Company NameRobert Reid & Sons Limited
Company StatusDissolved
Company NumberSC240841
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Mansell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 19 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonaldson House Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2018(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 19 October 2021)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 19 October 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusClosed
Appointed01 April 2021(18 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 19 October 2021)
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Robert Reid
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Willow Drive
Blantyre
Glasgow
G72 9HE
Scotland
Secretary NameDiane Howley
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Dura Road
Allanton
ML7 5AB
Scotland
Director NameMr Ian Richard Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonaldson House Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonaldson House Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMichael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDonaldson House Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Ian Richard Hawkins
StatusResigned
Appointed31 October 2016(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01698 282879
Telephone regionMotherwell

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£50,030
Cash£24,582
Current Liabilities£113,342

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

8 March 2007Delivered on: 20 March 2007
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

18 September 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
9 September 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
9 September 2020Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
9 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 January 2018 (9 pages)
13 July 2018Appointment of Mr Michael James Donaldson as a director on 1 July 2018 (2 pages)
13 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages)
27 September 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
27 September 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
26 September 2017Satisfaction of charge 1 in full (1 page)
26 September 2017Satisfaction of charge 1 in full (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
11 November 2016Appointment of Mr Ian Richard Hawkins as a secretary on 31 October 2016 (2 pages)
11 November 2016Appointment of Michael Neil Donaldson as a director on 31 October 2016 (2 pages)
11 November 2016Appointment of Michael Neil Donaldson as a director on 31 October 2016 (2 pages)
11 November 2016Appointment of Mr David John Mansell as a director on 31 October 2016 (2 pages)
11 November 2016Registered office address changed from Allanshaw Industrial Estate Peacock Cross Hamilton ML3 9BG to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Allanshaw Industrial Estate Peacock Cross Hamilton ML3 9BG to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 November 2016 (1 page)
11 November 2016Appointment of Mr Scott Cairns as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Diane Howley as a secretary on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Scott Cairns as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Robert Reid as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Ian Richard Hawkins as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Robert Reid as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Ian Richard Hawkins as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Diane Howley as a secretary on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Ian Richard Hawkins as a secretary on 31 October 2016 (2 pages)
11 November 2016Appointment of Mr David John Mansell as a director on 31 October 2016 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
31 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(4 pages)
31 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
(4 pages)
16 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
(4 pages)
16 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Robert Reid on 6 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Robert Reid on 6 January 2010 (2 pages)
17 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Robert Reid on 6 January 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Return made up to 09/12/08; full list of members (3 pages)
10 February 2009Return made up to 09/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 December 2007Return made up to 09/12/07; full list of members (2 pages)
28 December 2007Return made up to 09/12/07; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 March 2007Partic of mort/charge * (4 pages)
20 March 2007Partic of mort/charge * (4 pages)
20 December 2006Return made up to 09/12/06; full list of members (6 pages)
20 December 2006Return made up to 09/12/06; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 February 2006Return made up to 09/12/05; full list of members (6 pages)
8 February 2006Return made up to 09/12/05; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 December 2004Return made up to 09/12/04; full list of members (6 pages)
14 December 2004Return made up to 09/12/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 June 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
8 June 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
29 December 2003Return made up to 09/12/03; full list of members (6 pages)
29 December 2003Return made up to 09/12/03; full list of members (6 pages)
27 January 2003Ad 09/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 January 2003Ad 09/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 December 2002Incorporation (16 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Incorporation (16 pages)