Maidenplain Place
Aberuthven
Auchterarder
PH3 1GW
Scotland
Secretary Name | Mrs Julia Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Excel House Maidenplain Place Aberuthven Auchterarder PH3 1GW Scotland |
Director Name | Mr David Jonathan Reid |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benchonzie House 5 Castleton Road Auchterarder Perthshire PH3 1AG Scotland |
Director Name | Mr Graham James Anderson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardoch Cottage Smiddy Brae Braco Dunblane Perthshire FK15 9QQ Scotland |
Website | reidsolutions.co.uk |
---|
Registered Address | 4 Excel House Maidenplain Place Aberuthven Auchterarder PH3 1GW Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Julia Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,152 |
Current Liabilities | £1,656 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
5 October 2020 | Change of details for Ms Julia Irene Reid as a person with significant control on 1 September 2020 (2 pages) |
16 July 2020 | Registered office address changed from Abbeybank Abbey Road Auchterarder PH3 1DN Scotland to 4 Excel House Maidenplain Place Aberuthven Auchterarder PH3 1GW on 16 July 2020 (1 page) |
7 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
19 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Registered office address changed from 22 Bridgewater Avenue Auchterarder Perthshire PH3 1DQ to Abbeybank Abbey Road Auchterarder PH3 1DN on 27 February 2017 (1 page) |
27 February 2017 | Secretary's details changed for Mrs Julia Reid on 17 February 2017 (1 page) |
27 February 2017 | Director's details changed for Mrs Julia Reid on 17 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from 22 Bridgewater Avenue Auchterarder Perthshire PH3 1DQ to Abbeybank Abbey Road Auchterarder PH3 1DN on 27 February 2017 (1 page) |
27 February 2017 | Secretary's details changed for Mrs Julia Reid on 17 February 2017 (1 page) |
27 February 2017 | Director's details changed for Mrs Julia Reid on 17 February 2017 (2 pages) |
15 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 April 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2014 | Director's details changed for Mrs Julia Anderson on 6 November 2013 (2 pages) |
30 October 2014 | Secretary's details changed for Mrs Julia Anderson on 6 November 2013 (1 page) |
30 October 2014 | Director's details changed for Mrs Julia Anderson on 6 November 2013 (2 pages) |
30 October 2014 | Secretary's details changed for Mrs Julia Anderson on 6 November 2013 (1 page) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mrs Julia Anderson on 6 November 2013 (2 pages) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Secretary's details changed for Mrs Julia Anderson on 6 November 2013 (1 page) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
25 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2013 | Secretary's details changed for Mrs Julia Anderson on 23 September 2013 (1 page) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Mrs Julia Anderson on 23 September 2013 (1 page) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
8 October 2013 | Registered office address changed from Ardoch Cottage Smiddy Brae Braco Dunblane Perthshire FK15 9QQ Scotland on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Ardoch Cottage Smiddy Brae Braco Dunblane Perthshire FK15 9QQ Scotland on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Ardoch Cottage Smiddy Brae Braco Dunblane Perthshire FK15 9QQ Scotland on 8 October 2013 (1 page) |
1 October 2013 | Company name changed g&j accountancy solutions LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Company name changed g&j accountancy solutions LIMITED\certificate issued on 01/10/13
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 July 2013 | Termination of appointment of Graham Anderson as a director (1 page) |
30 July 2013 | Termination of appointment of Graham Anderson as a director (1 page) |
8 May 2013 | Registered office address changed from 92 Rae Street Stenhousemuir Larbert Stirlingshire FK5 4QP Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 92 Rae Street Stenhousemuir Larbert Stirlingshire FK5 4QP Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 92 Rae Street Stenhousemuir Larbert Stirlingshire FK5 4QP Scotland on 8 May 2013 (1 page) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 July 2011 | Registered office address changed from 2 Lundies Walk Auchterarder Perthshire PH3 1BG United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Secretary's details changed for Mrs Julia Reid on 11 July 2011 (1 page) |
15 July 2011 | Director's details changed for Mrs Julia Reid on 11 July 2011 (2 pages) |
15 July 2011 | Appointment of Mr Graham James Anderson as a director (2 pages) |
15 July 2011 | Registered office address changed from 2 Lundies Walk Auchterarder Perthshire PH3 1BG United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Appointment of Mr Graham James Anderson as a director (2 pages) |
15 July 2011 | Director's details changed for Mrs Julia Reid on 11 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mrs Julia Reid on 11 July 2011 (1 page) |
3 June 2011 | Company name changed reid solutions LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed reid solutions LIMITED\certificate issued on 03/06/11
|
16 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
16 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
16 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Secretary's details changed for Mrs Julia Reid on 14 January 2010 (1 page) |
25 January 2010 | Registered office address changed from 5 Castleton Road Auchterarder PH3 1AG on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mrs Julia Reid on 14 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 5 Castleton Road Auchterarder PH3 1AG on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mrs Julia Reid on 14 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Mrs Julia Reid on 14 January 2010 (1 page) |
30 November 2009 | Termination of appointment of David Reid as a director (1 page) |
30 November 2009 | Termination of appointment of David Reid as a director (1 page) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Julia Reid on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Julia Reid on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Jonathan Reid on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Jonathan Reid on 4 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for David Jonathan Reid on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Julia Reid on 4 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
9 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
26 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
26 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
4 October 2004 | Incorporation (16 pages) |
4 October 2004 | Incorporation (16 pages) |