 September 2009Return made up to 11/09/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 October 2008Return made up to 11/09/08; full list of members (4 pages)
2 October 2008Return made up to 11/09/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Return made up to 11/09/07; no change of members (6 pages)
24 September 2007Return made up to 11/09/07; no change of members (6 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
28 September 2006Return made up to 11/09/06; full list of members (7 pages)
28 September 2006Return made up to 11/09/06; full list of members (7 pages)
15 November 2005Return made up to 11/09/05; full list of members (6 pages)
15 November 2005Return made up to 11/09/05; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 December 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
16 December 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 December 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
22 October 2004Return made up to 11/09/04; no change of members (6 pages)
22 October 2004Return made up to 11/09/04; no change of members (6 pages)
12 December 2003Partic of mort/charge * (5 pages)
12 December 2003Partic of mort/charge * (5 pages)
13 October 2003Partic of mort/charge * (5 pages)
13 October 2003Partic of mort/charge * (5 pages)
17 September 2003Return made up to 11/09/03; full list of members (6 pages)
17 September 2003Return made up to 11/09/03; full list of members (6 pages)
4 December 2002Partic of mort/charge * (5 pages)
4 December 2002Partic of mort/charge * (5 pages)
2 December 2002Partic of mort/charge * (5 pages)
2 December 2002Partic of mort/charge * (5 pages)
19 November 2002Partic of mort/charge * (5 pages)
19 November 2002Partic of mort/charge * (5 pages)
14 November 2002Partic of mort/charge * (5 pages)
14 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (6 pages)
8 November 2002Partic of mort/charge * (6 pages)
17 October 2002New director appointed (3 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (3 pages)
17 October 2002Ad 11/09/02-16/09/02 £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 October 2002Ad 11/09/02-16/09/02 £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
11 September 2002Incorporation (15 pages)
11 September 2002Incorporation (15 pages)