Company NameM Reid & Sons
Company StatusActive
Company NumberSC270800
CategoryPrivate Unlimited Company
Incorporation Date16 July 2004(19 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan William Reid
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMrs Janet Reid
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMr William James Reid
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary NameMr William James Reid
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Janet Reid
37.50%
Ordinary B
75 at £1William James Reid
37.50%
Ordinary A
50 at £1Alan William Reid
25.00%
Ordinary C

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Charges

18 December 2019Delivered on: 23 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(7 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page)
22 July 2010Director's details changed for Janet Reid on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for William James Reid on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Janet Reid on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Alan William Reid on 1 October 2009 (2 pages)
22 July 2010Director's details changed for William James Reid on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Alan William Reid on 1 October 2009 (2 pages)
31 July 2009Return made up to 16/07/09; full list of members (4 pages)
8 August 2008Director's change of particulars / alan reid / 08/08/2008 (1 page)
8 August 2008Return made up to 16/07/08; full list of members (4 pages)
3 August 2007Return made up to 16/07/07; full list of members (7 pages)
8 August 2006Return made up to 16/07/06; full list of members (7 pages)
8 August 2005Return made up to 16/07/05; full list of members (7 pages)
27 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
23 August 2004Registered office changed on 23/08/04 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New secretary appointed;new director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Secretary resigned (1 page)
20 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2004Memorandum and Articles of Association (11 pages)
16 July 2004Incorporation (17 pages)