Aberdeen
AB10 1YL
Scotland
Director Name | Gail Reid |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Jim Reid Vehicle Sales Craigearn Business Park, Mo Kintore Inverurie Aberdeenshire AB51 0TH Scotland |
Director Name | Mrs Laura Jayne Buchan |
---|---|
Date of Birth | August 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2020(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Philip James Buchan |
---|---|
Date of Birth | August 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2020(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Car Sales Consultant |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Liam Jack Reid |
---|---|
Date of Birth | March 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2020(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Aeronautical Engineer |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mrs Laura Jayne Buchan |
---|---|
Status | Current |
Appointed | 11 October 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Graham Clark |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Motor Trader |
Country of Residence | Scotland |
Correspondence Address | Shallowplough Ellon AB41 8PX Scotland |
Secretary Name | James George Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Deer Park Johns Forest Inverurie Aberdeenshire AB51 5NT Scotland |
Secretary Name | Mr Andrew David Tawse Emslie |
---|---|
Status | Resigned |
Appointed | 09 December 2020(18 years after company formation) |
Appointment Duration | 10 months (resigned 11 October 2021) |
Role | Company Director |
Correspondence Address | Jim Reid Vehicle Sales Craigearn Business Park, Mo Kintore Inverurie Aberdeenshire AB51 0TH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jimreidvehiclesales.co.uk |
---|---|
Telephone | 01467 634000 |
Telephone region | Inverurie |
Registered Address | 42 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Gail Reid 50.00% Ordinary A |
---|---|
10k at £1 | James George Reid 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £345,987 |
Cash | £142 |
Current Liabilities | £449,000 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 December 2022 (6 months ago) |
---|---|
Next Return Due | 22 December 2023 (6 months, 2 weeks from now) |
11 February 2014 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
23 December 2021 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
---|---|
18 October 2021 | Appointment of Mrs Laura Jayne Buchan as a secretary on 11 October 2021 (2 pages) |
18 October 2021 | Termination of appointment of Andrew David Tawse Emslie as a secretary on 11 October 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
16 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
9 December 2020 | Appointment of Mr Andrew David Tawse Emslie as a secretary on 9 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of James George Reid as a secretary on 9 December 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
17 August 2020 | Appointment of Mrs Laura Jayne Buchan as a director on 8 August 2020 (2 pages) |
17 August 2020 | Appointment of Mr Philip James Buchan as a director on 8 August 2020 (2 pages) |
17 August 2020 | Appointment of Mr Liam Jack Reid as a director on 8 August 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
15 November 2019 | Director's details changed for Gail Reid on 15 November 2019 (2 pages) |
15 November 2019 | Director's details changed for James George Reid on 15 November 2019 (2 pages) |
15 November 2019 | Change of details for Gail Reid as a person with significant control on 15 November 2019 (2 pages) |
7 October 2019 | Change of details for Gail Reid as a person with significant control on 7 October 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
28 November 2016 | Secretary's details changed for James George Reid on 2 January 2016 (1 page) |
28 November 2016 | Director's details changed for James George Reid on 2 January 2016 (2 pages) |
28 November 2016 | Secretary's details changed for James George Reid on 2 January 2016 (1 page) |
28 November 2016 | Director's details changed for James George Reid on 2 January 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Gail Reid on 20 December 2014 (2 pages) |
8 January 2016 | Secretary's details changed for James George Reid on 20 December 2014 (1 page) |
8 January 2016 | Director's details changed for James George Reid on 20 December 2014 (2 pages) |
8 January 2016 | Director's details changed for James George Reid on 20 December 2014 (2 pages) |
8 January 2016 | Director's details changed for Gail Reid on 20 December 2014 (2 pages) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Gail Reid on 20 December 2014 (2 pages) |
8 January 2016 | Secretary's details changed for James George Reid on 20 December 2014 (1 page) |
8 January 2016 | Director's details changed for James George Reid on 20 December 2014 (2 pages) |
8 January 2016 | Director's details changed for James George Reid on 20 December 2014 (2 pages) |
8 January 2016 | Director's details changed for Gail Reid on 20 December 2014 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Registration of charge 2410960003 (18 pages) |
14 February 2014 | Registration of charge 2410960003 (18 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from bishop's court 29 albyn place aberdeen AB10 1YL (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from bishop's court 29 albyn place aberdeen AB10 1YL (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 4 golden square aberdeen AB10 1RD (1 page) |
14 April 2009 | Return made up to 12/12/08; full list of members (5 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 4 golden square aberdeen AB10 1RD (1 page) |
14 April 2009 | Return made up to 12/12/08; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 July 2008 | Appointment terminated director graham clark (1 page) |
25 July 2008 | Appointment terminated director graham clark (1 page) |
25 April 2008 | Gbp ic 30000/20000\27/03/08\gbp sr [email protected]=10000\ (1 page) |
25 April 2008 | Gbp ic 30000/20000\27/03/08\gbp sr [email protected]=10000\ (1 page) |
8 March 2008 | Return made up to 12/12/07; no change of members (7 pages) |
8 March 2008 | Return made up to 12/12/07; no change of members (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
20 March 2007 | Return made up to 12/12/06; full list of members (8 pages) |
20 March 2007 | Return made up to 12/12/06; full list of members (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 June 2006 | Dec mort/charge * (2 pages) |
20 June 2006 | Dec mort/charge * (2 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
21 December 2005 | Return made up to 12/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 12/12/05; full list of members (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
14 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
1 September 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
1 September 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
27 February 2004 | Ad 13/12/03--------- £ si [email protected]=29700 £ ic 300/30000 (2 pages) |
27 February 2004 | Nc inc already adjusted 12/12/03 (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Ad 13/12/03--------- £ si [email protected]=29700 £ ic 300/30000 (2 pages) |
27 February 2004 | Nc inc already adjusted 12/12/03 (1 page) |
27 February 2004 | Resolutions
|
10 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
7 February 2003 | Partic of mort/charge * (6 pages) |
7 February 2003 | Partic of mort/charge * (6 pages) |
27 January 2003 | Ad 12/12/02--------- £ si [email protected]=299 £ ic 1/300 (2 pages) |
27 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
27 January 2003 | Ad 12/12/02--------- £ si [email protected]=299 £ ic 1/300 (2 pages) |
27 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |