Company NameJIM Reid Vehicle Sales Limited
Company StatusActive
Company NumberSC241096
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameJames George Reid
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleCar Sales Person
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameGail Reid
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(4 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressJim Reid Vehicle Sales Craigearn Business Park, Mo
Kintore
Inverurie
Aberdeenshire
AB51 0TH
Scotland
Director NameMrs Laura Jayne Buchan
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Philip James Buchan
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCar Sales Consultant
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Liam Jack Reid
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleAeronautical Engineer
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMrs Laura Jayne Buchan
StatusCurrent
Appointed11 October 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameGraham Clark
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleMotor Trader
Country of ResidenceScotland
Correspondence AddressShallowplough
Ellon
AB41 8PX
Scotland
Secretary NameJames George Reid
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDeer Park Johns Forest
Inverurie
Aberdeenshire
AB51 5NT
Scotland
Secretary NameMr Andrew David Tawse Emslie
StatusResigned
Appointed09 December 2020(18 years after company formation)
Appointment Duration10 months (resigned 11 October 2021)
RoleCompany Director
Correspondence AddressJim Reid Vehicle Sales Craigearn Business Park, Mo
Kintore
Inverurie
Aberdeenshire
AB51 0TH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejimreidvehiclesales.co.uk
Telephone01467 634000
Telephone regionInverurie

Location

Registered Address42 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Gail Reid
50.00%
Ordinary A
10k at £1James George Reid
50.00%
Ordinary A

Financials

Year2014
Net Worth£345,987
Cash£142
Current Liabilities£449,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

11 February 2014Delivered on: 14 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 February 2006Delivered on: 7 March 2006
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
3 February 2003Delivered on: 7 February 2003
Satisfied on: 20 June 2006
Persons entitled: Clark Commercials (Aberdeen) Limited

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

11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
13 April 2023Director's details changed for James George Reid on 13 April 2023 (2 pages)
13 April 2023Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL to 42 Queens Road Aberdeen AB15 4YE on 13 April 2023 (1 page)
8 December 2022Change of details for James George Reid as a person with significant control on 6 April 2016 (2 pages)
8 December 2022Director's details changed for James George Reid on 1 December 2022 (2 pages)
8 December 2022Change of details for Gail Reid as a person with significant control on 6 April 2016 (2 pages)
8 December 2022Director's details changed for Mr Philip James Buchan on 1 December 2022 (2 pages)
8 December 2022Director's details changed for Gail Reid on 1 December 2022 (2 pages)
8 December 2022Director's details changed for Mr Liam Jack Reid on 1 December 2022 (2 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
1 November 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
23 December 2021Confirmation statement made on 18 December 2021 with updates (4 pages)
18 October 2021Appointment of Mrs Laura Jayne Buchan as a secretary on 11 October 2021 (2 pages)
18 October 2021Termination of appointment of Andrew David Tawse Emslie as a secretary on 11 October 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
16 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
9 December 2020Appointment of Mr Andrew David Tawse Emslie as a secretary on 9 December 2020 (2 pages)
9 December 2020Termination of appointment of James George Reid as a secretary on 9 December 2020 (1 page)
26 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
17 August 2020Appointment of Mr Liam Jack Reid as a director on 8 August 2020 (2 pages)
17 August 2020Appointment of Mrs Laura Jayne Buchan as a director on 8 August 2020 (2 pages)
17 August 2020Appointment of Mr Philip James Buchan as a director on 8 August 2020 (2 pages)
8 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
15 November 2019Director's details changed for Gail Reid on 15 November 2019 (2 pages)
15 November 2019Director's details changed for James George Reid on 15 November 2019 (2 pages)
15 November 2019Change of details for Gail Reid as a person with significant control on 15 November 2019 (2 pages)
7 October 2019Change of details for Gail Reid as a person with significant control on 7 October 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
28 November 2016Director's details changed for James George Reid on 2 January 2016 (2 pages)
28 November 2016Director's details changed for James George Reid on 2 January 2016 (2 pages)
28 November 2016Secretary's details changed for James George Reid on 2 January 2016 (1 page)
28 November 2016Secretary's details changed for James George Reid on 2 January 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20,000
(5 pages)
8 January 2016Secretary's details changed for James George Reid on 20 December 2014 (1 page)
8 January 2016Director's details changed for Gail Reid on 20 December 2014 (2 pages)
8 January 2016Director's details changed for James George Reid on 20 December 2014 (2 pages)
8 January 2016Director's details changed for Gail Reid on 20 December 2014 (2 pages)
8 January 2016Director's details changed for James George Reid on 20 December 2014 (2 pages)
8 January 2016Director's details changed for Gail Reid on 20 December 2014 (2 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20,000
(5 pages)
8 January 2016Director's details changed for James George Reid on 20 December 2014 (2 pages)
8 January 2016Secretary's details changed for James George Reid on 20 December 2014 (1 page)
8 January 2016Director's details changed for Gail Reid on 20 December 2014 (2 pages)
8 January 2016Director's details changed for James George Reid on 20 December 2014 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(5 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Registration of charge 2410960003 (18 pages)
14 February 2014Registration of charge 2410960003 (18 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 20,000
(5 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 20,000
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 April 2009Registered office changed on 17/04/2009 from bishop's court 29 albyn place aberdeen AB10 1YL (1 page)
17 April 2009Registered office changed on 17/04/2009 from bishop's court 29 albyn place aberdeen AB10 1YL (1 page)
14 April 2009Registered office changed on 14/04/2009 from 4 golden square aberdeen AB10 1RD (1 page)
14 April 2009Return made up to 12/12/08; full list of members (5 pages)
14 April 2009Registered office changed on 14/04/2009 from 4 golden square aberdeen AB10 1RD (1 page)
14 April 2009Return made up to 12/12/08; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 July 2008Appointment terminated director graham clark (1 page)
25 July 2008Appointment terminated director graham clark (1 page)
25 April 2008Gbp ic 30000/20000\27/03/08\gbp sr 10000@1=10000\ (1 page)
25 April 2008Gbp ic 30000/20000\27/03/08\gbp sr 10000@1=10000\ (1 page)
8 March 2008Return made up to 12/12/07; no change of members (7 pages)
8 March 2008Return made up to 12/12/07; no change of members (7 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
20 March 2007Return made up to 12/12/06; full list of members (8 pages)
20 March 2007Return made up to 12/12/06; full list of members (8 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 June 2006Dec mort/charge * (2 pages)
20 June 2006Dec mort/charge * (2 pages)
7 March 2006Partic of mort/charge * (3 pages)
7 March 2006Partic of mort/charge * (3 pages)
21 December 2005Return made up to 12/12/05; full list of members (8 pages)
21 December 2005Return made up to 12/12/05; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 December 2004Return made up to 12/12/04; full list of members (8 pages)
14 December 2004Return made up to 12/12/04; full list of members (8 pages)
1 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
1 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2004Nc inc already adjusted 12/12/03 (1 page)
27 February 2004Nc inc already adjusted 12/12/03 (1 page)
27 February 2004Ad 13/12/03--------- £ si 29700@1=29700 £ ic 300/30000 (2 pages)
27 February 2004Ad 13/12/03--------- £ si 29700@1=29700 £ ic 300/30000 (2 pages)
10 January 2004Return made up to 12/12/03; full list of members (7 pages)
10 January 2004Return made up to 12/12/03; full list of members (7 pages)
7 February 2003Partic of mort/charge * (6 pages)
7 February 2003Partic of mort/charge * (6 pages)
27 January 2003Ad 12/12/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
27 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
27 January 2003Ad 12/12/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
27 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)